About

Registered Number: 04136630
Date of Incorporation: 08/01/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2018 (5 years and 8 months ago)
Registered Address: C/O Kre (Ne) Ltd The Axis Building, Maingate, Team Valley, Gateshead, NE11 0NQ

 

Having been setup in 2001, The Rickter Company Ltd are based in Team Valley. We don't currently know the number of employees at the company. The companies directors are Stead, Keith, Hutchinson, Frederick Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEAD, Keith 08 January 2001 - 1
HUTCHINSON, Frederick Thomas 08 January 2001 31 May 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2018
LIQ14 - N/A 04 May 2018
AD01 - Change of registered office address 14 March 2017
RESOLUTIONS - N/A 08 March 2017
4.20 - N/A 08 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 March 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 20 January 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 January 2015
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 20 January 2014
AD01 - Change of registered office address 17 January 2014
AD01 - Change of registered office address 18 November 2013
TM01 - Termination of appointment of director 12 June 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 01 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 01 February 2012
AD04 - Change of location of company records to the registered office 01 February 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 08 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 April 2010
AA - Annual Accounts 19 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 09 March 2009
363a - Annual Return 20 January 2009
363a - Annual Return 26 February 2008
AA - Annual Accounts 12 February 2008
AA - Annual Accounts 26 April 2007
363s - Annual Return 05 February 2007
287 - Change in situation or address of Registered Office 29 January 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 10 February 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
AA - Annual Accounts 28 October 2002
225 - Change of Accounting Reference Date 24 October 2002
363s - Annual Return 29 January 2002
395 - Particulars of a mortgage or charge 23 November 2001
287 - Change in situation or address of Registered Office 18 October 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288a - Notice of appointment of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
NEWINC - New incorporation documents 08 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.