Company NameL.J. Rickards & Co. Limited
Company StatusDissolved
Company Number00156257
CategoryPrivate Limited Company
Incorporation Date20 June 1919(104 years, 11 months ago)
Dissolution Date8 October 2002 (21 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGarry Bull
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(81 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 08 October 2002)
RoleCompany Manager
Correspondence Address18 Kingsthorpe Road
Sydenham
London
SE26 4PG
Director NameMr Peter Joseph Lynagh
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(81 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 08 October 2002)
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Parkside Crescent
Surbiton
Surrey
KT5 9HT
Secretary NameStephen Redmond Charles Ring
NationalityBritish
StatusClosed
Appointed01 January 2001(81 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 08 October 2002)
RoleAccountant
Correspondence Address10 Whittell Gardens
London
SE26 4LN
Director NameJames Radcliffe Holmes
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(71 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2000)
RoleCompany Manager
Correspondence Address36 Graham Avenue
Patcham
Brighton
East Sussex
BN1 8HA
Director NameBruno Welti
Date of BirthApril 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed12 April 1991(71 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 20 January 1999)
RoleCompany Director
Correspondence AddressWybuelstrasse 1
Ch-8072 Zollikon
Switzerland
Secretary NameMr Richard Vernon Cooper
NationalityEnglish
StatusResigned
Appointed12 April 1991(71 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Crossways Road
Beckenham
Kent
BR3 3JP
Secretary NameJames Radcliffe Holmes
NationalityBritish
StatusResigned
Appointed06 February 1998(78 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2000)
RoleGeneral Manager
Correspondence Address36 Graham Avenue
Patcham
Brighton
East Sussex
BN1 8HA
Director NameUlrich Joseph Frei
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySwitzerland
StatusResigned
Appointed26 February 1999(79 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 June 2000)
RoleGeneral Director
Correspondence AddressC/O Siber Hegner Management Ag
Wiesenstrasse 8 Postfach 888
Zurich
Ch 8034
Foreign
Director NameMr Ronald John McGregor
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(79 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2000)
RoleBusiness Unit Manager
Correspondence Address27 Chevening Road
Chipstead
Sevenoaks
Kent
TN13 2RZ

Location

Registered AddressSiber Hegner Ltd County House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,500

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2002First Gazette notice for voluntary strike-off (1 page)
9 May 2002Application for striking-off (1 page)
18 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 March 2001Secretary resigned;director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New secretary appointed (2 pages)
6 March 2001Full accounts made up to 31 December 2000 (5 pages)
26 July 2000Director resigned (1 page)
15 May 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2000Full accounts made up to 31 December 1999 (5 pages)
23 April 1999Return made up to 12/04/99; full list of members (6 pages)
9 April 1999New director appointed (2 pages)
9 April 1999Full accounts made up to 31 December 1998 (5 pages)
23 March 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
17 April 1998Return made up to 12/04/98; no change of members (4 pages)
17 April 1998New secretary appointed;new director appointed (1 page)
17 April 1998Secretary resigned (1 page)
14 April 1998Full accounts made up to 31 December 1997 (5 pages)
24 March 1998New secretary appointed (2 pages)
10 April 1997Full accounts made up to 31 December 1996 (5 pages)
10 April 1997Return made up to 12/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 April 1996Full accounts made up to 31 December 1995 (5 pages)
18 April 1996Return made up to 12/04/96; full list of members (6 pages)
25 April 1995Full accounts made up to 31 December 1994 (5 pages)
25 April 1995Return made up to 12/04/95; no change of members (4 pages)