Company NameRickwood Bill Posters Limited
Company StatusDissolved
Company Number00171984
CategoryPrivate Limited Company
Incorporation Date13 December 1920(103 years, 5 months ago)
Dissolution Date24 August 2011 (12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameJoan Tanner
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(70 years, 6 months after company formation)
Appointment Duration20 years, 3 months (closed 24 August 2011)
RoleCompany Director
Correspondence Address41 Hamelin Road
Gillingham
Kent
ME7 3EX
Secretary NameJoan Tanner
NationalityBritish
StatusClosed
Appointed02 December 2005(85 years after company formation)
Appointment Duration5 years, 8 months (closed 24 August 2011)
RoleCompany Director
Correspondence Address41 Hamelin Road
Gillingham
Kent
ME7 3EX
Director NameMargaret Anna Collins
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(70 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 January 2000)
RoleCompany Director
Correspondence AddressWaygill Burtons Lane
Chalfont St Giles
Buckinghamshire
HP8 4BL
Director NameVictor Morris Collins
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(70 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressC/O Fjs Wood Eiles Wood & Co
Accountants 1074-1078 London Road
Leigh On Sea
Essex
SS9 3NA
Secretary NameFrank Henry Eiles
NationalityBritish
StatusResigned
Appointed29 May 1991(70 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 March 1995)
RoleCompany Director
Correspondence Address10 Encombe
Sandgate
Folkestone
Kent
CT20 3DE
Secretary NameMr Frederick Joseph Stephen Wood
NationalityBritish
StatusResigned
Appointed07 March 1995(74 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 02 December 2005)
RoleCompany Director
Correspondence Address23 Westwood Gardens
Hadleigh
Benfleet
Essex
SS7 2SH
Director NameVivienne Ann Browne
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(80 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 February 2006)
RoleOffice Manager
Correspondence Address55 Astra Drive
Riverview Park
Gravesend
Kent
DA12 4PZ
Director NameMarilyn Jane Kyle
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(80 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 January 2010)
RoleAccountant
Correspondence Address282 Maidstone Road
Chatham
Kent
ME4 6JL

Location

Registered AddressCarter Backer Winter
Enterprise House 21 Buckle Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£137,711
Cash£3,682
Current Liabilities£8,260

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2011Final Gazette dissolved following liquidation (1 page)
24 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
24 May 2011Return of final meeting in a members' voluntary winding up (3 pages)
13 January 2011Liquidators' statement of receipts and payments to 6 January 2011 (5 pages)
13 January 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
13 January 2011Liquidators statement of receipts and payments to 6 January 2011 (5 pages)
18 January 2010Termination of appointment of Marilyn Kyle as a director (2 pages)
18 January 2010Appointment of a voluntary liquidator (1 page)
18 January 2010Termination of appointment of Marilyn Kyle as a director (2 pages)
18 January 2010Appointment of a voluntary liquidator (1 page)
12 January 2010Registered office address changed from 84 High Street Chatham Kent ME4 4DS on 12 January 2010 (2 pages)
12 January 2010Registered office address changed from 84 High Street Chatham Kent ME4 4DS on 12 January 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 June 2009Return made up to 29/05/09; full list of members (4 pages)
12 June 2009Return made up to 29/05/09; full list of members (4 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 July 2008Return made up to 29/05/08; full list of members (4 pages)
4 July 2008Return made up to 29/05/08; full list of members (4 pages)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
31 October 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 July 2007Return made up to 29/05/07; no change of members (7 pages)
2 July 2007Return made up to 29/05/07; no change of members (7 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
12 June 2006Return made up to 29/05/06; full list of members (7 pages)
12 June 2006Return made up to 29/05/06; full list of members (7 pages)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
24 January 2006Location of register of members (1 page)
24 January 2006Registered office changed on 24/01/06 from: first floor 1074/1078 london road leigh on sea essex SS9 3NA (1 page)
24 January 2006Location of register of members (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Registered office changed on 24/01/06 from: first floor 1074/1078 london road leigh on sea essex SS9 3NA (1 page)
24 January 2006New secretary appointed (2 pages)
24 January 2006Secretary resigned (1 page)
24 January 2006New secretary appointed (2 pages)
17 June 2005Return made up to 29/05/05; full list of members (7 pages)
17 June 2005Return made up to 29/05/05; full list of members (7 pages)
25 May 2005Accounts for a small company made up to 30 September 2004 (5 pages)
25 May 2005Accounts for a small company made up to 30 September 2004 (5 pages)
2 November 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 June 2004Return made up to 29/05/04; full list of members (7 pages)
10 June 2004Return made up to 29/05/04; full list of members (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
25 June 2003Return made up to 29/05/03; full list of members (8 pages)
25 June 2003Return made up to 29/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
6 June 2002Return made up to 29/05/02; full list of members (8 pages)
6 June 2002Return made up to 29/05/02; full list of members (8 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
30 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
6 June 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2001Return made up to 29/05/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
5 June 2000Return made up to 29/05/00; full list of members (6 pages)
5 June 2000Return made up to 29/05/00; full list of members (6 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
28 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
28 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
4 June 1999Return made up to 29/05/99; full list of members (6 pages)
4 June 1999Return made up to 29/05/99; full list of members (6 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
7 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
31 May 1998Return made up to 29/05/98; no change of members (4 pages)
31 May 1998Return made up to 29/05/98; no change of members (4 pages)
26 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
26 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
2 June 1997Return made up to 29/05/97; no change of members (4 pages)
2 June 1997Return made up to 29/05/97; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 May 1996Return made up to 29/05/96; full list of members (6 pages)
23 May 1996Return made up to 29/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1995Return made up to 29/05/95; no change of members (4 pages)
7 June 1995Return made up to 29/05/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
19 April 1995Accounts for a small company made up to 30 September 1994 (7 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 10 encombe sandgate kent CT20 3DE (1 page)
15 March 1995Registered office changed on 15/03/95 from: 10 encombe sandgate kent CT20 3DE (1 page)
13 December 1920Incorporation (15 pages)
13 December 1920Incorporation (15 pages)