Company NameW.T.Ricketts & Sons Limited
DirectorsLynne Alison Treasaden and Paul Arthur Treasaden
Company StatusDissolved
Company Number00238157
CategoryPrivate Limited Company
Incorporation Date23 March 1929(95 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameLynne Alison Treasaden
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(62 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressBlack Cat
Abbess Roding
Ongar
Essex
CM5 0JJ
Director NamePaul Arthur Treasaden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(62 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressBlack Cat
Abbess Roding
Ongar
Essex
CM5 0JJ
Secretary NameLynne Alison Treasaden
NationalityBritish
StatusCurrent
Appointed01 May 1991(62 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressBlack Cat
Abbess Roding
Ongar
Essex
CM5 0JJ

Location

Registered AddressMountview Court
1148 High Road Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£30,713
Cash£2,930
Current Liabilities£453,282

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

21 November 2001Dissolved (1 page)
21 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
28 June 2001Liquidators statement of receipts and payments (5 pages)
29 December 2000Liquidators statement of receipts and payments (5 pages)
3 July 2000Liquidators statement of receipts and payments (5 pages)
21 December 1999Liquidators statement of receipts and payments (5 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
9 July 1998Registered office changed on 09/07/98 from: 73 southgate road london N1 3JU (1 page)
7 July 1998Appointment of a voluntary liquidator (1 page)
7 July 1998Statement of affairs (9 pages)
7 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 May 1998Return made up to 01/05/98; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
16 May 1997Return made up to 01/05/97; full list of members (6 pages)
22 November 1996Accounts for a small company made up to 31 May 1996 (5 pages)
3 September 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
3 September 1996£ ic 42700/35200 16/05/96 £ sr 7500@1=7500 (1 page)
10 May 1996Return made up to 01/05/96; no change of members (4 pages)
20 December 1995Accounting reference date extended from 31/12 to 31/05 (1 page)
3 May 1995Return made up to 01/05/95; no change of members (4 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)