Company NameJ B Rickard & Co Limited
Company StatusDissolved
Company Number00520102
CategoryPrivate Limited Company
Incorporation Date28 May 1953(70 years, 11 months ago)
Dissolution Date8 November 2008 (15 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameGraham Leslie Bint
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1992(39 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 08 November 2008)
RoleShipping Manager
Correspondence Address15 Chigwell Park
Chigwell
Essex
IG7 5BE
Director NameMr Kenneth John Goodall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1992(39 years, 4 months after company formation)
Appointment Duration16 years, 1 month (closed 08 November 2008)
RoleAgency Manager
Country of ResidenceEngland
Correspondence AddressMaltings Mead
Mill Lane
Harlow
Essex
CM17 0LN
Secretary NameGraham Leslie Bint
NationalityBritish
StatusClosed
Appointed31 August 2002(49 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 08 November 2008)
RoleShipbrocker
Correspondence Address15 Chigwell Park
Chigwell
Essex
IG7 5BE
Director NameMr Dirk Barrett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(39 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 April 2001)
RoleAgency Manager
Country of ResidenceEngland
Correspondence Address11 Ash Grove
Great Cornard
Sudbury
Suffolk
CO10 0HB
Director NameMalcolm Maurice Silver
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(39 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2001)
RoleShipping Manager
Correspondence Address74 Weald Bridge Road
North Weald
Epping
Essex
CM16 6ES
Director NameRobert Charles Stammers
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(39 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 August 2002)
RoleAccountant
Correspondence Address68 Mile End Road
Colchester
Essex
CO4 5BY
Secretary NameRobert Charles Stammers
NationalityBritish
StatusResigned
Appointed10 October 1992(39 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address68 Mile End Road
Colchester
Essex
CO4 5BY

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,044
Cash£143,262
Current Liabilities£1,010,791

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2008Liquidators statement of receipts and payments to 15 July 2008 (5 pages)
8 August 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
22 May 2008Liquidators statement of receipts and payments to 3 November 2008 (5 pages)
23 November 2007Liquidators statement of receipts and payments (5 pages)
6 June 2007Liquidators statement of receipts and payments (5 pages)
23 November 2006Liquidators statement of receipts and payments (5 pages)
1 June 2006Liquidators statement of receipts and payments (5 pages)
25 November 2005Liquidators statement of receipts and payments (5 pages)
24 May 2005Liquidators statement of receipts and payments (5 pages)
23 November 2004Liquidators statement of receipts and payments (5 pages)
19 May 2004Liquidators statement of receipts and payments (5 pages)
20 November 2003Liquidators statement of receipts and payments (6 pages)
5 December 2002Return made up to 10/10/01; full list of members; amend (7 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Secretary resigned;director resigned (1 page)
20 November 2002Registered office changed on 20/11/02 from: rickard house 128 dock road tilbury essex RM18 7DR (2 pages)
7 November 2002Appointment of a voluntary liquidator (1 page)
7 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2002Statement of affairs (7 pages)
15 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
27 November 2001Return made up to 10/10/01; full list of members (7 pages)
12 October 2001Director resigned (1 page)
1 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Delivery ext'd 3 mth 31/03/00 (1 page)
6 November 2000Return made up to 10/10/00; full list of members (8 pages)
3 May 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 November 1999Return made up to 10/10/99; full list of members (8 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
15 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 October 1998Return made up to 10/10/98; full list of members (8 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
15 October 1997Return made up to 10/10/97; full list of members (8 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
11 December 1996Return made up to 10/10/96; full list of members (8 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
14 October 1954Annual return made up to 17/09/54 (8 pages)