Company NameRicas Limited
Company StatusDissolved
Company Number00540106
CategoryPrivate Limited Company
Incorporation Date3 November 1954(69 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Stephen John Rowe
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1992(37 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Shepherds Mount
Compton
Newbury
Berkshire
RG20 6QY
Director NameMervin Douglas White
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1993(38 years, 11 months after company formation)
Appointment Duration30 years, 7 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Bowness Court
Congleton
Cheshire
CW12 4JR
Director NameMrs Leontina Megan Dresher
Date of BirthJune 1936 (Born 87 years ago)
NationalityHungarian
StatusCurrent
Appointed11 October 1993(38 years, 11 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChilworth Springs
Chilworth Farm
Great Milton
Oxfordshire
OX44 7JH
Secretary NameJoy Wood
NationalityBritish
StatusCurrent
Appointed03 January 1995(40 years, 2 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence AddressBadgers Bend Gordon Road
Thatcham
Newbury
Berkshire
RG13 3DE
Director NameRoy David Cowan
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(37 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Malmesbury Close
Poynton
Stockport
Cheshire
SK12 1SE
Director NameMichael Neill Cox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(37 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 December 1992)
RoleCompany Director
Correspondence Address21 Ackmar Road
Fulham
London
SW6 4UP
Director NameMr Stephen John Loffler
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(37 years, 7 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 01 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Grey Close
London
NW11 6QG
Director NameMr Raymond Charles Peck
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1992(37 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 1993)
RoleCompany Director
Correspondence Address14 King Street
Delph
Oldham
Lancashire
OL3 5DQ
Secretary NameMr Raymond Charles Peck
NationalityBritish
StatusResigned
Appointed06 June 1992(37 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 October 1993)
RoleCompany Director
Correspondence Address14 King Street
Delph
Oldham
Lancashire
OL3 5DQ
Director NameYves Delahousse
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed19 October 1992(37 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 October 1993)
RoleCompany Director
Correspondence AddressLe Clos 428 Avenue Raoul Servant
Marcy L`Etoile
F69280
Director NameMonsieur Andre Guilbert
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityFrench
StatusResigned
Appointed19 October 1992(37 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 October 1993)
RoleCompany Director
Correspondence AddressLa Forestiere-Route Manon
Montgresin
60560 Orry La Ville
Foreign
Director NameAndre Francis Guilbert
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed01 November 1992(38 years after company formation)
Appointment Duration11 months, 1 week (resigned 08 October 1993)
RoleCompany Director
Correspondence AddressRoute Manon
La Forestiere Montgresin
Orry La Ville 60560
France
Director NamePhilippe Cuvelier
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed01 December 1992(38 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 08 October 1993)
RoleCompany Director
Correspondence AddressRue De Villemetrie
Senlis
Cedex
760300
Director NameHenri Deegenaar
Date of BirthOctober 1935 (Born 88 years ago)
NationalityDutch
StatusResigned
Appointed01 December 1992(38 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 08 October 1993)
RoleCompany Director
Correspondence Address18 Rue Camille Saint-Saens
Buc
78530
Director NameMr David John Parsley
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(38 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1994)
RoleAccountant
Correspondence Address4 Shepherds Mount
Compton
Newbury
Berkshire
RG16 0QZ
Secretary NameMr David John Parsley
NationalityBritish
StatusResigned
Appointed08 October 1993(38 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1994)
RoleAccountant
Correspondence Address4 Shepherds Mount
Compton
Newbury
Berkshire
RG16 0QZ

Location

Registered Address3/5 Rickmansworth Road
Watford
Hertfordshire
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 February 1999Dissolved (1 page)
23 November 1998Liquidators statement of receipts and payments (5 pages)
23 November 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
24 August 1998Liquidators statement of receipts and payments (5 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
28 August 1997Liquidators statement of receipts and payments (5 pages)
9 September 1996Liquidators statement of receipts and payments (7 pages)
5 September 1995Registered office changed on 05/09/95 from: 12 portland street southampton (1 page)
4 September 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 September 1995Appointment of a voluntary liquidator (2 pages)
2 August 1995Registered office changed on 02/08/95 from: ricas house 12 moorbrook southmead industrial estate didcot oxfordshire OX11 7HP (1 page)