Company NameDe Ritter Boutique Limited
Company StatusDissolved
Company Number00660970
CategoryPrivate Limited Company
Incorporation Date30 May 1960(63 years, 11 months ago)
Dissolution Date3 July 2001 (22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameDavid Martin Burgess
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(39 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 03 July 2001)
RoleTeacher
Correspondence Address2 Gambers Cottages
Hawkspur Green, Little Bardfield
Braintree
Essex
CM7 4SH
Secretary NameAlan Timothy Gage
NationalityBritish
StatusClosed
Appointed18 February 2000(39 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 03 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House
Cobblers Green
Great Dunmow
Essex
CM6 3LX
Director NameGeorgina Giselle James
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1993(32 years, 8 months after company formation)
Appointment Duration7 years (resigned 11 February 2000)
RoleCompany Director
Correspondence AddressThe Cottage
Felsted
Dunmow
Essex
CM6 3EZ
Secretary NameGeorgina Giselle James
NationalityBritish
StatusResigned
Appointed17 January 1993(32 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 02 February 1993)
RoleCompany Director
Correspondence AddressThe Cottage
Felsted
Dunmow
Essex
CM6 3EZ
Secretary NameDavid Martin Burgess
NationalityBritish
StatusResigned
Appointed02 February 1993(32 years, 8 months after company formation)
Appointment Duration7 years (resigned 18 February 2000)
RoleCompany Director
Correspondence Address2 Gambers Cottages
Hawkspur Green, Little Bardfield
Braintree
Essex
CM7 4SH

Location

Registered Address13a Cambridge Park
Wanstead
London
E11 2PU
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

3 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2001First Gazette notice for voluntary strike-off (1 page)
29 January 2001Application for striking-off (1 page)
1 August 2000Accounts for a small company made up to 31 May 2000 (4 pages)
31 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000New director appointed (2 pages)
27 January 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
27 January 1999Return made up to 17/01/99; full list of members (7 pages)
11 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
4 February 1998Return made up to 17/01/98; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
22 January 1997Return made up to 17/01/97; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 31 May 1995 (6 pages)
23 January 1996Return made up to 17/01/96; full list of members (6 pages)
22 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)