Company NameRitec Decorators Limited
Company StatusDissolved
Company Number00952909
CategoryPrivate Limited Company
Incorporation Date25 April 1969(55 years ago)
Dissolution Date28 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Stephen Charles Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(22 years, 8 months after company formation)
Appointment Duration26 years (closed 28 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Holland Avenue
Cheam
Sutton
Surrey
SM2 6HU
Director NameMr Paul John Murphy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(22 years, 8 months after company formation)
Appointment Duration26 years (closed 28 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Boundary Road
Wallington
Surrey
SM6 0TE
Secretary NameMr Paul John Murphy
NationalityBritish
StatusClosed
Appointed02 June 2004(35 years, 1 month after company formation)
Appointment Duration13 years, 7 months (closed 28 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Boundary Road
Wallington
Surrey
SM6 0TE
Director NameMr Michael Graham Smith
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 March 1995)
RoleCompany Director
Correspondence AddressCondor Villa Guildford Road
Westcott
Dorking
Surrey
RH4 3NR
Director NameMr Thomas Edward Charles Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(22 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 07 June 2007)
RoleCompany Director/Builder
Correspondence AddressBourne Lodge Apartment 4
70 Harestone Valley Road
Caterham
Surrey
CR3 6HG
Director NameMr Richard John Murphy
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(22 years, 8 months after company formation)
Appointment Duration23 years, 3 months (resigned 26 March 2015)
RoleCompany Director
Correspondence AddressTinna Binna
Ardsallagh Youghal
Co Waterford
Eire
Irish
Secretary NameMr Thomas Edward Charles Smith
NationalityBritish
StatusResigned
Appointed30 December 1991(22 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 02 June 2004)
RoleCompany Director
Correspondence AddressBourne Lodge Apartment 4
70 Harestone Valley Road
Caterham
Surrey
CR3 6HG

Contact

Websiteritecdecorators.co.uk
Telephone020 86844319
Telephone regionLondon

Location

Registered Address257b Croydon Road
Beckenham
Kent
BR3 3PS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£33,472
Cash£32,300
Current Liabilities£329,485

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

28 December 2017Final Gazette dissolved following liquidation (1 page)
28 December 2017Final Gazette dissolved following liquidation (1 page)
28 September 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
28 September 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
25 August 2016Liquidators' statement of receipts and payments to 21 July 2016 (17 pages)
25 August 2016Liquidators' statement of receipts and payments to 21 July 2016 (17 pages)
8 September 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 September 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
31 July 2015Registered office address changed from 109 Richmond Road Thornton Heath Surrey CR4 7QF to 257B Croydon Road Beckenham Kent BR3 3PS on 31 July 2015 (2 pages)
31 July 2015Registered office address changed from 109 Richmond Road Thornton Heath Surrey CR4 7QF to 257B Croydon Road Beckenham Kent BR3 3PS on 31 July 2015 (2 pages)
30 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-22
(1 page)
30 July 2015Statement of affairs with form 4.19 (8 pages)
30 July 2015Appointment of a voluntary liquidator (3 pages)
30 July 2015Statement of affairs with form 4.19 (8 pages)
30 July 2015Appointment of a voluntary liquidator (3 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 March 2015Termination of appointment of Richard John Murphy as a director on 26 March 2015 (1 page)
30 March 2015Termination of appointment of Richard John Murphy as a director on 26 March 2015 (1 page)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 300
(7 pages)
6 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 300
(7 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 300
(7 pages)
7 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 300
(7 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
8 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (7 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
9 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (7 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (7 pages)
17 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (7 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
11 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 February 2009Return made up to 30/12/08; full list of members (6 pages)
19 February 2009Return made up to 30/12/08; full list of members (6 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 January 2008Return made up to 30/12/07; full list of members (4 pages)
10 January 2008Return made up to 30/12/07; full list of members (4 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 March 2007Ad 08/02/07--------- £ si 100@1=100 £ ic 200/300 (3 pages)
5 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2007Nc inc already adjusted 08/02/07 (1 page)
5 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 March 2007Ad 08/02/07--------- £ si 100@1=100 £ ic 200/300 (3 pages)
5 March 2007Nc inc already adjusted 08/02/07 (1 page)
1 February 2007Return made up to 30/12/06; full list of members (9 pages)
1 February 2007Return made up to 30/12/06; full list of members (9 pages)
20 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
20 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
23 January 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2006Return made up to 30/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
22 March 2005Accounts for a small company made up to 30 September 2004 (6 pages)
1 March 2005Return made up to 30/12/04; full list of members (9 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005Return made up to 30/12/04; full list of members (9 pages)
1 March 2005New secretary appointed (2 pages)
25 June 2004Secretary resigned (1 page)
25 June 2004Secretary resigned (1 page)
22 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
22 June 2004Accounts for a small company made up to 30 September 2003 (6 pages)
7 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
7 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
9 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
3 February 2003Ad 09/01/03--------- £ si 100@1=100 £ ic 100/200 (3 pages)
3 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 February 2003Ad 09/01/03--------- £ si 100@1=100 £ ic 100/200 (3 pages)
3 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2003Return made up to 30/12/02; full list of members (9 pages)
23 January 2003Return made up to 30/12/02; full list of members (9 pages)
30 August 2002Auditor's resignation (1 page)
30 August 2002Auditor's resignation (1 page)
15 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
15 February 2002Accounts for a small company made up to 30 September 2001 (7 pages)
26 January 2002Return made up to 30/12/01; full list of members (8 pages)
26 January 2002Return made up to 30/12/01; full list of members (8 pages)
28 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
28 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 January 2001Return made up to 30/12/00; full list of members (8 pages)
29 January 2001Return made up to 30/12/00; full list of members (8 pages)
9 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
9 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
21 January 2000Return made up to 30/12/99; full list of members (8 pages)
21 January 2000Return made up to 30/12/99; full list of members (8 pages)
23 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
23 February 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 January 1999Return made up to 30/12/98; full list of members (6 pages)
20 January 1999Return made up to 30/12/98; full list of members (6 pages)
29 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
29 December 1997Accounts for a small company made up to 30 September 1997 (7 pages)
29 December 1997Return made up to 30/12/97; no change of members (8 pages)
29 December 1997Return made up to 30/12/97; no change of members (8 pages)
5 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
5 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
16 January 1997Return made up to 30/12/96; no change of members (4 pages)
16 January 1997Return made up to 30/12/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 30 September 1995 (9 pages)
1 February 1996Accounts for a small company made up to 30 September 1995 (9 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
18 October 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)