Company NameRitzmoor Limited
Company StatusDissolved
Company Number01247288
CategoryPrivate Limited Company
Incorporation Date4 March 1976(48 years, 2 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David John Pullinger
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(15 years, 8 months after company formation)
Appointment Duration10 years (closed 20 November 2001)
RoleDesign Engineer
Correspondence Address64 Willow Bank Walk
Leighton Buzzard
Bedfordshire
LU7 8UT
Director NameMarcia Ann Pullinger
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(15 years, 8 months after company formation)
Appointment Duration10 years (closed 20 November 2001)
RoleAdministrator
Correspondence Address64 Willow Bank Walk
Leighton Buzzard
Bedfordshire
LU7 8UT
Secretary NameMarcia Ann Pullinger
NationalityBritish
StatusClosed
Appointed19 November 1991(15 years, 8 months after company formation)
Appointment Duration10 years (closed 20 November 2001)
RoleCompany Director
Correspondence Address64 Willow Bank Walk
Leighton Buzzard
Bedfordshire
LU7 8UT

Location

Registered AddressC/O Ferguson Maidment & Co
Sardinia House Sardinia Street
Lincolns Inn Fields London
WC2A 3LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,163
Cash£1,181
Current Liabilities£176

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2001Total exemption full accounts made up to 5 April 2001 (11 pages)
19 June 2001First Gazette notice for voluntary strike-off (1 page)
10 May 2001Application for striking-off (1 page)
22 December 2000Return made up to 19/11/00; full list of members
  • 363(287) ‐ Registered office changed on 22/12/00
(6 pages)
13 November 2000Full accounts made up to 5 April 2000 (11 pages)
1 December 1999Return made up to 19/11/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(6 pages)
27 October 1999Full accounts made up to 5 April 1999 (10 pages)
1 October 1999Registered office changed on 01/10/99 from: meares house 194/196 finchley road london NW3 6BX (1 page)
30 December 1998Return made up to 19/11/98; no change of members (4 pages)
19 November 1998Accounts for a small company made up to 5 April 1998 (11 pages)
31 December 1997Return made up to 19/11/97; no change of members (4 pages)
12 December 1997Full accounts made up to 5 April 1997 (11 pages)
27 December 1996Full accounts made up to 5 April 1996 (11 pages)
6 December 1996Return made up to 19/11/96; full list of members (6 pages)
24 November 1995Return made up to 19/11/95; no change of members (4 pages)