Company NameRiscoll Limited
Company StatusDissolved
Company Number02230517
CategoryPrivate Limited Company
Incorporation Date15 March 1988(36 years, 1 month ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMarquis Of Cholmondeley (Corporation)
Date of BirthJune 1960 (Born 63 years ago)
StatusClosed
Appointed14 September 1991(3 years, 6 months after company formation)
Appointment Duration11 years, 4 months (closed 04 February 2003)
Correspondence AddressCholmondeley Castle
Malpas
Cheshire
Sy14
Secretary NameJd Secretariat Limited (Corporation)
StatusClosed
Appointed21 September 1992(4 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 04 February 2003)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NamePhilip John Donnison
NationalityBritish
StatusResigned
Appointed14 September 1991(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 21 September 1992)
RoleCompany Director
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 1TW

Location

Registered Address1 Lumley Street
Mayfair London
W1K 6TT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£54,007
Cash£786
Current Liabilities£54,860

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
12 September 2002Application for striking-off (1 page)
18 October 2001Return made up to 14/09/01; full list of members (5 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (8 pages)
26 July 2001Registered office changed on 26/07/01 from: 1 lumley street mayfair london W1Y 2NB (1 page)
1 February 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
19 September 2000Return made up to 14/09/00; full list of members (5 pages)
22 December 1999Full accounts made up to 31 March 1999 (10 pages)
15 November 1999Return made up to 14/09/99; full list of members (5 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
28 October 1998Return made up to 14/09/98; full list of members (5 pages)
25 September 1997Return made up to 14/09/97; full list of members (5 pages)
9 July 1997Full accounts made up to 31 March 1997 (11 pages)
24 January 1997Full accounts made up to 31 March 1996 (11 pages)
18 October 1996Return made up to 14/09/96; full list of members (6 pages)
16 January 1996Full accounts made up to 31 March 1995 (11 pages)
20 September 1995Return made up to 14/09/95; full list of members (12 pages)
24 May 1995Registered office changed on 24/05/95 from: 1 lumley street mayfair london W1Y 1TW (1 page)