Company NameRitmark Limited
Company StatusDissolved
Company Number02589092
CategoryPrivate Limited Company
Incorporation Date6 March 1991(33 years, 1 month ago)
Dissolution Date24 August 2004 (19 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnn Elizabeth Griffiths
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1997(6 years, 5 months after company formation)
Appointment Duration7 years (closed 24 August 2004)
RoleCompany Secretarial Assistant
Correspondence Address3 Blair Close
Hemel Hempstead
Hertfordshire
HP2 7QJ
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed27 March 2002(11 years after company formation)
Appointment Duration2 years, 5 months (closed 24 August 2004)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address37 Cadogan Street
London
SW3 2PR
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(11 years after company formation)
Appointment Duration2 years, 5 months (closed 24 August 2004)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African,Britis
StatusClosed
Appointed27 March 2002(11 years after company formation)
Appointment Duration2 years, 5 months (closed 24 August 2004)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address4 Bramble Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0JP
Secretary NameRisecretaries Limited (Corporation)
StatusClosed
Appointed25 March 1994(3 years after company formation)
Appointment Duration10 years, 5 months (closed 24 August 2004)
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameJohn Alfred Radburn
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(1 month, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 October 1991)
RoleAdministration Manager
Correspondence Address17 Courthouse Close
Winslow
Buckingham
Buckinghamshire
MK18 3QH
Secretary NameJohn Alfred Radburn
NationalityBritish
StatusResigned
Appointed30 April 1991(1 month, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 October 1991)
RoleAdministration Manager
Correspondence Address17 Courthouse Close
Winslow
Buckingham
Buckinghamshire
MK18 3QH
Director NameDavid James Booker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(7 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 1995)
RoleSecretary
Correspondence Address21 Rodney Court
Maida Vale
London
W9 1TQ
Director NameDr Frederick Willem Mostert
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(7 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 07 June 1999)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address34 Astell Street
London
SW3 3RU
Secretary NameDavid James Booker
NationalityBritish
StatusResigned
Appointed17 October 1991(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 25 March 1994)
RoleSecretary
Correspondence Address21 Rodney Court
Maida Vale
London
W9 1TQ
Director NameChristopher John Attridge
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 06 September 1999)
RoleTrade Marks Advisor
Correspondence Address69 Hillingdon Road
Bexleyheath
Kent
DA7 6LN
Director NameMr Ernest Niall Wingfield
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 August 1997)
RoleCorp Services Director
Correspondence AddressOrchard Garden
8 Saxon Close
Amersham
Buckinghamshire
HP6 5QA
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1999(8 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 2002)
RoleHead Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(11 years after company formation)
Appointment Duration5 months (resigned 27 August 2002)
RoleSolicitor
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameMark Anthony Oliver
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(11 years after company formation)
Appointment Duration4 months (resigned 31 July 2002)
RoleChartered Accountant
Correspondence Address4a Copthall Road East
Ickenham
Middlesex
UB10 8SB
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 March 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressGlobe House
4 Temple Place
London
WC2R 2PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
26 March 2004Application for striking-off (1 page)
18 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
11 March 2003Return made up to 06/03/03; full list of members (8 pages)
3 September 2002Director resigned (1 page)
2 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
6 August 2002Director resigned (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
3 April 2002New director appointed (1 page)
2 April 2002Director resigned (1 page)
18 March 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2001Director's particulars changed (1 page)
26 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 March 2001Return made up to 06/03/01; full list of members (6 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
28 April 2000Director's particulars changed (1 page)
20 March 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 February 2000Full accounts made up to 31 March 1999 (9 pages)
25 October 1999Registered office changed on 25/10/99 from: denham place village road denham uxbridge,middx UB9 5BL (1 page)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 September 1999Director resigned (1 page)
16 August 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
21 April 1999Secretary's particulars changed (1 page)
14 March 1999Return made up to 06/03/99; full list of members (8 pages)
27 November 1998Full accounts made up to 31 March 1998 (9 pages)
5 August 1998Auditor's resignation (1 page)
10 March 1998Return made up to 06/03/98; no change of members (7 pages)
11 September 1997Full accounts made up to 31 March 1997 (9 pages)
21 August 1997Director resigned (1 page)
18 August 1997New director appointed (2 pages)
12 March 1997Return made up to 06/03/97; no change of members (7 pages)
6 December 1996Full accounts made up to 31 March 1996 (8 pages)
19 March 1996Return made up to 06/03/96; full list of members (7 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
20 October 1995Location of register of members (1 page)
20 October 1995Location of debenture register (2 pages)
20 October 1995Location of register of directors' interests (1 page)
11 October 1995Director resigned;new director appointed (4 pages)
21 March 1995Return made up to 06/03/95; full list of members (14 pages)
11 April 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
6 March 1991Incorporation (15 pages)