Company NameRiceselect Limited
Company StatusDissolved
Company Number02850596
CategoryPrivate Limited Company
Incorporation Date6 September 1993(30 years, 7 months ago)
Dissolution Date17 February 2004 (20 years, 1 month ago)
Previous NameRicetec-Uk, Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameTena R Bresler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed06 June 2002(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 17 February 2004)
RoleBusiness Executive
Correspondence Address1311 Bayou Oak
Friendswood
Tx 77546
Director NameFred D Fuller
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed06 June 2002(8 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 17 February 2004)
RoleBusiness Executive
Correspondence Address1616 South Lee Street
Alvin
Tx 77511
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed27 September 1993(3 weeks after company formation)
Appointment Duration10 years, 4 months (closed 17 February 2004)
Correspondence AddressMinerva House
5 Montague Close
London
SE1 9BB
Director NameMichael Gerard Carlin
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(1 week, 2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 September 1994)
RoleElectrical Manager
Correspondence Address11 Knayton Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7RW
Director NameAlfred Watson
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1993(1 week, 2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 September 1994)
RoleRetired
Correspondence Address5 Corbridge Court
Hardwick Estate
Stockton On Tees
Cleveland
TS19 8QL
Secretary NameMichael Gerard Carlin
NationalityBritish
StatusResigned
Appointed15 September 1993(1 week, 2 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 September 1994)
RoleElectrical Manager
Correspondence Address11 Knayton Grove
Fairfield
Stockton On Tees
Cleveland
TS19 7RW
Director NameMr Edward Samuel Miller
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(3 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 12 October 1993)
RoleSolicitor
Correspondence AddressPickfords Wharf Clink Street
London
SE1 9DG
Director NameRobin Douglas Andrews
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 06 June 2002)
RoleBusiness Executive
Correspondence Address2727 Nasa Road 1 Apartment 410
Seabrook Texas 77586
Usa
Foreign
Director NameMary L Shelman
Date of BirthMay 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 1995(1 year, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 June 2002)
RoleCompany Director
Correspondence Address2 Ledgewood Place
Belmont
Ma 02178
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 September 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMinerva House
Montague Close
London
SE1 9BB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2003First Gazette notice for voluntary strike-off (1 page)
19 September 2003Application for striking-off (1 page)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
21 August 2003New director appointed (1 page)
21 August 2003New director appointed (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
15 April 2002Secretary's particulars changed (1 page)
15 March 2002Secretary's particulars changed (1 page)
26 February 2002Registered office changed on 26/02/02 from: pickfords wharf clink street london SE1 9DG (1 page)
28 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 November 2001Return made up to 06/09/01; full list of members (6 pages)
1 November 2000Return made up to 06/09/00; full list of members (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
5 November 1999Return made up to 06/09/99; full list of members (5 pages)
5 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 October 1998Return made up to 06/09/98; full list of members (5 pages)
19 December 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
8 October 1997Return made up to 06/09/97; full list of members (5 pages)
10 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 September 1996Return made up to 06/09/96; full list of members (5 pages)
12 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 October 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
26 September 1995Return made up to 06/09/95; full list of members (6 pages)
28 July 1995Memorandum and Articles of Association (30 pages)