Company NameRickmansworth Centre Trust Limited
Company StatusDissolved
Company Number05343261
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 January 2005(19 years, 3 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Anthony Samuel Gould
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobetrotter Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
Director NamePaula Elizabeth Hiscocks
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressRedbarn
4 High Close
Rickmansworth
Hertfordshire
WD3 4DZ
Secretary NameMr Anthony Samuel Gould
NationalityBritish
StatusClosed
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobetrotter Lower Plantation
Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ

Contact

Telephone01923 778787
Telephone regionWatford

Location

Registered AddressGlobetrotter
Lower Plantation Loudwater
Rickmansworth
Hertfordshire
WD3 4PQ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

7 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2023First Gazette notice for voluntary strike-off (1 page)
9 August 2023Application to strike the company off the register (1 page)
13 February 2023Termination of appointment of Paula Elizabeth Hiscocks as a director on 13 February 2023 (1 page)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
6 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
4 February 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
2 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
7 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
6 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
27 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
20 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
20 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
10 November 2016Total exemption full accounts made up to 31 January 2016 (5 pages)
10 November 2016Total exemption full accounts made up to 31 January 2016 (5 pages)
28 January 2016Annual return made up to 26 January 2016 no member list (4 pages)
28 January 2016Annual return made up to 26 January 2016 no member list (4 pages)
11 November 2015Total exemption full accounts made up to 31 January 2015 (5 pages)
11 November 2015Total exemption full accounts made up to 31 January 2015 (5 pages)
26 January 2015Annual return made up to 26 January 2015 no member list (4 pages)
26 January 2015Annual return made up to 26 January 2015 no member list (4 pages)
4 November 2014Total exemption full accounts made up to 31 January 2014 (5 pages)
4 November 2014Total exemption full accounts made up to 31 January 2014 (5 pages)
29 January 2014Annual return made up to 26 January 2014 no member list (4 pages)
29 January 2014Annual return made up to 26 January 2014 no member list (4 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (5 pages)
5 November 2013Total exemption full accounts made up to 31 January 2013 (5 pages)
20 February 2013Annual return made up to 26 January 2013 no member list (4 pages)
20 February 2013Annual return made up to 26 January 2013 no member list (4 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (5 pages)
2 November 2012Total exemption full accounts made up to 31 January 2012 (5 pages)
20 February 2012Annual return made up to 26 January 2012 no member list (4 pages)
20 February 2012Annual return made up to 26 January 2012 no member list (4 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption full accounts made up to 31 January 2011 (5 pages)
22 February 2011Annual return made up to 26 January 2011 no member list (4 pages)
22 February 2011Annual return made up to 26 January 2011 no member list (4 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption full accounts made up to 31 January 2010 (5 pages)
8 February 2010Annual return made up to 26 January 2010 no member list (3 pages)
8 February 2010Director's details changed for Paula Elizabeth Hiscocks on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 26 January 2010 no member list (3 pages)
8 February 2010Director's details changed for Paula Elizabeth Hiscocks on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Anthony Samuel Gould on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Anthony Samuel Gould on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Paula Elizabeth Hiscocks on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Anthony Samuel Gould on 8 February 2010 (2 pages)
28 November 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
28 November 2009Total exemption full accounts made up to 31 January 2009 (5 pages)
29 January 2009Annual return made up to 26/01/09 (2 pages)
29 January 2009Annual return made up to 26/01/09 (2 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
27 November 2008Total exemption full accounts made up to 31 January 2008 (5 pages)
7 February 2008Annual return made up to 26/01/08 (2 pages)
7 February 2008Annual return made up to 26/01/08 (2 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 March 2007Annual return made up to 26/01/07 (4 pages)
26 March 2007Annual return made up to 26/01/07 (4 pages)
22 January 2007Registered office changed on 22/01/07 from: cox costello horne 63 high street rickmansworth hertfordshire WD3 1EQ (1 page)
22 January 2007Registered office changed on 22/01/07 from: cox costello horne 63 high street rickmansworth hertfordshire WD3 1EQ (1 page)
30 November 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
30 November 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
10 February 2006Annual return made up to 26/01/06 (4 pages)
10 February 2006Annual return made up to 26/01/06 (4 pages)
26 January 2005Incorporation (20 pages)
26 January 2005Incorporation (20 pages)