Company NameRickwood Management Limited
Company StatusDissolved
Company Number06895313
CategoryPrivate Limited Company
Incorporation Date5 May 2009(14 years, 11 months ago)
Dissolution Date12 September 2017 (6 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 NameDaniel Dennis Rickwood
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Elmlee Close
Chislehurst
Kent
BR7 5DU
Director NameMichelle Rickwood
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Castle Court
Sydenham Road
London
SE26 5SW
Secretary NameMichelle Rickwood
NationalityBritish
StatusClosed
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameAnthony James Roche
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Leamington Avenue
Bromley
Kent
BR1 5BL

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

55 at £1Daniel Rickwood
50.00%
Ordinary
55 at £1Michelle Rickwood
50.00%
Ordinary

Financials

Year2014
Net Worth£5,643
Cash£16,471
Current Liabilities£10,828

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
16 June 2017Application to strike the company off the register (3 pages)
16 June 2017Application to strike the company off the register (3 pages)
4 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
4 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
22 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 110
(4 pages)
20 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 110
(4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 110
(4 pages)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 110
(4 pages)
22 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 110
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 110
(4 pages)
8 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 110
(4 pages)
8 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 110
(4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
2 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
2 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
23 January 2012Termination of appointment of Anthony Roche as a director (1 page)
23 January 2012Termination of appointment of Anthony Roche as a director (1 page)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
31 May 2010Director's details changed for Michelle Rickwood on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Daniel Dennis Rickwood on 1 October 2009 (2 pages)
31 May 2010Secretary's details changed for Michelle Rickwood on 1 October 2009 (1 page)
31 May 2010Director's details changed for Michelle Rickwood on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Daniel Dennis Rickwood on 1 October 2009 (2 pages)
31 May 2010Director's details changed for Daniel Dennis Rickwood on 1 October 2009 (2 pages)
31 May 2010Secretary's details changed for Michelle Rickwood on 1 October 2009 (1 page)
31 May 2010Secretary's details changed for Michelle Rickwood on 1 October 2009 (1 page)
31 May 2010Director's details changed for Michelle Rickwood on 1 October 2009 (2 pages)
31 January 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
31 January 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
23 January 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
23 January 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
5 May 2009Incorporation (18 pages)
5 May 2009Incorporation (18 pages)