This company is commonly known as Rickmar Plant Sales Ltd. The company was founded 17 years ago and was given the registration number 05950253. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | RICKMAR PLANT SALES LTD |
---|---|---|
Company Number | : | 05950253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 September 2006 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Westfield House, 60 Charter Row, Sheffield, South Yorkshire, S1 3FZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57a High Street, Skellingthorpe, Lincoln, LN6 5TS | Director | 12 October 2006 | Active |
25 Westwood Drive, Lincoln, LN6 0HL | Director | 12 October 2006 | Active |
6 Wasdale Close, Lincoln, LN6 0XR | Director | 12 October 2006 | Active |
6 Wasdale Close, Lincoln, LN6 0XR | Director | 12 October 2006 | Active |
61 Broughton Gardens, Lincoln, LN5 8SP | Secretary | 28 September 2006 | Active |
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH | Corporate Nominee Secretary | 28 September 2006 | Active |
3 Jerusalem Road, Skellingthorpe, Lincoln, LN6 5UL | Director | 28 September 2006 | Active |
3 Jerusalem Road, Skellingthorpe, Lincoln, LN6 5UL | Director | 12 October 2006 | Active |
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | Corporate Nominee Director | 28 September 2006 | Active |
Mr Christopher John Brodrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Jerusalem Road, Skellingthorpe, Lincoln, United Kingdom, LN6 5UL |
Nature of control | : |
|
Mrs Jennifer Denise Brodrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Jerusalem Road, Skellingthorpe, Lincoln, United Kingdom, LN6 5UL |
Nature of control | : |
|
Mr Stewart John Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Wasdale Close, Lincoln, United Kingdom, LN6 0XR |
Nature of control | : |
|
Mrs Margaret Jean Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Wasdale Close, Lincoln, United Kingdom, LN6 0XR |
Nature of control | : |
|
Mr Andrew James Marshall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 25 Westwood Drive, Lincoln, United Kingdom, LN6 0HL |
Nature of control | : |
|
Mr Adrian John Brodrick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 57a High Street, Skellingthorpe, Lincoln, United Kingdom, LN6 5TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-27 | Gazette | Gazette dissolved liquidation. | Download |
2021-10-27 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-04-25 | Address | Change registered office address company with date old address new address. | Download |
2019-04-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-24 | Resolution | Resolution. | Download |
2018-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Officers | Termination director company with name termination date. | Download |
2017-07-28 | Officers | Termination director company with name termination date. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-06 | Officers | Termination secretary company with name termination date. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-10-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.