Company NameR.I. (Holdings) Limited
Company StatusDissolved
Company Number02283461
CategoryPrivate Limited Company
Incorporation Date3 August 1988(35 years, 9 months ago)
Dissolution Date1 April 2003 (21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Duncan John McCallum
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 01 April 2003)
RoleRecruitment/Marketing Consultant
Correspondence Address41 Broomhill Drive
Leeds
West Yorkshire
LS17 6JW
Director NameMr Elwyn Francis Williams
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 3 months (closed 01 April 2003)
RoleRecruitment Consultant
Correspondence AddressC/O Technical Resources Estate
PO Box 23360
Dubai
Uae
Foreign
Secretary NameMr George Andrew Hunot
NationalityBritish
StatusClosed
Appointed07 November 2001(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 01 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gate House
Underhill, Maresfield
Uckfield
East Sussex
TN22 3AX
Secretary NameMr Elwyn Francis Williams
NationalityBritish
StatusResigned
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 November 2001)
RoleCompany Director
Correspondence AddressC/O Technical Resources Estate
PO Box 23360
Dubai
Uae
Foreign

Location

Registered AddressInternational House PO Box 300
10 East Parade
Harrogate
North Yorkshire
HG1 5LT
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth-£369
Cash£65
Current Liabilities£434

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2002First Gazette notice for voluntary strike-off (1 page)
4 November 2002Application for striking-off (1 page)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
21 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 December 2001New secretary appointed (2 pages)
3 December 2001Secretary resigned (1 page)
21 March 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 February 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
31 October 2000Full accounts made up to 31 December 1999 (7 pages)
13 March 2000Return made up to 31/12/99; full list of members (6 pages)
8 June 1999Full accounts made up to 31 December 1998 (7 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 October 1998Full accounts made up to 31 December 1997 (7 pages)
28 October 1998Return made up to 31/12/97; no change of members (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (7 pages)
25 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
30 December 1996Registered office changed on 30/12/96 from: international house black dragon parade harrogate north yorkshire HG1 5BU (1 page)
3 September 1996Full accounts made up to 31 October 1995 (7 pages)
22 February 1996Return made up to 31/12/95; full list of members (6 pages)
16 March 1995Return made up to 31/12/94; no change of members (4 pages)