Company NameRijac (UK) Limited
Company StatusDissolved
Company Number03010687
CategoryPrivate Limited Company
Incorporation Date17 January 1995(29 years, 3 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)
Previous NameAmber Dusk Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameJan Bouman
Date of BirthNovember 1946 (Born 77 years ago)
NationalityDutch
StatusClosed
Appointed15 February 1995(4 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (closed 27 January 2004)
RoleSelling Agent
Correspondence AddressHofkeslaan 1
3227 Ak Oudenhoorn
Holland
Director NameWilhelmina Maria Bouman-Nijwuis
Date of BirthJune 1949 (Born 74 years ago)
NationalityDutch
StatusClosed
Appointed15 February 1995(4 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (closed 27 January 2004)
RoleSelling Agent
Correspondence AddressHofkeslaan 1
Ak Oudenhoorn
3227
Secretary NameMr Ian Stuart Garside
NationalityEnglish
StatusClosed
Appointed26 July 2001(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (closed 27 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Southfield Close
Driffield
East Yorkshire
YO25 5YU
Secretary NameAmanda Jayne Smith
NationalityBritish
StatusResigned
Appointed15 February 1995(4 weeks, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 26 July 2001)
RoleCompany Director
Correspondence Address39 Little Wold Lane
South Cave
Brough
North Humberside
HU15 2AZ
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
North Humberside
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed17 January 1995(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hill
North Humberside
HU1 1PH

Location

Registered AddressUnits 22-24
Tokenspire Business Park
Hull Road Woodmansey
Beverley East Yorkshire
HU17 0TB
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaWoodmansey

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
2 September 2003Application for striking-off (1 page)
23 March 2003Return made up to 17/01/03; full list of members (7 pages)
12 March 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
7 August 2001Registered office changed on 07/08/01 from: lancaster road carnaby industrial estate bridlington north humberside YO15 3QY (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned (1 page)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 January 2000Return made up to 17/01/99; no change of members (4 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
19 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 March 1998Return made up to 17/01/98; full list of members (6 pages)
13 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 April 1997Registered office changed on 10/04/97 from: carnaby industrial estate lancaster road carnaby bridlington east yorkshire YO15 3QY (1 page)
9 April 1997Return made up to 17/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 April 1997Registered office changed on 03/04/97 from: lowfield farm great kelk driffield humberside YO25 8HN (1 page)
17 March 1997Company name changed amber dusk LIMITED\certificate issued on 18/03/97 (2 pages)
30 August 1996Accounts for a small company made up to 31 December 1995 (5 pages)
18 February 1996Return made up to 17/01/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 1996Registered office changed on 18/02/96 from: 72-74 clarence street hull north humberside HU9 1DJ (1 page)
18 September 1995Accounting reference date notified as 31/12 (1 page)