Company NameRicaro Internationale Limited
DirectorsCarol Ann Lawson and Cedric Lawson
Company StatusDissolved
Company Number03312734
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameCarol Ann Lawson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1997(same day as company formation)
RoleRetail Manager
Correspondence Address8 Manor Drive
Pickering
North Yorkshire
YO18 8DD
Secretary NameCarol Ann Lawson
NationalityBritish
StatusCurrent
Appointed04 February 1997(same day as company formation)
RoleRetail Manager
Correspondence Address8 Manor Drive
Pickering
North Yorkshire
YO18 8DD
Director NameCedric Lawson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(2 years, 11 months after company formation)
Appointment Duration24 years, 2 months
RoleHaulier
Correspondence AddressThe Lodge
8 Manor Drive
Pickering
North Yorkshire
YO18 8DD
Director NameOlive Lawson
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1997(same day as company formation)
RoleProposed Director
Correspondence Address8 Manor Drive
Pickering
North Yorkshire
YO18 8DD
Director NameSimon Purston Boak
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(2 years, 4 months after company formation)
Appointment Duration7 months (resigned 27 January 2000)
RoleEntertainment/Event Organiser
Correspondence Address45 Littledale
Pickering
North Yorkshire
YO18 8PS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Hall Garth
Pickering
North Yorkshire
YO18 7AW
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£456
Current Liabilities£23,574

Accounts

Latest Accounts28 February 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 July 2005Dissolved (1 page)
19 April 2005Completion of winding up (1 page)
24 September 2004Order of court to wind up (1 page)
15 March 2004Return made up to 04/02/04; full list of members (7 pages)
7 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
18 February 2003Return made up to 04/02/03; full list of members (7 pages)
22 November 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
25 February 2002Return made up to 04/02/02; full list of members (6 pages)
13 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
20 February 2001Return made up to 04/02/01; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
7 March 2000Return made up to 04/02/00; full list of members (6 pages)
7 February 2000New director appointed (2 pages)
7 February 2000Director resigned (1 page)
29 December 1999New director appointed (2 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
4 August 1999Director resigned (1 page)
30 April 1999Particulars of mortgage/charge (3 pages)
17 February 1999Return made up to 04/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 December 1998Accounts for a dormant company made up to 28 February 1998 (5 pages)
12 March 1998Return made up to 04/02/98; full list of members (6 pages)
10 February 1997Secretary resigned (1 page)
4 February 1997Incorporation (16 pages)