Company NameRicast Construction Limited
DirectorsGraham Kenneth Boyle and Lyndon Gregory Strother
Company StatusDissolved
Company Number04205642
CategoryPrivate Limited Company
Incorporation Date25 April 2001(22 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGraham Kenneth Boyle
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2001(4 days after company formation)
Appointment Duration22 years, 11 months
RoleShopfitter
Correspondence Address27 Ailsa House
Fairhaven Green Idle
Bradford
West Yorkshire
BD10 9ND
Director NameLyndon Gregory Strother
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2001(4 days after company formation)
Appointment Duration22 years, 11 months
RoleBuilder
Correspondence Address23 Ley Fleaks Road
Bradford
West Yorkshire
BD10 9PQ
Secretary NameGraham Kenneth Boyle
NationalityBritish
StatusCurrent
Appointed29 April 2001(4 days after company formation)
Appointment Duration22 years, 11 months
RoleShopfitter
Correspondence Address27 Ailsa House
Fairhaven Green Idle
Bradford
West Yorkshire
BD10 9ND
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Haines Watts First Floor
Park House Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

8 June 2007Dissolved (1 page)
8 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
8 March 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Liquidators statement of receipts and payments (7 pages)
26 September 2006Liquidators statement of receipts and payments (7 pages)
4 April 2006Liquidators statement of receipts and payments (5 pages)
4 October 2005Resignation of a liquidator (1 page)
3 October 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
25 March 2004Statement of affairs (4 pages)
25 March 2004Appointment of a voluntary liquidator (1 page)
25 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2004Registered office changed on 11/03/04 from: 44 bradford road idle bradford west yorkshire BD10 9PE (1 page)
28 July 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
20 May 2003Return made up to 25/04/03; full list of members (7 pages)
10 May 2002Return made up to 25/04/02; full list of members (7 pages)
10 December 2001Ad 29/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned (1 page)
5 June 2001Registered office changed on 05/06/01 from: 788-790 finchley road london NW11 7TJ (1 page)