Company NameRICO Of Huddersfield Ltd
Company StatusDissolved
Company Number06387065
CategoryPrivate Limited Company
Incorporation Date2 October 2007(16 years, 6 months ago)
Dissolution Date4 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Amjad Ali
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(3 days after company formation)
Appointment Duration8 years, 4 months (closed 04 February 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address101 Norwood Road
Birkby
Huddersfield
HD2 2YE
Secretary NameVanessa Clair Malpass Ali
NationalityBritish
StatusResigned
Appointed05 October 2007(3 days after company formation)
Appointment Duration4 years, 12 months (resigned 01 October 2012)
RoleAdmin
Correspondence Address101 Norwood Road
Huddersfield
West Yorkshire
HD2 2YE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Amjad Ali
100.00%
Ordinary

Financials

Year2014
Net Worth-£126,880
Cash£293
Current Liabilities£217,350

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2016Final Gazette dissolved following liquidation (1 page)
4 February 2016Final Gazette dissolved following liquidation (1 page)
4 November 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
4 November 2015Return of final meeting in a creditors' voluntary winding up (17 pages)
3 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages)
3 September 2015Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 3 September 2015 (2 pages)
5 November 2014Withdraw the company strike off application (1 page)
5 November 2014Withdraw the company strike off application (1 page)
12 September 2014Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 12 September 2014 (3 pages)
12 September 2014Statement of affairs with form 4.19 (6 pages)
12 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-02
(1 page)
12 September 2014Registered office address changed from 36 Clare Road Halifax HX1 2HX to 4th Floor Toronto Square Toronto Street Leeds LS1 2HJ on 12 September 2014 (3 pages)
12 September 2014Appointment of a voluntary liquidator (1 page)
12 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-02
(1 page)
12 September 2014Appointment of a voluntary liquidator (1 page)
12 September 2014Statement of affairs with form 4.19 (6 pages)
3 September 2014Registered office address changed from 4 Railway Street Huddersfield HD1 1JP to 36 Clare Road Halifax HX1 2HX on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from 4 Railway Street Huddersfield HD1 1JP to 36 Clare Road Halifax HX1 2HX on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from 4 Railway Street Huddersfield HD1 1JP to 36 Clare Road Halifax HX1 2HX on 3 September 2014 (2 pages)
17 June 2014Voluntary strike-off action has been suspended (1 page)
17 June 2014Voluntary strike-off action has been suspended (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 May 2014Application to strike the company off the register (3 pages)
28 May 2014Application to strike the company off the register (3 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
19 November 2012Termination of appointment of Vanessa Ali as a secretary (1 page)
19 November 2012Termination of appointment of Vanessa Ali as a secretary (1 page)
19 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
7 April 2011Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
22 February 2011Compulsory strike-off action has been suspended (1 page)
22 February 2011Compulsory strike-off action has been suspended (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
9 December 2010Amended accounts made up to 31 October 2009 (2 pages)
9 December 2010Amended accounts made up to 31 October 2009 (2 pages)
20 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Amjad Ali on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Register inspection address has been changed (1 page)
4 February 2010Director's details changed for Amjad Ali on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Amjad Ali on 4 February 2010 (2 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Return made up to 02/10/08; full list of members (3 pages)
24 March 2009Return made up to 02/10/08; full list of members (3 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
21 October 2007New secretary appointed (2 pages)
21 October 2007New director appointed (2 pages)
21 October 2007New secretary appointed (2 pages)
21 October 2007New director appointed (2 pages)
2 October 2007Incorporation (9 pages)
2 October 2007Director resigned (1 page)
2 October 2007Incorporation (9 pages)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)