Company NameD. L. Ricci Ltd.
Company StatusDissolved
Company Number03399425
CategoryPrivate Limited Company
Incorporation Date1 July 1997(26 years, 10 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameMr Paul James O'Connell
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2021(23 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 12 December 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
Director NameMrs Kimberly Sue Chase-Hubbard
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 12 December 2023)
RoleVice President & Treasurer
Country of ResidenceUnited States
Correspondence AddressN86 W12500 Westbrook Crossing Menomonee Falls
Wisconsin 53051
United States
Director NameDonato Ricci
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleExecutive
Correspondence AddressW 8477-162nd Avenue
Hager City
Wisonsin 54014-9801
United States
Secretary NameMr Richard John Powell
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressLymewater Hall 23 Red Lane
Disley
Stockport
Cheshire
SK12 2NP
Secretary NameRobert Deter
NationalityAmerican
StatusResigned
Appointed29 September 2005(8 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2009)
RoleAccountant
Correspondence Address237 Oak Leaf Drive
Winona
Minnesota
United States
Director NameMr Philip Roy Maxted
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(9 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 April 2012)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressUnit 601 Axcess 10 Business Park
Bentley Road South
Darlaston
West Midlands
WS10 8LQ
Director NameMr Andrew Gordon Silver
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(10 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 August 2013)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 601 Axcess 10 Business Park
Bentley Road South
Darlaston
West Midlands
WS10 8LQ
Secretary NameNicholas James Gemmell
NationalityBritish
StatusResigned
Appointed01 June 2009(11 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 September 2020)
RoleSolicitor
Correspondence AddressUnit 601 Axcess 10 Business Park
Bentley Road South
Darlaston
West Midlands
WS10 8LQ
Director NameMr Jan De Koning
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityDutch
StatusResigned
Appointed19 April 2012(14 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2015)
RoleBusiness Leader
Country of ResidenceThe Netherlands
Correspondence AddressUnit 601 Axcess 10 Business Park
Bentley Road South
Darlaston
West Midlands
WS10 8LQ
Director NameMr Terence Martin Braatz
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed19 April 2012(14 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 18 December 2017)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressUnit 601 Axcess 10 Business Park
Bentley Road South
Darlaston
West Midlands
WS10 8LQ
Director NameMr Wayne Dennis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(16 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 02 May 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 601 Axcess 10 Business Park
Bentley Road South
Darlaston
West Midlands
WS10 8LQ
Director NameMr Nicholas James Gemmell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(18 years, 2 months after company formation)
Appointment Duration5 years (resigned 28 September 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 601 Axcess 10 Business Park
Bentley Road South
Darlaston
West Midlands
WS10 8LQ
Director NameMr Richard Martin Roman
Date of BirthMay 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2017(20 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2022)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressN86 W12500 Westbrook Crossing Menomonee Falls
Wisconsin 53051
United States
Director NameMr Martin Edmund Coombs
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2019(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 601 Axcess 10 Business Park
Bentley Road South
Darlaston
West Midlands
WS10 8LQ
Director NameMr James Richard Gaskell
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2020(23 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2021)
RoleVp Corporate Development
Country of ResidenceScotland
Correspondence AddressUnit 601 Axcess 10 Business Park
Bentley Road South
Darlaston
West Midlands
WS10 8LQ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitedlricci.com

Location

Registered Address45 Colbourne Avenue
Nelson Park
Cramlington
Northumberland
NE23 1WD
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Hydratight LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 February 2021Termination of appointment of Martin Edmund Coombs as a director on 19 February 2021 (1 page)
28 September 2020Appointment of Mr James Richard Gaskell as a director on 28 September 2020 (2 pages)
28 September 2020Termination of appointment of Nicholas James Gemmell as a secretary on 28 September 2020 (1 page)
28 September 2020Termination of appointment of Nicholas James Gemmell as a director on 28 September 2020 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
30 December 2019Accounts for a dormant company made up to 31 August 2019 (5 pages)
2 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
11 June 2019Appointment of Mr Martin Edmund Coombs as a director on 1 June 2019 (2 pages)
15 May 2019Termination of appointment of Wayne Dennis as a director on 2 May 2019 (1 page)
27 March 2019Register inspection address has been changed to Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
27 March 2019Register(s) moved to registered inspection location Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX (1 page)
14 January 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
5 January 2018Full accounts made up to 31 August 2017 (12 pages)
20 December 2017Appointment of Mr Richard Martin Roman as a director on 18 December 2017 (2 pages)
19 December 2017Termination of appointment of Terence Martin Braatz as a director on 18 December 2017 (1 page)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
2 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
2 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
4 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
31 December 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
31 December 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
30 September 2015Appointment of Mr Nicholas James Gemmell as a director on 1 September 2015 (2 pages)
30 September 2015Appointment of Mr Nicholas James Gemmell as a director on 1 September 2015 (2 pages)
30 September 2015Appointment of Mr Nicholas James Gemmell as a director on 1 September 2015 (2 pages)
2 September 2015Termination of appointment of Jan De Koning as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Jan De Koning as a director on 1 September 2015 (1 page)
2 September 2015Termination of appointment of Jan De Koning as a director on 1 September 2015 (1 page)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,000
(4 pages)
12 December 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
12 December 2014Accounts for a dormant company made up to 31 August 2014 (6 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(4 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(4 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 10,000
(4 pages)
24 October 2013Accounts for a dormant company made up to 31 August 2013 (6 pages)
24 October 2013Accounts for a dormant company made up to 31 August 2013 (6 pages)
15 August 2013Appointment of Mr Wayne Dennis as a director (2 pages)
15 August 2013Termination of appointment of Andrew Silver as a director (1 page)
15 August 2013Appointment of Mr Wayne Dennis as a director (2 pages)
15 August 2013Termination of appointment of Andrew Silver as a director (1 page)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
5 January 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
5 January 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
26 April 2012Termination of appointment of Philip Maxted as a director (1 page)
26 April 2012Termination of appointment of Philip Maxted as a director (1 page)
26 April 2012Appointment of Mr. Terence Martin Braatz as a director (2 pages)
26 April 2012Appointment of Mr. Jan De Koning as a director (2 pages)
26 April 2012Appointment of Mr. Jan De Koning as a director (2 pages)
26 April 2012Appointment of Mr. Terence Martin Braatz as a director (2 pages)
14 March 2012Full accounts made up to 31 August 2011 (16 pages)
14 March 2012Full accounts made up to 31 August 2011 (16 pages)
4 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
8 March 2011Full accounts made up to 31 August 2010 (16 pages)
8 March 2011Full accounts made up to 31 August 2010 (16 pages)
19 August 2010Secretary's details changed for Nicholas James Gemmell on 1 July 2010 (1 page)
19 August 2010Director's details changed for Mr Andrew Gordon Silver on 1 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Philip Roy Maxted on 1 July 2010 (2 pages)
19 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Andrew Gordon Silver on 1 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Philip Roy Maxted on 1 July 2010 (2 pages)
19 August 2010Director's details changed for Mr Philip Roy Maxted on 1 July 2010 (2 pages)
19 August 2010Secretary's details changed for Nicholas James Gemmell on 1 July 2010 (1 page)
19 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
19 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Andrew Gordon Silver on 1 July 2010 (2 pages)
19 August 2010Secretary's details changed for Nicholas James Gemmell on 1 July 2010 (1 page)
11 March 2010Full accounts made up to 31 August 2009 (16 pages)
11 March 2010Full accounts made up to 31 August 2009 (16 pages)
27 July 2009Registered office changed on 27/07/2009 from unit 2 station road furness vale stockport high peak SK23 7QA (1 page)
27 July 2009Registered office changed on 27/07/2009 from unit 2 station road furness vale stockport high peak SK23 7QA (1 page)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
5 June 2009Appointment terminated secretary robert deter (1 page)
5 June 2009Secretary appointed nicholas james gemmell (2 pages)
5 June 2009Appointment terminated secretary robert deter (1 page)
5 June 2009Secretary appointed nicholas james gemmell (2 pages)
7 May 2009Full accounts made up to 31 August 2008 (15 pages)
7 May 2009Full accounts made up to 31 August 2008 (15 pages)
7 November 2008Full accounts made up to 31 December 2007 (14 pages)
7 November 2008Full accounts made up to 31 December 2007 (14 pages)
8 September 2008Full accounts made up to 31 December 2006 (15 pages)
8 September 2008Full accounts made up to 31 December 2006 (15 pages)
18 August 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
18 August 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
16 July 2008Return made up to 01/07/08; full list of members (3 pages)
16 July 2008Return made up to 01/07/08; full list of members (3 pages)
16 January 2008Return made up to 01/07/07; full list of members (2 pages)
16 January 2008Return made up to 01/07/07; full list of members (2 pages)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
11 January 2008New director appointed (1 page)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
10 August 2006Return made up to 01/07/06; full list of members (6 pages)
10 August 2006Return made up to 01/07/06; full list of members (6 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Secretary resigned (1 page)
8 November 2005New secretary appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
15 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
21 June 2004Return made up to 01/07/04; full list of members (6 pages)
21 June 2004Return made up to 01/07/04; full list of members (6 pages)
15 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
30 June 2003Return made up to 01/07/03; full list of members (6 pages)
30 June 2003Return made up to 01/07/03; full list of members (6 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
10 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
11 July 2002Return made up to 01/07/02; full list of members (6 pages)
11 July 2002Return made up to 01/07/02; full list of members (6 pages)
24 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 December 2001Accounts for a small company made up to 31 December 2000 (6 pages)
11 July 2001Return made up to 01/07/01; full list of members (6 pages)
11 July 2001Return made up to 01/07/01; full list of members (6 pages)
19 June 2001Auditor's resignation (1 page)
19 June 2001Auditor's resignation (1 page)
20 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 August 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 July 1999Return made up to 01/07/99; no change of members (4 pages)
6 July 1999Return made up to 01/07/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
24 November 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
24 November 1998Accounting reference date extended from 31/07/99 to 31/12/99 (1 page)
29 July 1998Ad 18/07/97--------- £ si 180797@1 (2 pages)
29 July 1998Return made up to 01/07/98; full list of members (6 pages)
29 July 1998Ad 18/07/97--------- £ si 180797@1 (2 pages)
29 July 1998Return made up to 01/07/98; full list of members (6 pages)
11 July 1997Secretary resigned (1 page)
11 July 1997Secretary resigned (1 page)
1 July 1997Incorporation (21 pages)
1 July 1997Incorporation (21 pages)