Company NameGM & Fj Rickaby Ltd
Company StatusDissolved
Company Number04078913
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameFrances Jane Rickaby
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(same day as company formation)
RoleHouse Builder
Correspondence Address17 Greens Valley Drive
Stockton On Tees
Cleveland
TS18 5QH
Director NameGraeme Mark Rickaby
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2000(same day as company formation)
RoleHouse Builder
Correspondence Address17 Greens Valley Drive
Stockton On Tees
Cleveland
TS18 5QH
Secretary NameFrances Jane Rickaby
NationalityBritish
StatusClosed
Appointed27 September 2000(same day as company formation)
RoleHouse Builder
Correspondence Address17 Greens Valley Drive
Stockton On Tees
Cleveland
TS18 5QH
Director NameColin Cherbourg Sibley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 21 February 2006)
RoleDrayman
Correspondence Address24 North End
Hutton Rudby
Yarm
North Yorkshire
TS15 0DG
Secretary NameJudith Anne Sibley
NationalityBritish
StatusClosed
Appointed24 June 2003(2 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address24 North End
Hutton Rudby
Yarm
North Yorkshire
TS15 0DG

Location

Registered Address17 Greens Valley Drive
Stockton On Tees
Cleveland
TS18 5QH
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardGrangefield
Built Up AreaTeesside

Accounts

Latest Accounts18 August 2003 (20 years, 8 months ago)
Accounts CategorySmall
Accounts Year End14 August

Filing History

21 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
10 October 2003Return made up to 27/09/03; full list of members (8 pages)
1 September 2003Accounts for a small company made up to 18 August 2003 (8 pages)
1 September 2003Accounting reference date shortened from 30/09/03 to 14/08/03 (1 page)
1 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New secretary appointed (2 pages)
3 October 2002Return made up to 27/09/02; full list of members (7 pages)
30 April 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
15 October 2001Return made up to 27/09/01; full list of members
  • 363(287) ‐ Registered office changed on 15/10/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)