Company NameRiccary Technology Limited
Company StatusDissolved
Company Number04804179
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameNorman Silvain
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 07 April 2009)
RoleConsultant
Correspondence AddressHill House
Shelton Road, Upper Dean
Huntingdon
Cambridgeshire
PE28 0NQ
Director NameNorman Silvain
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 01 January 2005)
RoleConsultant
Correspondence AddressHill House
Shelton Road, Upper Dean
Huntingdon
Cambridgeshire
PE28 0NQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAccountancy Group Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2004(1 year, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 October 2004)
Correspondence Address7 Cardiff Road
Luton
Bedfordshire
LU1 1PP
Secretary NameEfaze Secretaries Ltd (Corporation)
StatusResigned
Appointed22 October 2004(1 year, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 January 2005)
Correspondence AddressHill House
Shelton Road
Cambridgeshire
PE28 0NQ
Secretary NameEfaze Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 August 2008)
Correspondence AddressHill House
Shelton Road Upper Dean
Huntingdon
Cambridgeshire
PE28 0NQ

Location

Registered AddressThe Axis Building
Maingate, Kingsway North
Team Valley
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
29 September 2008Appointment terminated secretary efaze secretaries LIMITED (1 page)
13 September 2006Particulars of mortgage/charge (3 pages)
11 September 2006Registered office changed on 11/09/06 from: hill house shelton road upper dean huntingdon cambridgeshire PE28 0NQ (1 page)
31 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
14 August 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
7 August 2006Return made up to 19/06/06; full list of members (2 pages)
7 August 2006New director appointed (1 page)
7 August 2006New secretary appointed (1 page)
10 April 2006Director resigned (1 page)
10 April 2006Secretary resigned (1 page)
27 July 2005Return made up to 19/06/05; full list of members (3 pages)
31 October 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
31 October 2004Secretary resigned (1 page)
31 October 2004New secretary appointed (2 pages)
13 September 2004New director appointed (2 pages)
13 September 2004New secretary appointed (2 pages)
22 July 2004Secretary resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Registered office changed on 22/07/04 from: 788-790 finchley road london NW11 7TJ (1 page)
22 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 July 2004Return made up to 19/06/04; full list of members (6 pages)