Company NameRitchey Limited
Company StatusDissolved
Company Number07330632
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 9 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)
Previous NamesIMCO (172010) Limited and Ritchey Tagg Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Kevin David Parker
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (closed 24 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Greencroft Industrial Park
Stanley
County Durham
DH9 7YA
Director NameMr Simon Paul Cuerden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Irwin Mitchell Llp 2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ
Director NameGregory John Muir
Date of BirthApril 1958 (Born 66 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 September 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressFearby Road
Masham
Ripon
North Yorkshire
HG4 4ES
Director NameMr Ian Rex Hadwin
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 September 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressFearby Road
Masham
Ripon
North Yorkshire
HG4 4ES
Director NameMr Robin Douglas Lindsay Batchelor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(2 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 2013)
RoleExecutive
Country of ResidenceEngland
Correspondence Address45 Greencliffe Drive
York
YO30 6NA
Director NameIMCO Director Limited (Corporation)
StatusResigned
Appointed29 July 2010(same day as company formation)
Correspondence AddressC/O Irwin Mitchell Llp 2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Contact

Websitewww.ritchey.co.uk
Email address[email protected]

Location

Registered Address1 Greencroft Industrial Park
Stanley
County Durham
DH9 7YA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
27 April 2018Application to strike the company off the register (3 pages)
29 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
20 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
2 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (7 pages)
1 April 2016Change of name notice (2 pages)
1 April 2016Company name changed ritchey tagg LIMITED\certificate issued on 01/04/16
  • RES15 ‐ Change company name resolution on 2016-03-31
(2 pages)
1 April 2016Change of name notice (2 pages)
1 April 2016Company name changed ritchey tagg LIMITED\certificate issued on 01/04/16
  • RES15 ‐ Change company name resolution on 2016-03-31
(2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 November 2015Registered office address changed from Fearby Road Masham Ripon North Yorkshire HG4 4ES to 1 Greencroft Industrial Park Stanley County Durham DH9 7YA on 19 November 2015 (1 page)
19 November 2015Registered office address changed from Fearby Road Masham Ripon North Yorkshire HG4 4ES to 1 Greencroft Industrial Park Stanley County Durham DH9 7YA on 19 November 2015 (1 page)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-29
(3 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-29
(3 pages)
14 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders (3 pages)
20 March 2013Appointment of Mr Kevin David Parker as a director (2 pages)
20 March 2013Termination of appointment of Robin Batchelor as a director (1 page)
20 March 2013Appointment of Mr Kevin David Parker as a director (2 pages)
20 March 2013Termination of appointment of Robin Batchelor as a director (1 page)
11 January 2013Appointment of Mr Robin Douglas Lindsay Batchelor as a director (3 pages)
11 January 2013Termination of appointment of Gregory Muir as a director (2 pages)
11 January 2013Appointment of Mr Robin Douglas Lindsay Batchelor as a director (3 pages)
11 January 2013Termination of appointment of Ian Hadwin as a director (2 pages)
11 January 2013Termination of appointment of Ian Hadwin as a director (2 pages)
11 January 2013Termination of appointment of Gregory Muir as a director (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
29 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
6 October 2010Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 6 October 2010 (1 page)
6 October 2010Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 6 October 2010 (1 page)
6 October 2010Registered office address changed from C/O Irwin Mitchell Llp 2 Wellington Place Leeds West Yorkshire LS1 4BZ on 6 October 2010 (1 page)
29 September 2010Change of name notice (2 pages)
29 September 2010Company name changed imco (172010) LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
(3 pages)
29 September 2010Company name changed imco (172010) LIMITED\certificate issued on 29/09/10
  • RES15 ‐ Change company name resolution on 2010-09-17
(3 pages)
29 September 2010Change of name notice (2 pages)
23 September 2010Appointment of Gregory John Muir as a director (3 pages)
23 September 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
23 September 2010Termination of appointment of Simon Cuerden as a director (2 pages)
23 September 2010Termination of appointment of Imco Director Limited as a director (2 pages)
23 September 2010Appointment of Ian Rex Hadwin as a director (3 pages)
23 September 2010Termination of appointment of Imco Director Limited as a director (2 pages)
23 September 2010Termination of appointment of Simon Cuerden as a director (2 pages)
23 September 2010Appointment of Ian Rex Hadwin as a director (3 pages)
23 September 2010Appointment of Gregory John Muir as a director (3 pages)
23 September 2010Current accounting period shortened from 31 July 2011 to 31 March 2011 (3 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
29 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)