RICKARD MILLER LIMITED

Register to unlock more data on OkredoRegister

RICKARD MILLER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00997903

Incorporation date

23/12/1970

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O BOTTING AND CO, 41b Beach Road, Littlehampton, West Sussex BN17 5JACopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1986)
dot icon30/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon17/06/2014
First Gazette notice for voluntary strike-off
dot icon05/06/2014
Application to strike the company off the register
dot icon10/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/12/2013
Registered office address changed from Sussex Chambers 25D High Street Bognor Regis West Sussex PO21 1RS on 2013-12-10
dot icon13/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon28/08/2012
Register(s) moved to registered inspection location
dot icon28/08/2012
Register inspection address has been changed
dot icon14/02/2012
Notice of discharge of Administration Order
dot icon03/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/12/2011
Termination of appointment of Roger Wilding as a director
dot icon13/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/08/2011
Administrator's abstract of receipts and payments to 2011-07-18
dot icon23/02/2011
Total exemption small company accounts made up to 2001-12-31
dot icon17/02/2011
Total exemption small company accounts made up to 2005-12-31
dot icon17/02/2011
Total exemption small company accounts made up to 2004-12-31
dot icon17/02/2011
Total exemption small company accounts made up to 2003-12-31
dot icon17/02/2011
Total exemption small company accounts made up to 2002-12-31
dot icon01/02/2011
Administrator's abstract of receipts and payments to 2011-01-18
dot icon28/07/2010
Administrator's abstract of receipts and payments to 2010-07-18
dot icon10/05/2010
Appointment of Mr Roger Wilding as a director
dot icon26/04/2010
Appointment of Roger Wilding as a secretary
dot icon21/04/2010
Termination of appointment of Anne Storey as a secretary
dot icon21/04/2010
Termination of appointment of William Toozs-Hobson as a director
dot icon08/02/2010
Administrator's abstract of receipts and payments to 2010-01-18
dot icon04/08/2009
Administrator's abstract of receipts and payments to 2009-07-18
dot icon18/02/2009
Administrator's abstract of receipts and payments to 2009-01-18
dot icon31/07/2008
Administrator's abstract of receipts and payments to 2008-07-18
dot icon08/02/2008
Administrator's abstract of receipts and payments
dot icon01/08/2007
Administrator's abstract of receipts and payments
dot icon05/02/2007
Administrator's abstract of receipts and payments
dot icon03/08/2006
Administrator's abstract of receipts and payments
dot icon15/02/2006
Administrator's abstract of receipts and payments
dot icon12/08/2005
Administrator's abstract of receipts and payments
dot icon18/02/2005
Administrator's abstract of receipts and payments
dot icon24/08/2004
Administrator's abstract of receipts and payments
dot icon26/02/2004
Administrator's abstract of receipts and payments
dot icon21/08/2003
Administrator's abstract of receipts and payments
dot icon01/04/2003
Registered office changed on 01/04/03 from: capital house 17-19 lyon street west bognor regis west sussex PO21 1BY
dot icon19/02/2003
Administrator's abstract of receipts and payments
dot icon12/08/2002
Administrator's abstract of receipts and payments
dot icon12/02/2002
Administrator's abstract of receipts and payments
dot icon15/08/2001
Administrator's abstract of receipts and payments
dot icon16/02/2001
Administrator's abstract of receipts and payments
dot icon23/08/2000
Administrator's abstract of receipts and payments
dot icon10/02/2000
Administrator's abstract of receipts and payments
dot icon03/09/1999
Administrator's abstract of receipts and payments
dot icon10/05/1999
Administrator's abstract of receipts and payments
dot icon10/05/1999
Administrator's abstract of receipts and payments
dot icon25/01/1999
Registered office changed on 25/01/99 from: richmond house richmond rd bognor regis west sussex, PO21 1BU
dot icon13/11/1998
Administrator's abstract of receipts and payments
dot icon18/02/1998
Administrator's abstract of receipts and payments
dot icon18/02/1998
Administrator's abstract of receipts and payments
dot icon21/04/1997
Administrator's abstract of receipts and payments
dot icon21/04/1997
Administrator's abstract of receipts and payments
dot icon29/01/1996
Administrator's abstract of receipts and payments
dot icon29/09/1995
Administrator's abstract of receipts and payments
dot icon28/06/1995
Administrator's abstract of receipts and payments
dot icon08/11/1994
Administrator's abstract of receipts and payments
dot icon04/08/1994
Certificate of specific penalty
dot icon28/01/1994
Administrator's abstract of receipts and payments
dot icon10/09/1993
Administrator's abstract of receipts and payments
dot icon21/06/1993
Statement of administrator's proposal
dot icon11/03/1993
Notice of Administration Order
dot icon05/01/1993
Accounts for a small company made up to 1991-12-31
dot icon16/10/1992
Return made up to 03/08/92; full list of members
dot icon16/10/1992
New secretary appointed
dot icon16/10/1992
New director appointed
dot icon16/10/1992
Secretary resigned;director resigned
dot icon01/04/1992
Particulars of mortgage/charge
dot icon01/04/1992
Particulars of mortgage/charge
dot icon20/11/1991
Accounts for a small company made up to 1990-12-31
dot icon10/10/1991
Return made up to 03/08/91; no change of members
dot icon09/01/1991
Accounts for a small company made up to 1989-12-31
dot icon01/10/1990
Return made up to 12/07/90; full list of members
dot icon21/02/1990
Accounts for a small company made up to 1988-12-31
dot icon24/08/1989
Return made up to 03/08/89; full list of members
dot icon18/08/1989
Registered office changed on 18/08/89 from: 50 high st bognor regis west sussex PO21 1SP
dot icon27/02/1989
Accounts for a small company made up to 1987-12-31
dot icon26/10/1988
Return made up to 03/08/88; full list of members
dot icon17/02/1988
Accounts for a small company made up to 1986-12-31
dot icon07/10/1987
Full accounts made up to 1985-12-31
dot icon06/10/1987
Return made up to 03/08/87; full list of members
dot icon02/12/1986
Accounts for a small company made up to 1984-12-31
dot icon22/08/1986
Return made up to 04/08/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2013
dot iconLast change occurred
31/12/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2013
dot iconNext account date
31/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Toozs-Hobson, William Randal
Director
19/08/1992 - 10/07/2009
2
Wilding, Roger
Director
01/05/2010 - 29/11/2011
-
Wilding, Roger
Secretary
20/04/2010 - Present
-
Storey, Anne
Secretary
19/08/1992 - 19/04/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RICKARD MILLER LIMITED

RICKARD MILLER LIMITED is an(a) Dissolved company incorporated on 23/12/1970 with the registered office located at C/O BOTTING AND CO, 41b Beach Road, Littlehampton, West Sussex BN17 5JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RICKARD MILLER LIMITED?

toggle

RICKARD MILLER LIMITED is currently Dissolved. It was registered on 23/12/1970 and dissolved on 30/09/2014.

Where is RICKARD MILLER LIMITED located?

toggle

RICKARD MILLER LIMITED is registered at C/O BOTTING AND CO, 41b Beach Road, Littlehampton, West Sussex BN17 5JA.

What does RICKARD MILLER LIMITED do?

toggle

RICKARD MILLER LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for RICKARD MILLER LIMITED?

toggle

The latest filing was on 30/09/2014: Final Gazette dissolved via voluntary strike-off.