RIGSBY ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

RIGSBY ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04670689

Incorporation date

18/02/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

2a Zodiac House Calleva Park, Aldermaston, Reading, Berkshire RG7 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2003)
dot icon23/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon10/03/2014
First Gazette notice for voluntary strike-off
dot icon25/02/2014
Application to strike the company off the register
dot icon20/11/2013
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2013
Director's details changed for Mr Stephen John Mann on 2013-02-14
dot icon15/08/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-02-19
dot icon05/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon19/03/2012
Appointment of Mr Stephen John Mann as a director
dot icon18/03/2012
Termination of appointment of Mark Entwistle as a director
dot icon22/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon06/02/2012
Registered office address changed from , Griffins Court, 24-32 London, Road, Newbury, Berkshire, RG14 1JX on 2012-02-07
dot icon26/05/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon21/02/2011
Annual return made up to 2009-02-19 with full list of shareholders
dot icon21/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon21/02/2011
Annual return made up to 2010-02-19 with full list of shareholders
dot icon10/08/2010
Receiver's abstract of receipts and payments to 2010-06-07
dot icon06/07/2010
Notice of ceasing to act as receiver or manager
dot icon06/09/2009
Notice of appointment of receiver or manager
dot icon19/03/2009
Voluntary strike-off action has been suspended
dot icon01/12/2008
First Gazette notice for voluntary strike-off
dot icon16/10/2008
Application for striking-off
dot icon26/02/2008
Return made up to 19/02/08; full list of members
dot icon10/09/2007
Return made up to 19/02/07; full list of members; amend
dot icon10/09/2007
Return made up to 19/02/06; full list of members; amend
dot icon26/04/2007
New secretary appointed
dot icon12/04/2007
Secretary resigned
dot icon20/02/2007
Return made up to 19/02/07; full list of members
dot icon20/02/2007
Director's particulars changed
dot icon22/12/2006
Particulars of mortgage/charge
dot icon22/12/2006
Particulars of mortgage/charge
dot icon01/08/2006
Return made up to 19/02/06; full list of members; amend
dot icon01/08/2006
Director's particulars changed
dot icon13/07/2006
Particulars of mortgage/charge
dot icon13/07/2006
Particulars of mortgage/charge
dot icon03/05/2006
Particulars of mortgage/charge
dot icon10/04/2006
Declaration of satisfaction of mortgage/charge
dot icon10/04/2006
Declaration of satisfaction of mortgage/charge
dot icon10/04/2006
Declaration of satisfaction of mortgage/charge
dot icon10/04/2006
Declaration of satisfaction of mortgage/charge
dot icon10/04/2006
Declaration of satisfaction of mortgage/charge
dot icon12/03/2006
Return made up to 19/02/06; full list of members
dot icon23/02/2006
Particulars of mortgage/charge
dot icon23/02/2006
Particulars of mortgage/charge
dot icon15/02/2006
Particulars of mortgage/charge
dot icon15/02/2006
Particulars of mortgage/charge
dot icon15/02/2006
Particulars of mortgage/charge
dot icon17/01/2006
Total exemption small company accounts made up to 2004-04-30
dot icon17/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon27/10/2005
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon14/09/2005
Particulars of mortgage/charge
dot icon18/08/2005
Particulars of mortgage/charge
dot icon13/04/2005
Particulars of mortgage/charge
dot icon30/03/2005
Particulars of mortgage/charge
dot icon20/02/2005
Return made up to 19/02/05; full list of members
dot icon06/02/2005
Particulars of mortgage/charge
dot icon06/02/2005
Particulars of mortgage/charge
dot icon06/02/2005
Secretary resigned
dot icon06/02/2005
New secretary appointed
dot icon09/03/2004
Return made up to 19/02/04; full list of members
dot icon10/11/2003
Accounting reference date extended from 29/02/04 to 30/04/04
dot icon26/06/2003
Particulars of mortgage/charge
dot icon26/06/2003
Particulars of mortgage/charge
dot icon26/06/2003
Particulars of mortgage/charge
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New secretary appointed
dot icon03/03/2003
Director resigned
dot icon03/03/2003
Secretary resigned
dot icon18/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pomroy, Nicholas Stephen
Secretary
26/01/2005 - 28/03/2007
6
Mann, Stephen John
Director
18/03/2012 - Present
3
GRIFFINS FORMATIONS LIMITED
Corporate Director
18/02/2003 - 18/02/2003
160
Entwistle, Mark
Director
18/02/2003 - 18/03/2012
11
GRIFFINS SECRETARIES LIMITED
Corporate Secretary
18/02/2003 - 18/02/2003
159

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 RIGSBY ASSET MANAGEMENT LIMITED

RIGSBY ASSET MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 18/02/2003 with the registered office located at 2a Zodiac House Calleva Park, Aldermaston, Reading, Berkshire RG7 8HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RIGSBY ASSET MANAGEMENT LIMITED?

toggle

RIGSBY ASSET MANAGEMENT LIMITED is currently Dissolved. It was registered on 18/02/2003 and dissolved on 23/06/2014.

Where is RIGSBY ASSET MANAGEMENT LIMITED located?

toggle

RIGSBY ASSET MANAGEMENT LIMITED is registered at 2a Zodiac House Calleva Park, Aldermaston, Reading, Berkshire RG7 8HN.

What does RIGSBY ASSET MANAGEMENT LIMITED do?

toggle

RIGSBY ASSET MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for RIGSBY ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 23/06/2014: Final Gazette dissolved via voluntary strike-off.