RISCO LIMITED

Register to unlock more data on OkredoRegister

RISCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04031210

Incorporation date

10/07/2000

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan CF83 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2000)
dot icon12/12/2011
Final Gazette dissolved via compulsory strike-off
dot icon29/08/2011
First Gazette notice for compulsory strike-off
dot icon26/05/2011
Termination of appointment of Ian Carlisle as a director
dot icon12/01/2011
Termination of appointment of Julia Cavanagh as a secretary
dot icon30/11/2010
Termination of appointment of David Wells as a director
dot icon30/11/2010
Registered office address changed from Connaught House Grenadier Road Exeter Business Park Exeter Devon EX1 3QF on 2010-12-01
dot icon01/11/2010
Director's details changed for Mr David Francis Wells on 2010-11-02
dot icon05/09/2010
Termination of appointment of Stephen Hill as a director
dot icon16/08/2010
Accounts for a dormant company made up to 2009-08-31
dot icon11/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon08/11/2009
Appointment of Julia Cavanagh as a secretary
dot icon05/11/2009
Termination of appointment of David Wells as a secretary
dot icon04/11/2009
Appointment of Mr Ian Carlisle as a director
dot icon04/11/2009
Termination of appointment of John Prowse as a director
dot icon16/08/2009
Return made up to 11/07/09; full list of members
dot icon19/05/2009
Accounting reference date shortened from 31/10/2009 to 31/08/2009
dot icon13/05/2009
Accounts made up to 2008-10-31
dot icon02/10/2008
Registered office changed on 03/10/2008 from connaught house pynes hill rydon lane exeter devon EX2 5TZ england
dot icon28/08/2008
Accounts made up to 2007-10-31
dot icon10/07/2008
Return made up to 11/07/08; full list of members
dot icon10/07/2008
Location of debenture register
dot icon10/07/2008
Registered office changed on 11/07/2008 from connaught house pynes hill rydon lane exeter EX2 5TZ
dot icon10/07/2008
Location of register of members
dot icon08/05/2008
Director appointed mr john prowse
dot icon08/05/2008
Appointment Terminated Director alexander sleeth
dot icon25/03/2008
Director and Secretary's Change of Particulars / david wells / 14/03/2008 / HouseName/Number was: , now: ashley farmhouse; Street was: rosewood house, now: ashley; Area was: bakers corner, now: ; Post Town was: neston, now: near box; Region was: wiltshire, now: wilts; Post Code was: SN13 9SY, now: SN13 8AJ
dot icon30/11/2007
Registered office changed on 01/12/07 from: britannia house caerphilly business park caerphilly south wales CF83 3GG
dot icon12/11/2007
New secretary appointed;new director appointed
dot icon12/11/2007
New director appointed
dot icon12/11/2007
Secretary resigned
dot icon12/11/2007
Director resigned
dot icon25/09/2007
Return made up to 11/07/07; full list of members
dot icon06/09/2007
Accounts made up to 2006-10-31
dot icon04/09/2006
Accounts made up to 2005-10-31
dot icon11/07/2006
Return made up to 11/07/06; full list of members
dot icon11/07/2006
Location of register of members
dot icon21/06/2006
New secretary appointed
dot icon21/06/2006
Secretary resigned
dot icon05/12/2005
Full accounts made up to 2004-10-31
dot icon16/08/2005
Return made up to 11/07/05; full list of members
dot icon16/08/2005
Location of register of members address changed
dot icon02/09/2004
Full accounts made up to 2003-10-31
dot icon09/08/2004
Return made up to 11/07/04; no change of members
dot icon09/08/2004
Director's particulars changed
dot icon29/12/2003
Return made up to 11/07/03; full list of members
dot icon20/11/2003
Director resigned
dot icon20/11/2003
New director appointed
dot icon22/10/2003
Full accounts made up to 2002-12-31
dot icon10/05/2003
Accounting reference date shortened from 31/12/03 to 31/10/03
dot icon10/05/2003
Director resigned
dot icon10/05/2003
New director appointed
dot icon10/05/2003
Resolutions
dot icon10/05/2003
Resolutions
dot icon09/01/2003
Accounting reference date extended from 30/06/02 to 31/12/02
dot icon08/09/2002
Return made up to 11/07/02; full list of members
dot icon08/09/2002
Director's particulars changed
dot icon08/09/2002
Location of register of members address changed
dot icon05/08/2002
Full accounts made up to 2001-06-30
dot icon08/07/2002
Director's particulars changed
dot icon01/05/2002
Ad 26/02/02--------- £ si 1@1=1 £ ic 1/2
dot icon11/04/2002
Resolutions
dot icon25/02/2002
Accounting reference date shortened from 31/07/01 to 30/06/01
dot icon30/07/2001
Return made up to 11/07/01; full list of members
dot icon05/03/2001
New director appointed
dot icon02/01/2001
Registered office changed on 03/01/01 from: s c johnson wax LTD frimley green road, frimley camberley surrey GU16 5AJ
dot icon02/01/2001
New secretary appointed
dot icon02/01/2001
Secretary resigned
dot icon13/12/2000
Certificate of change of name
dot icon08/08/2000
New secretary appointed
dot icon08/08/2000
New director appointed
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Secretary resigned
dot icon25/07/2000
Registered office changed on 26/07/00 from: 6-8 underwood street london N1 7JQ
dot icon10/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2009
dot iconLast change occurred
30/08/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/08/2009
dot iconNext account date
30/08/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wells, David Francis
Director
21/10/2007 - 29/11/2010
92
Carlisle, Ian
Director
30/09/2009 - 14/02/2011
75
Record, Anthony
Director
23/10/2003 - 21/10/2007
53
Prowse, John
Director
30/04/2008 - 29/09/2009
89
Mr Alexander Sleeth
Director
07/02/2001 - 30/04/2008
66

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 RISCO LIMITED

RISCO LIMITED is an(a) Dissolved company incorporated on 10/07/2000 with the registered office located at Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan CF83 3GG. There is currently no 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 RISCO LIMITED?

toggle

RISCO LIMITED is currently Dissolved. It was registered on 10/07/2000 and dissolved on 12/12/2011.

Where is RISCO LIMITED located?

toggle

RISCO LIMITED is registered at Santia House, Caerphilly Business Park, Caerphilly, Mid Glamorgan CF83 3GG.

What is the latest filing for RISCO LIMITED?

toggle

The latest filing was on 12/12/2011: Final Gazette dissolved via compulsory strike-off.