RICECON LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 05495590
Status Liquidation
Incorporation Date 30 June 2005
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration forty events have happened. The last three records are Appointment of a voluntary liquidator; Removal of liquidator by court order; Liquidators' statement of receipts and payments to 14 October 2016. The most likely internet sites of RICECON LIMITED are www.ricecon.co.uk, and www.ricecon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ricecon Limited is a Private Limited Company. The company registration number is 05495590. Ricecon Limited has been working since 30 June 2005. The present status of the company is Liquidation. The registered address of Ricecon Limited is Kendal House 41 Scotland Street Sheffield S3 7bs. . RICE, Tracey is a Secretary of the company. RICE, Michael William Craig is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CONROY, Simon Peter has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
RICE, Tracey
Appointed Date: 30 June 2005

Director
RICE, Michael William Craig
Appointed Date: 30 June 2005
51 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 June 2005
Appointed Date: 30 June 2005

Director
CONROY, Simon Peter
Resigned: 27 February 2012
Appointed Date: 30 June 2005
61 years old

RICECON LIMITED Events

24 May 2017
Appointment of a voluntary liquidator
19 May 2017
Removal of liquidator by court order
30 Dec 2016
Liquidators' statement of receipts and payments to 14 October 2016
23 Dec 2015
Liquidators' statement of receipts and payments to 14 October 2015
12 Aug 2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
...
... and 30 more events
26 Mar 2007
Accounting reference date extended from 30/06/06 to 29/12/06
11 Aug 2006
Return made up to 30/06/06; full list of members
27 Jul 2005
Ad 30/06/05--------- £ si 99@1=99 £ ic 1/100
30 Jun 2005
Secretary resigned
30 Jun 2005
Incorporation