H.RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED
DUNGANNON


Company number NI013601
Status Liquidation
Incorporation Date 16 May 1979
Company Type Private Limited Company
Address 38 NORTHLAND ROW, DUNGANNON, TYRONE, BT71 6AP
Home Country United Kingdom
Nature of Business 5186 - Wholesale of other electronic parts & equipment
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Statement of receipts and payments to 30 March 2016; Appointment of a liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of H.RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED are www.hritchiesonselectricalwholesalers.co.uk, and www.h-ritchie-sons-electrical-wholesalers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. H Ritchie Sons Electrical Wholesalers Limited is a Private Limited Company. The company registration number is NI013601. H Ritchie Sons Electrical Wholesalers Limited has been working since 16 May 1979. The present status of the company is Liquidation. The registered address of H Ritchie Sons Electrical Wholesalers Limited is 38 Northland Row Dungannon Tyrone Bt71 6ap. . RITCHIE, Philomena is a Secretary of the company. RITCHIE, Henry is a Director of the company. RITCHIE, Michael Henry is a Director of the company. RITCHIE, Philomena is a Director of the company. Director DONNELLY, Colin has been resigned. Director POWER, Gregory has been resigned. Director RITCHIE, Christopher has been resigned. The company operates in "Wholesale of other electronic parts & equipment".


Current Directors

Secretary
RITCHIE, Philomena
Appointed Date: 16 May 1979

Director
RITCHIE, Henry
Appointed Date: 16 May 1979
76 years old

Director
RITCHIE, Michael Henry
Appointed Date: 01 July 2006
49 years old

Director
RITCHIE, Philomena
Appointed Date: 16 May 1979
75 years old

Resigned Directors

Director
DONNELLY, Colin
Resigned: 03 September 2001
Appointed Date: 16 May 1979
63 years old

Director
POWER, Gregory
Resigned: 31 October 2005
Appointed Date: 16 May 1979
71 years old

Director
RITCHIE, Christopher
Resigned: 18 December 2009
Appointed Date: 01 April 2000
53 years old

H.RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED Events

28 Jul 2016
Statement of receipts and payments to 30 March 2016
28 Jul 2016
Appointment of a liquidator
28 Jul 2016
Notice of ceasing to act as a voluntary liquidator
13 Apr 2015
Appointment of a liquidator
31 Mar 2015
Administrator's progress report to 23 March 2015
...
... and 106 more events
16 May 1979
Situation of reg office

16 May 1979
Statement of nominal cap

16 May 1979
Decl on compl on incorp

16 May 1979
Articles

16 May 1979
Memorandum

H.RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED Charges

27 September 1994
Mortgage
Delivered: 6 October 1994
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Premises at musgrave park industrial estate stockmans way…
3 January 1992
Mortgage
Delivered: 14 January 1992
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Premises at motorway enterprise park stockmans lane belfast.
15 January 1990
Debenture
Delivered: 19 January 1990
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…