Background WavePink WaveYellow Wave

RIGISYSTEMS LTD (04137351)

RIGISYSTEMS LTD (04137351) is an active UK company. incorporated on 9 January 2001. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). RIGISYSTEMS LTD has been registered for 25 years. Current directors include NEALE, Simon Charles, RANKIN, Grahame, TAYLOR, Peter and 2 others.

Company Number
04137351
Status
active
Type
ltd
Incorporated
9 January 2001
Age
25 years
Address
Grant Thornton Uk Llp 4 Hardman Square, Manchester, M3 3EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
NEALE, Simon Charles, RANKIN, Grahame, TAYLOR, Peter, WALDER, Mark, WILLIAMS, John Raymond
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGISYSTEMS LTD

RIGISYSTEMS LTD is an active company incorporated on 9 January 2001 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). RIGISYSTEMS LTD was registered 25 years ago.(SIC: 25990)

Status

active

Active since 25 years ago

Company No

04137351

LTD Company

Age

25 Years

Incorporated 9 January 2001

Size

N/A

Accounts

ARD: 30/4

Overdue

11 years overdue

Last Filed

Made up to 30 April 2013 (13 years ago)
Submitted on 15 July 2014 (11 years ago)
Period: 1 May 2012 - 30 April 2013(13 months)
Type: Medium Company

Next Due

Due by 28 February 2015
Period: 1 May 2013 - 30 April 2014

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 23 January 2017
For period ending 9 January 2017

Previous Company Names

RIGIDAL SYSTEMS LIMITED
From: 4 December 2002To: 20 February 2009
NOVELSIGN LIMITED
From: 9 January 2001To: 4 December 2002
Contact
Address

Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester, M3 3EB,

Previous Addresses

Unit 62 Blackpole Trading Estate West Worcester WR3 8ZJ
From: 9 January 2001To: 22 April 2015
Timeline

13 key events • 2001 - 2015

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Jan 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jan 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Share Issue
Oct 13
Loan Secured
Mar 15
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

NEALE, Simon Charles

Active
4 Hardman Square, ManchesterM3 3EB
Secretary
Appointed 01 Aug 2012

NEALE, Simon Charles

Active
Blackpole Trading Estate, WorcesterWR3 8ZJA
Born March 1965
Director
Appointed 01 Jun 2010

RANKIN, Grahame

Active
4 Hardman Square, ManchesterM3 3EB
Born December 1958
Director
Appointed 01 Apr 2004

TAYLOR, Peter

Active
4 Hardman Square, ManchesterM3 3EB
Born July 1951
Director
Appointed 21 Feb 2001

WALDER, Mark

Active
Blackpole Trading Estate, WorcesterWR3 8ZJ
Born February 1955
Director
Appointed 01 Jun 2010

WILLIAMS, John Raymond

Active
4 Hardman Square, ManchesterM3 3EB
Born November 1949
Director
Appointed 14 Jan 2005

BURMAN, Wayne Alan

Resigned
12 Rossendale Close, WorcesterWR3 7PU
Secretary
Appointed 01 Apr 2004
Resigned 20 Jun 2007

KILBY, Robert Frank, Mr.

Resigned
Thatch Cottage, DroitwichWR9 7LW
Secretary
Appointed 21 Feb 2001
Resigned 01 Apr 2004

TAYLOR, Linda Karen

Resigned
Unit 62, WorcesterWR3 8ZJ
Secretary
Appointed 20 Jun 2007
Resigned 01 Aug 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jan 2001
Resigned 21 Feb 2001

BURMAN, Wayne Alan

Resigned
12 Rossendale Close, WorcesterWR3 7PU
Born December 1967
Director
Appointed 28 Sept 2005
Resigned 20 Jun 2007

CHARLTON, John Kevin

Resigned
Unit 62, WorcesterWR3 8ZJ
Born September 1960
Director
Appointed 01 Feb 2007
Resigned 22 Jan 2010

KETTLEBOROUGH, Daniel Keith

Resigned
34 Barmouth Close, WillenhallWV12 5SH
Born January 1969
Director
Appointed 21 Feb 2001
Resigned 21 Nov 2002

KILBY, Robert Frank, Mr.

Resigned
Thatch Cottage, DroitwichWR9 7LW
Born June 1948
Director
Appointed 21 Feb 2001
Resigned 01 Apr 2004

TAYLOR, Linda Karen

Resigned
Unit 62, WorcesterWR3 8ZJ
Born May 1961
Director
Appointed 01 Apr 2004
Resigned 01 Aug 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Jan 2001
Resigned 21 Feb 2001
Fundings
Financials
Latest Activities

Filing History

113

Restoration Order Of Court
19 March 2018
AC92AC92
Gazette Dissolved Liquidation
8 August 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation In Administration Move To Dissolution With Case End Date
8 May 2017
2.35B2.35B
Liquidation In Administration Progress Report With Brought Down Date
7 October 2016
2.24B2.24B
Liquidation In Administration Progress Report With Brought Down Date
1 April 2016
2.24B2.24B
Liquidation In Administration Extension Of Period
1 April 2016
2.31B2.31B
Liquidation In Administration Progress Report With Brought Down Date
6 November 2015
2.24B2.24B
Liquidation Administration Notice Deemed Approval Of Proposals
12 June 2015
F2.18F2.18
Liquidation In Administration Proposals
8 June 2015
2.17B2.17B
Liquidation In Administration Statement Of Affairs With Form Attached
8 June 2015
2.16B2.16B
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
21 April 2015
2.12B2.12B
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
11 October 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
11 October 2013
RESOLUTIONSResolutions
Resolution
3 October 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 September 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
1 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Person Secretary Company With Change Date
22 March 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 October 2011
AAAnnual Accounts
Legacy
29 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Medium
20 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Accounts With Accounts Type Medium
12 August 2009
AAAnnual Accounts
Resolution
5 March 2009
RESOLUTIONSResolutions
Resolution
5 March 2009
RESOLUTIONSResolutions
Resolution
5 March 2009
RESOLUTIONSResolutions
Legacy
28 February 2009
395Particulars of Mortgage or Charge
Legacy
24 February 2009
363aAnnual Return
Certificate Change Of Name Company
19 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2009
363aAnnual Return
Resolution
21 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
21 August 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
4 February 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Legacy
24 January 2008
288cChange of Particulars
Legacy
24 January 2008
288cChange of Particulars
Legacy
24 January 2008
288cChange of Particulars
Legacy
24 January 2008
288cChange of Particulars
Legacy
24 January 2008
288cChange of Particulars
Memorandum Articles
22 January 2008
MEM/ARTSMEM/ARTS
Legacy
22 January 2008
88(2)R88(2)R
Legacy
22 January 2008
123Notice of Increase in Nominal Capital
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
4 September 2007
363aAnnual Return
Legacy
24 July 2007
363aAnnual Return
Legacy
19 July 2007
287Change of Registered Office
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2006
AAAnnual Accounts
Legacy
17 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2006
AAAnnual Accounts
Legacy
3 March 2006
225Change of Accounting Reference Date
Legacy
15 June 2005
288aAppointment of Director or Secretary
Memorandum Articles
13 May 2005
MEM/ARTSMEM/ARTS
Legacy
13 May 2005
88(2)R88(2)R
Legacy
13 May 2005
123Notice of Increase in Nominal Capital
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
13 May 2005
RESOLUTIONSResolutions
Resolution
13 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
287Change of Registered Office
Legacy
26 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
244244
Legacy
8 February 2003
395Particulars of Mortgage or Charge
Legacy
6 December 2002
88(2)R88(2)R
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
6 December 2002
123Notice of Increase in Nominal Capital
Resolution
6 December 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 December 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 June 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
24 October 2001
225Change of Accounting Reference Date
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
287Change of Registered Office
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Incorporation Company
9 January 2001
NEWINCIncorporation