Company NameRichards (Shipbuilders) Limited
Company StatusLiquidation
Company Number00270992
CategoryPrivate Limited Company
Incorporation Date8 December 1932(91 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSimon Gifford
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1992(59 years, 1 month after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Correspondence AddressThe Down House
20 Chichele Road
Oxted
Surrey
RH8 0AG
Director NameRowan Daniel Justin Adams
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(68 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleChartered Secretary
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director NameMr Robert Avery Gibber
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(68 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld School House
14 North Hill
Highgate, London
N6 4QA
Secretary NameRowan Daniel Justin Adams
NationalityBritish
StatusCurrent
Appointed17 January 2001(68 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleChartered Secretary
Correspondence Address3 Tower Road
Strawberry Hill
Twickenham
Middlesex
TW1 4PD
Director NameMr Joseph Gray Bell
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(59 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressKnights Farm
West Somerton
Great Yarmouth
Norfolk
NR29 4AB
Director NameMr David Anthony Tate
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(59 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 29 October 1997)
RoleSugar Refiner
Country of ResidenceEngland
Correspondence AddressStone Cross House
Crowborough
East Sussex
TN6 3SH
Secretary NameMr Graham James Shephard
NationalityBritish
StatusResigned
Appointed13 January 1992(59 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 November 1994)
RoleCompany Director
Correspondence Address76 Corton Road
Lowestoft
Suffolk
NR32 4PP
Director NameMr Kevin James Boardman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(59 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 November 1994)
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence Address10 The Street
Rushmere
Lowestoft
Suffolk
NR33 8ER
Director NameMr Graham James Shephard
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(59 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 November 1994)
RoleAccountant
Correspondence Address76 Corton Road
Lowestoft
Suffolk
NR32 4PP
Director NameGeoffrey David Down
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1994(61 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 May 1999)
RoleChartered Secretary
Correspondence Address5 Kersey Drive
South Croydon
Surrey
CR2 8SX
Secretary NameGeoffrey David Down
NationalityBritish
StatusResigned
Appointed12 November 1994(61 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address5 Kersey Drive
South Croydon
Surrey
CR2 8SX
Secretary NameMr John Richard Hunter
NationalityBritish
StatusResigned
Appointed21 May 1999(66 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Planes 187a Worlds End Lane
Orpington
Kent
BR6 6AT
Director NameMr John Richard Hunter
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(66 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHigh Planes 187a Worlds End Lane
Orpington
Kent
BR6 6AT

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£128,000

Accounts

Latest Accounts31 March 2001 (23 years ago)
Next Accounts Due31 January 2003 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due14 January 2017 (overdue)

Filing History

3 May 2016Restoration by order of the court (3 pages)
3 May 2016Restoration by order of the court (3 pages)
9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 November 2007Strike-off action suspended (1 page)
25 September 2007First Gazette notice for compulsory strike-off (1 page)
16 February 2005Order of court - dissolution void (4 pages)
5 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
26 February 2002Registered office changed on 26/02/02 from: tate & lyle PLC sugar quay lower thames street london EC3R 6DQ (1 page)
25 February 2002Appointment of a voluntary liquidator (1 page)
25 February 2002Declaration of solvency (3 pages)
25 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 2002Return made up to 31/12/01; full list of members (8 pages)
24 September 2001Full accounts made up to 31 March 2001 (9 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Secretary resigned;director resigned (1 page)
2 February 2001New secretary appointed;new director appointed (2 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
20 October 2000Full accounts made up to 25 March 2000 (10 pages)
13 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
29 December 1999Secretary's particulars changed;director's particulars changed (1 page)
10 August 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
10 August 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
27 July 1999Full accounts made up to 26 September 1998 (12 pages)
27 July 1999Full accounts made up to 26 September 1998 (12 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
17 June 1999New director appointed (2 pages)
17 June 1999New secretary appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Secretary resigned (1 page)
15 January 1999Return made up to 31/12/98; change of members (6 pages)
15 January 1999Return made up to 31/12/98; change of members (6 pages)
9 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1998Auditor's resignation (1 page)
29 July 1998Auditor's resignation (1 page)
27 July 1998Full accounts made up to 27 September 1997 (10 pages)
27 July 1998Full accounts made up to 27 September 1997 (10 pages)
17 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1998Ad 08/07/98--------- £ si 450000@1=450000 £ ic 250000/700000 (2 pages)
17 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 July 1998£ nc 250000/700000 08/07/98 (1 page)
17 July 1998£ nc 250000/700000 08/07/98 (1 page)
17 July 1998Ad 08/07/98--------- £ si 450000@1=450000 £ ic 250000/700000 (2 pages)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
23 February 1998Return made up to 31/12/97; full list of members (6 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
28 July 1997Full accounts made up to 28 September 1996 (11 pages)
28 July 1997Full accounts made up to 28 September 1996 (11 pages)
7 January 1997Return made up to 31/12/96; full list of members (7 pages)
7 January 1997Return made up to 31/12/96; full list of members (7 pages)
19 February 1996Full accounts made up to 30 September 1995 (15 pages)
19 February 1996Full accounts made up to 30 September 1995 (15 pages)
1 February 1996Return made up to 31/12/95; full list of members (7 pages)
1 February 1996Return made up to 31/12/95; full list of members (7 pages)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 August 1995Full accounts made up to 13 October 1994 (18 pages)
10 August 1995Full accounts made up to 13 October 1994 (18 pages)
30 May 1995Accounting reference date shortened from 13/10 to 30/09 (1 page)
30 May 1995Accounting reference date shortened from 13/10 to 30/09 (1 page)