Company NameE.H.B. Richmond Limited
Company StatusDissolved
Company Number00280829
CategoryPrivate Limited Company
Incorporation Date21 October 1933(90 years, 6 months ago)
Dissolution Date2 December 1997 (26 years, 4 months ago)
Previous NameE.H. Baker & Co. Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Alec Martin
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1991(58 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 02 December 1997)
RoleSecretary
Correspondence Address21 Camellia Place
Whitton
Twickenham
Middlesex
TW2 7HZ
Secretary NameMr Paul Alec Martin
NationalityBritish
StatusClosed
Appointed24 December 1991(58 years, 2 months after company formation)
Appointment Duration5 years, 11 months (closed 02 December 1997)
RoleCompany Director
Correspondence Address21 Camellia Place
Whitton
Twickenham
Middlesex
TW2 7HZ
Director NameElizabeth Anne Martin
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1993(59 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 02 December 1997)
RoleSecretary
Correspondence Address21 Camellia Place
Whitton
Twickenham
Middlesex
TW2 7HZ
Director NameMrs Gean Bertram Baker
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(58 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 August 1993)
RoleCompany Director
Correspondence Address8 Cherwell Court
Teddington
Middlesex
TW11 9RT

Location

Registered AddressAshley House
18-20 George Street
Richmond
Surrey
TW9 1PR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1996 (27 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

2 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 August 1997First Gazette notice for voluntary strike-off (1 page)
1 July 1997Application for striking-off (1 page)
30 June 1997Full accounts made up to 31 August 1996 (7 pages)
3 January 1997Return made up to 05/12/96; no change of members (4 pages)
2 July 1996Full accounts made up to 31 August 1995 (11 pages)
27 June 1996Registered office changed on 27/06/96 from: 86 lower mortlake road, richmond, surrey TW9 2JH (1 page)
14 December 1995Return made up to 05/12/95; full list of members (6 pages)
13 October 1995Company name changed E.H. baker & co. LIMITED\certificate issued on 16/10/95 (4 pages)
21 June 1995Full accounts made up to 31 August 1994 (12 pages)