Company NameRichmond Hill Finance Limited
Company StatusDissolved
Company Number00440104
CategoryPrivate Limited Company
Incorporation Date1 August 1947(76 years, 9 months ago)
Dissolution Date14 January 2003 (21 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Donovan
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1991(43 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 14 January 2003)
RoleCompany Director
Correspondence AddressApartado 268
Garrucha 04630
Almeria
Spain
Secretary NameMr Maurice William Brindley
NationalityBritish
StatusClosed
Appointed07 October 1999(52 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 14 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressButtfield Betts Lane
Nazeing
Waltham Abbey
Essex
EN9 2DB
Director NameMr Basil Mitchell
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1991(43 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1992)
RoleCompany Director
Correspondence Address8-9 Gilesaur Street
London
Ec4
Secretary NameJohn Herbert Vallins
NationalityBritish
StatusResigned
Appointed19 May 1991(43 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1992)
RoleCompany Director
Correspondence Address5 Gloucester Road
Wanstead
London
E11 2ED
Secretary NameRoger Benson
NationalityBritish
StatusResigned
Appointed01 June 1995(47 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 October 1999)
RoleCompany Director
Correspondence Address1 Woburn Place
Duxford
Cambridge
CB2 4QJ

Location

Registered Address167 Turners Hill
Cheshunt
Waltham Cross
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth-£11,832
Cash£1,086
Current Liabilities£13,335

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2002First Gazette notice for voluntary strike-off (1 page)
30 July 2002Application for striking-off (1 page)
7 June 2002Return made up to 19/05/02; full list of members (6 pages)
8 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
25 June 2001Return made up to 19/05/01; full list of members (6 pages)
4 July 2000Full accounts made up to 31 December 1999 (9 pages)
31 May 2000Return made up to 19/05/00; full list of members (6 pages)
27 April 2000Registered office changed on 27/04/00 from: suite B. king harold court sun street waltham abbey essex EN9 1ER (1 page)
29 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999New secretary appointed (2 pages)
22 June 1999Return made up to 19/05/99; no change of members (4 pages)
9 November 1998Return made up to 19/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 1998Accounts for a small company made up to 31 December 1997 (3 pages)
17 November 1997Registered office changed on 17/11/97 from: suite b king harold court sun street waltham abbey essex EN9 1ER (1 page)
31 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
24 September 1997Registered office changed on 24/09/97 from: a r b accounting services LTD rear 26 sun street waltham abbey essex EN9 1EE (1 page)
24 September 1997Return made up to 19/05/96; no change of members (4 pages)
24 September 1997Return made up to 19/05/97; no change of members (4 pages)
22 May 1996Full accounts made up to 31 December 1995 (9 pages)
22 May 1996Return made up to 19/05/94; full list of members (6 pages)
22 May 1996Full accounts made up to 31 December 1994 (9 pages)
15 May 1996Return made up to 19/05/95; full list of members (6 pages)
15 May 1996New secretary appointed (2 pages)
15 May 1996Director's particulars changed (1 page)
19 March 1996First Gazette notice for compulsory strike-off (1 page)