Company NameRichards(Developments)Limited
Company StatusDissolved
Company Number00915254
CategoryPrivate Limited Company
Incorporation Date13 September 1967(56 years, 7 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMiss Christine Margaret Richards
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1995(28 years, 2 months after company formation)
Appointment Duration20 years, 4 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN
Secretary NameMr Philip Martin Cutting
StatusClosed
Appointed10 February 2015(47 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 22 March 2016)
RoleCompany Director
Correspondence Address17 Bayards
Warlingham
Surrey
CR6 9BP
Director NameEdward Charles Richards
Date of BirthMarch 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(24 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address268 Hillbury Road
Warlingham
Surrey
CR6 9TP
Director NameVera Richards
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(24 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address268 Hillbury Road
Warlingham
Surrey
CR6 9TP
Secretary NameVera Richards
NationalityBritish
StatusResigned
Appointed24 November 1991(24 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 November 1995)
RoleCompany Director
Correspondence Address268 Hillbury Road
Warlingham
Surrey
CR6 9TP
Secretary NameEdward Charles Richards
NationalityBritish
StatusResigned
Appointed10 November 1995(28 years, 2 months after company formation)
Appointment Duration19 years, 3 months (resigned 10 February 2015)
RoleCompany Director
Correspondence AddressProduce House 1a Wickham Court Road
West Wickham
Kent
BR4 9LN

Location

Registered AddressProduce House
1a Wickham Court Road
West Wickham
Kent
BR4 9LN
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Christine Margaret Richards
99.00%
Ordinary
1 at £1Edward Charles Richards
1.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
1 June 2015Appointment of Mr Philip Martin Cutting as a secretary on 10 February 2015 (2 pages)
1 June 2015Appointment of Mr Philip Martin Cutting as a secretary on 10 February 2015 (2 pages)
30 May 2015Termination of appointment of Edward Charles Richards as a secretary on 10 February 2015 (1 page)
30 May 2015Termination of appointment of Edward Charles Richards as a secretary on 10 February 2015 (1 page)
3 December 2014Director's details changed for Christine Margaret Richards on 1 November 2014 (2 pages)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Secretary's details changed for Edward Charles Richards on 1 November 2014 (1 page)
3 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(3 pages)
3 December 2014Director's details changed for Christine Margaret Richards on 1 November 2014 (2 pages)
3 December 2014Secretary's details changed for Edward Charles Richards on 1 November 2014 (1 page)
3 December 2014Director's details changed for Christine Margaret Richards on 1 November 2014 (2 pages)
3 December 2014Secretary's details changed for Edward Charles Richards on 1 November 2014 (1 page)
22 August 2014Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 22 August 2014 (1 page)
22 August 2014Registered office address changed from 14-16 Station Road West Oxted Surrey RH8 9EP to Produce House 1a Wickham Court Road West Wickham Kent BR4 9LN on 22 August 2014 (1 page)
27 February 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
27 February 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
26 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(4 pages)
9 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
9 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
13 July 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
13 July 2012Accounts for a dormant company made up to 31 January 2012 (5 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
8 July 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
8 July 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
15 February 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
15 February 2010Accounts for a dormant company made up to 31 January 2010 (5 pages)
24 November 2009Director's details changed for Christine Margaret Richards on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Christine Margaret Richards on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
24 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
19 February 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
19 February 2009Accounts for a dormant company made up to 31 January 2009 (5 pages)
3 December 2008Return made up to 24/11/08; full list of members (3 pages)
3 December 2008Return made up to 24/11/08; full list of members (3 pages)
12 February 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
12 February 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
26 November 2007Return made up to 24/11/07; full list of members (2 pages)
26 November 2007Return made up to 24/11/07; full list of members (2 pages)
28 April 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
28 April 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
27 November 2006Return made up to 24/11/06; full list of members (2 pages)
27 November 2006Return made up to 24/11/06; full list of members (2 pages)
15 August 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
15 August 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
8 March 2006Return made up to 24/11/05; full list of members (2 pages)
8 March 2006Return made up to 24/11/05; full list of members (2 pages)
27 April 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
27 April 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
6 December 2004Return made up to 24/11/04; full list of members (6 pages)
6 December 2004Return made up to 24/11/04; full list of members (6 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
30 December 2003Return made up to 24/11/03; full list of members (6 pages)
30 December 2003Return made up to 24/11/03; full list of members (6 pages)
25 October 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
25 October 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
25 January 2003Return made up to 24/11/02; full list of members (6 pages)
25 January 2003Return made up to 24/11/02; full list of members (6 pages)
15 October 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
15 October 2002Accounts for a dormant company made up to 31 January 2002 (3 pages)
2 February 2002Return made up to 24/11/01; full list of members (6 pages)
2 February 2002Return made up to 24/11/01; full list of members (6 pages)
30 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
30 November 2001Accounts for a dormant company made up to 31 January 2001 (3 pages)
4 December 2000Return made up to 24/11/00; full list of members (6 pages)
4 December 2000Return made up to 24/11/00; full list of members (6 pages)
18 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
18 October 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
6 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 December 1999Return made up to 24/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
7 October 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
27 November 1998Return made up to 24/11/98; full list of members (6 pages)
27 November 1998Return made up to 24/11/98; full list of members (6 pages)
12 October 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
12 October 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
27 November 1997Full accounts made up to 31 January 1997 (12 pages)
27 November 1997Full accounts made up to 31 January 1997 (12 pages)
27 November 1997Return made up to 24/11/97; no change of members (4 pages)
27 November 1997Return made up to 24/11/97; no change of members (4 pages)
2 December 1996Return made up to 24/11/96; no change of members (4 pages)
2 December 1996Return made up to 24/11/96; no change of members (4 pages)
9 October 1996Full accounts made up to 31 January 1996 (13 pages)
9 October 1996Full accounts made up to 31 January 1996 (13 pages)
10 January 1996Return made up to 24/11/95; full list of members
  • 363(287) ‐ Registered office changed on 10/01/96
  • 363(288) ‐ Director resigned
(6 pages)
10 January 1996Return made up to 24/11/95; full list of members
  • 363(287) ‐ Registered office changed on 10/01/96
  • 363(288) ‐ Director resigned
(6 pages)
17 November 1995Secretary resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New secretary appointed;director resigned (2 pages)
17 November 1995New secretary appointed;director resigned (2 pages)
17 November 1995New director appointed (2 pages)
17 November 1995Secretary resigned (2 pages)
22 August 1995Full accounts made up to 31 January 1995 (12 pages)
22 August 1995Full accounts made up to 31 January 1995 (12 pages)