Company NameRichards & Co. (Mansfield) Limited
Company StatusDissolved
Company Number00916670
CategoryPrivate Limited Company
Incorporation Date29 September 1967(56 years, 6 months ago)
Dissolution Date14 April 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMaurice Edward Horrobin
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration24 years, 3 months (closed 14 April 2016)
RoleClerical Assistant
Correspondence AddressThe Cottage
Churchside, Hasland
Chesterfield
Derbyshire
S41 0JZ
Secretary NameMr Martin Christopher Osbourne
NationalityBritish
StatusClosed
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration24 years, 3 months (closed 14 April 2016)
RoleCompany Director
Correspondence Address108 Worcester Avenue
Mansfield Woodhouse
Mansfield
Nottinghamshire
NG19 8RA
Director NameMr Ian Dove
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2002)
RoleGeneral Foreman
Correspondence AddressOakham Cottage
Briar Lane
Mansfield
Nottinghamshire

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2004
Net Worth£438,754
Current Liabilities£643,352

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2016Final Gazette dissolved following liquidation (1 page)
14 April 2016Final Gazette dissolved following liquidation (1 page)
14 January 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
14 January 2016Return of final meeting in a creditors' voluntary winding up (4 pages)
2 December 2015Liquidators' statement of receipts and payments to 17 November 2015 (5 pages)
2 December 2015Liquidators' statement of receipts and payments to 17 November 2015 (5 pages)
2 December 2015Liquidators statement of receipts and payments to 17 November 2015 (5 pages)
8 June 2015Liquidators' statement of receipts and payments to 17 May 2015 (5 pages)
8 June 2015Liquidators statement of receipts and payments to 17 May 2015 (5 pages)
8 June 2015Liquidators' statement of receipts and payments to 17 May 2015 (5 pages)
26 November 2014Liquidators statement of receipts and payments to 17 November 2014 (5 pages)
26 November 2014Liquidators' statement of receipts and payments to 17 November 2014 (5 pages)
26 November 2014Liquidators' statement of receipts and payments to 17 November 2014 (5 pages)
13 June 2014Liquidators' statement of receipts and payments to 17 May 2014 (5 pages)
13 June 2014Liquidators statement of receipts and payments to 17 May 2014 (5 pages)
13 June 2014Liquidators' statement of receipts and payments to 17 May 2014 (5 pages)
26 November 2013Liquidators' statement of receipts and payments to 17 November 2013 (5 pages)
26 November 2013Liquidators statement of receipts and payments to 17 November 2013 (5 pages)
26 November 2013Liquidators' statement of receipts and payments to 17 November 2013 (5 pages)
5 June 2013Liquidators statement of receipts and payments to 17 May 2013 (5 pages)
5 June 2013Liquidators' statement of receipts and payments to 17 May 2013 (5 pages)
5 June 2013Liquidators' statement of receipts and payments to 17 May 2013 (5 pages)
29 November 2012Liquidators statement of receipts and payments to 17 November 2012 (5 pages)
29 November 2012Liquidators' statement of receipts and payments to 17 November 2012 (5 pages)
29 November 2012Liquidators' statement of receipts and payments to 17 November 2012 (5 pages)
29 May 2012Liquidators statement of receipts and payments to 17 May 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 17 May 2012 (5 pages)
29 May 2012Liquidators' statement of receipts and payments to 17 May 2012 (5 pages)
25 January 2012Court order insolvency:miscellaneous replacement liquidators (11 pages)
25 January 2012Court order insolvency:miscellaneous replacement liquidators (11 pages)
25 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
5 December 2011Liquidators' statement of receipts and payments to 17 November 2011 (5 pages)
5 December 2011Liquidators statement of receipts and payments to 17 November 2011 (5 pages)
5 December 2011Liquidators' statement of receipts and payments to 17 November 2011 (5 pages)
31 May 2011Liquidators' statement of receipts and payments to 17 May 2011 (9 pages)
31 May 2011Liquidators' statement of receipts and payments to 17 May 2011 (9 pages)
31 May 2011Liquidators statement of receipts and payments to 17 May 2011 (9 pages)
29 November 2010Liquidators' statement of receipts and payments to 17 November 2010 (7 pages)
29 November 2010Liquidators statement of receipts and payments to 17 November 2010 (7 pages)
29 November 2010Liquidators' statement of receipts and payments to 17 November 2010 (7 pages)
4 June 2010Liquidators' statement of receipts and payments to 17 May 2010 (5 pages)
4 June 2010Liquidators' statement of receipts and payments to 17 May 2010 (5 pages)
4 June 2010Liquidators statement of receipts and payments to 17 May 2010 (5 pages)
18 February 2010Liquidators' statement of receipts and payments to 17 November 2009 (5 pages)
18 February 2010Liquidators' statement of receipts and payments to 17 November 2009 (5 pages)
18 February 2010Liquidators statement of receipts and payments to 17 November 2009 (5 pages)
7 December 2009Court order insolvency:replacement of liquidator (11 pages)
7 December 2009Appointment of a voluntary liquidator (1 page)
7 December 2009Court order insolvency:replacement of liquidator (11 pages)
7 December 2009Appointment of a voluntary liquidator (1 page)
2 December 2009Registered office address changed from Finn Associates Tong Hall Tong Bradford BD4 0RR on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Finn Associates Tong Hall Tong Bradford BD4 0RR on 2 December 2009 (2 pages)
2 December 2009Registered office address changed from Finn Associates Tong Hall Tong Bradford BD4 0RR on 2 December 2009 (2 pages)
18 June 2009Liquidators' statement of receipts and payments to 17 May 2009 (5 pages)
18 June 2009Liquidators statement of receipts and payments to 17 May 2009 (5 pages)
18 June 2009Liquidators' statement of receipts and payments to 17 May 2009 (5 pages)
27 February 2009Court order insolvency:replacement of liquidator M.c hepworth replaces p a finn (15 pages)
27 February 2009Appointment of a voluntary liquidator (1 page)
27 February 2009Court order insolvency:replacement of liquidator M.c hepworth replaces p a finn (15 pages)
27 February 2009Insolvency:secretary of state's certificate of release of liquidator ;- P.a finn (1 page)
27 February 2009Insolvency:secretary of state's certificate of release of liquidator ;- P.a finn (1 page)
27 February 2009Appointment of a voluntary liquidator (1 page)
7 February 2009Insolvency:s/s cert. Release of liquidator (1 page)
7 February 2009Insolvency:s/s cert. Release of liquidator (1 page)
3 December 2008Liquidators' statement of receipts and payments to 17 November 2008 (5 pages)
3 December 2008Liquidators statement of receipts and payments to 17 November 2008 (5 pages)
3 December 2008Liquidators' statement of receipts and payments to 17 November 2008 (5 pages)
28 May 2008Liquidators' statement of receipts and payments to 17 November 2008 (5 pages)
28 May 2008Liquidators statement of receipts and payments to 17 November 2008 (5 pages)
28 May 2008Liquidators' statement of receipts and payments to 17 November 2008 (5 pages)
7 December 2007Liquidators statement of receipts and payments (5 pages)
7 December 2007Liquidators' statement of receipts and payments (5 pages)
7 December 2007Liquidators' statement of receipts and payments (5 pages)
31 May 2007Liquidators' statement of receipts and payments (5 pages)
31 May 2007Liquidators' statement of receipts and payments (5 pages)
31 May 2007Liquidators statement of receipts and payments (5 pages)
4 December 2006Liquidators' statement of receipts and payments (6 pages)
4 December 2006Liquidators' statement of receipts and payments (6 pages)
4 December 2006Liquidators statement of receipts and payments (6 pages)
14 December 2005Registered office changed on 14/12/05 from: matlock mill hamilton way oakham business park mansfeild nottinghamshire NG18 5BU (1 page)
14 December 2005Registered office changed on 14/12/05 from: matlock mill hamilton way oakham business park mansfeild nottinghamshire NG18 5BU (1 page)
9 December 2005Statement of affairs (11 pages)
9 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 2005Appointment of a voluntary liquidator (1 page)
9 December 2005Appointment of a voluntary liquidator (1 page)
9 December 2005Statement of affairs (11 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 March 2005Return made up to 31/12/04; full list of members (7 pages)
14 March 2005Return made up to 31/12/04; full list of members (7 pages)
20 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
20 July 2004Accounts for a small company made up to 30 September 2003 (5 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 August 2003Accounts for a small company made up to 30 September 2002 (6 pages)
25 June 2003Registered office changed on 25/06/03 from: matlock mills sheepridge lane mansfield notts NG18 5DN (1 page)
25 June 2003Registered office changed on 25/06/03 from: matlock mills sheepridge lane mansfield notts NG18 5DN (1 page)
26 February 2003Return made up to 31/12/02; full list of members (8 pages)
26 February 2003Director resigned (2 pages)
26 February 2003Director resigned (2 pages)
26 February 2003Return made up to 31/12/02; full list of members (8 pages)
4 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
4 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
8 March 2002Return made up to 31/12/01; full list of members (7 pages)
8 March 2002Return made up to 31/12/01; full list of members (7 pages)
22 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
20 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 February 2000Return made up to 31/12/99; full list of members (7 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
16 September 1999Particulars of mortgage/charge (3 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
25 February 1999Return made up to 31/12/98; no change of members (4 pages)
25 February 1999Return made up to 31/12/98; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
19 February 1998Return made up to 31/12/97; full list of members (6 pages)
19 February 1998Return made up to 31/12/97; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
18 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1996Return made up to 31/12/95; full list of members (6 pages)
19 May 1996Return made up to 31/12/95; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
1 February 1996Accounts for a small company made up to 30 September 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
22 January 1986Allotment of shares (2 pages)
22 January 1986Allotment of shares (2 pages)
20 February 1984Allotment of shares (2 pages)
20 February 1984Allotment of shares (2 pages)
2 March 1983Accounts made up to 30 September 1982 (12 pages)
2 March 1983Accounts made up to 30 September 1982 (12 pages)
2 June 1982Allotment of shares (2 pages)
2 June 1982Allotment of shares (2 pages)
22 March 1982Allotment of shares (2 pages)
22 March 1982Allotment of shares (2 pages)
13 March 1979Allotment of shares (2 pages)
13 March 1979Allotment of shares (2 pages)
9 November 1977Allotment of shares (2 pages)
9 November 1977Allotment of shares (2 pages)
29 September 1967Incorporation (20 pages)
29 September 1967Incorporation (20 pages)