Company NameRichard Shops Nominees Limited
Company StatusDissolved
Company Number01738922
CategoryPrivate Limited Company
Incorporation Date12 July 1983(40 years, 9 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NamesRichard Shops Nominees Limited and A.G. Clothing Limited

Business Activity

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

Directors

Director NameMr Colin Peter Duckels
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2000(17 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 15 September 2009)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodlands Park
Scarcroft
Leeds
West Yorkshire
LS14 3JU
Secretary NameMichelle Hazel Cox
NationalityBritish
StatusClosed
Appointed31 March 2005(21 years, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address154 Eastwood Road North
Leigh On Sea
Essex
SS9 4LZ
Director NameMr Mark Anthony Healey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(22 years, 2 months after company formation)
Appointment Duration4 years (closed 15 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Manor House
Calverley Road Oulton
Leeds
LS26 8JD
Director NameMrs Gillian Anne Hague
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(22 years, 2 months after company formation)
Appointment Duration4 years (closed 15 September 2009)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage
The Street
West Clandon
Surrey
GU4 7TG
Director NameMr Richard Leeroy Burchill
Date of BirthDecember 1971 (Born 52 years ago)
NationalityEnglish
StatusClosed
Appointed16 August 2006(23 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 15 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address102 Northwood Way
Northwood Hills
Middlesex
HA6 1RU
Secretary NameKimberly Donna Rodie
StatusClosed
Appointed13 November 2008(25 years, 4 months after company formation)
Appointment Duration10 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address34 Doulton Mews
West Hampstead
London
NW6 1XY
Director NameDavid Zeitlin
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(8 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 December 1991)
RoleFinance Director
Correspondence Address72 Northumberland Road
North Harrow
Harrow
Middlesex
HA2 7RE
Director NameMs Elizabeth Mary John
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(8 years after company formation)
Appointment Duration5 months (resigned 10 January 1992)
RoleSecretary
Correspondence AddressGlenview Hillside Road
Chorley Wood
Hertfordshire
WD3 5AP
Secretary NameMs Elizabeth Mary John
NationalityBritish
StatusResigned
Appointed08 August 1991(8 years after company formation)
Appointment Duration5 months (resigned 10 January 1992)
RoleCompany Director
Correspondence AddressGlenview Hillside Road
Chorley Wood
Hertfordshire
WD3 5AP
Director NameMr William Patrick Tuffy
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(8 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 October 1992)
RoleFinance Director
Correspondence AddressFlat 2 Goldhurst Terrace
West Hampstead
London
NW6 3HU
Director NameColin Haig
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(8 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 October 1992)
RoleAccountant
Correspondence Address33 South Way
Croydon
Surrey
CR0 8RH
Secretary NameColin Haig
NationalityBritish
StatusResigned
Appointed10 January 1992(8 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 October 1992)
RoleCompany Director
Correspondence Address33 South Way
Croydon
Surrey
CR0 8RH
Director NameGordon Rennison
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(9 years, 3 months after company formation)
Appointment Duration11 months (resigned 24 September 1993)
RoleCompany Director
Correspondence Address6 Burnaston Crescent
Shirley
Solihull
West Midlands
B90 4LT
Director NameMr Derek John Lovelock
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(9 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 July 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOldfields Farm
Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UG
Director NameJohn Macaulay Lambie Clark
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(9 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 1998)
RoleFinance Director
Correspondence AddressOne Garrick Road
London
NW9 6AU
Secretary NameDaphne Valerie Cash
NationalityBritish
StatusResigned
Appointed24 October 1992(9 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 18 August 2000)
RoleCompany Director
Correspondence Address20 Chichester Mews
London
SE27 0NS
Director NameDavid Garth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(15 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 February 1999)
RoleHR Director
Correspondence AddressOne Garrick Road
Hendon
London
NW9 6AU
Director NameRichard Spencer Glanville
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(15 years, 7 months after company formation)
Appointment Duration5 months (resigned 29 July 1999)
RoleCompany Director
Correspondence AddressOne Garrick Road
London
NW9 6AU
Director NamePaul Coackley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(15 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 July 1999)
RoleAccountant
Correspondence Address1 Garrick Road
London
NW9 6AU
Director NameMr Adam Alexander Goldman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(16 years after company formation)
Appointment Duration6 years, 6 months (resigned 17 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address4 Jenner Way
Clarendon Park
Epsom
Surrey
KT19 7LJ
Director NameIan Peter Jackman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(16 years after company formation)
Appointment Duration6 years, 1 month (resigned 14 September 2005)
RoleSolicitor
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Director NameDavid Nigel Brown
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(16 years after company formation)
Appointment Duration7 years (resigned 16 August 2006)
RoleCharteed Accountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Clarence Road
St Albans
Hertfordshire
AL1 4NW
Director NameMr Nicholas Leigh Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(16 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 October 1999)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address34 Castle Hill Avenue
Berkhamsted
Hertfordshire
HP4 1HJ
Secretary NameIan Peter Jackman
NationalityBritish
StatusResigned
Appointed18 August 2000(17 years, 1 month after company formation)
Appointment Duration2 weeks, 4 days (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressFlat 11 Macready House
75 Crawford Street
London
W1H 5LR
Secretary NameRebecca Jayne Stevenson
NationalityBritish
StatusResigned
Appointed05 September 2000(17 years, 2 months after company formation)
Appointment Duration3 years (resigned 05 September 2003)
RoleCompany Director
Correspondence Address49 Rivulet Road
Tottenham
London
N17 7JT
Secretary NameBeverley Hicks
NationalityBritish
StatusResigned
Appointed05 September 2003(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address7 Westminster Court
King & Queen Wharf Rotherhithe
London
SE16 5SY
Director NameJulie Sook Hein Crossland
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 May 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Rowallan Road
London
SW6 6AF
Secretary NameMrs Jayabaduri Bergamin
NationalityBritish
StatusResigned
Appointed04 April 2008(24 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Newry Road
Twickenham
Middlesex
TW1 1PL
Director NameSears Corporate Director Limited (Corporation)
StatusResigned
Appointed16 March 1999(15 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 July 1999)
Correspondence Address3rd Floor 20 St James Street
London
SW1A 1ES

Location

Registered AddressColegrave House
70 Berners Street
London
W1T 3NL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 August 2008 (15 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2009First Gazette notice for voluntary strike-off (1 page)
19 May 2009Application for striking-off (2 pages)
25 February 2009Full accounts made up to 30 August 2008 (8 pages)
14 November 2008Secretary appointed kimberly donna rodie (1 page)
14 November 2008Appointment terminated secretary jayabaduri bergamin (1 page)
19 June 2008Return made up to 01/06/08; full list of members (5 pages)
10 April 2008Secretary appointed jayabaduri bergamin (1 page)
23 January 2008Accounts for a dormant company made up to 1 September 2007 (2 pages)
15 July 2007Return made up to 01/06/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 March 2007Secretary's particulars changed (1 page)
27 October 2006Accounts for a dormant company made up to 2 September 2006 (2 pages)
20 September 2006Director resigned (1 page)
19 September 2006New director appointed (1 page)
23 June 2006Return made up to 01/06/06; full list of members (8 pages)
10 March 2006New director appointed (2 pages)
1 March 2006Director resigned (1 page)
3 January 2006Accounts for a dormant company made up to 27 August 2005 (2 pages)
27 October 2005New director appointed (2 pages)
21 October 2005Director resigned (1 page)
20 October 2005New director appointed (3 pages)
31 August 2005Secretary's particulars changed (1 page)
23 July 2005Return made up to 01/06/05; full list of members (6 pages)
23 July 2005Director's particulars changed (1 page)
9 July 2005Director's particulars changed (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed (1 page)
15 December 2004Accounts for a dormant company made up to 28 August 2004 (2 pages)
30 June 2004Return made up to 01/06/04; full list of members (6 pages)
9 January 2004Director's particulars changed (1 page)
1 December 2003Accounts for a dormant company made up to 30 August 2003 (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned (1 page)
25 June 2003Return made up to 01/06/03; full list of members (6 pages)
31 January 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
27 January 2003Auditor's resignation (4 pages)
18 December 2002Director's particulars changed (1 page)
3 July 2002Return made up to 01/06/02; no change of members (5 pages)
2 April 2002Director's particulars changed (1 page)
13 December 2001Accounts for a dormant company made up to 25 August 2001 (2 pages)
15 August 2001Return made up to 08/08/01; full list of members (6 pages)
24 April 2001Accounts for a dormant company made up to 26 August 2000 (2 pages)
15 November 2000Director's particulars changed (1 page)
16 October 2000New director appointed (2 pages)
15 September 2000Director's particulars changed (1 page)
14 September 2000Registered office changed on 14/09/00 from: colegrave house 70 berners street london W1P 3AE (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
9 August 2000Return made up to 08/08/00; full list of members (9 pages)
13 July 2000Accounts for a dormant company made up to 28 August 1999 (2 pages)
8 February 2000Registered office changed on 08/02/00 from: one garrick road hendon london NW9 6AU (1 page)
1 February 2000Company name changed A.G. clothing LIMITED\certificate issued on 01/02/00 (2 pages)
15 October 1999Director resigned (1 page)
5 October 1999Secretary's particulars changed (1 page)
30 September 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
28 September 1999Accounting reference date shortened from 31/01/00 to 31/08/99 (1 page)
3 September 1999Return made up to 08/08/99; no change of members (4 pages)
20 August 1999New director appointed (4 pages)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (3 pages)
17 August 1999New director appointed (4 pages)
17 August 1999New director appointed (5 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
3 April 1999New director appointed (2 pages)
3 April 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999New director appointed (2 pages)
22 October 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
20 August 1998Return made up to 08/08/98; no change of members (4 pages)
13 August 1998New director appointed (2 pages)
12 August 1998Director resigned (1 page)
4 September 1997Return made up to 08/08/97; full list of members (6 pages)
16 September 1996Return made up to 08/08/96; full list of members (6 pages)
22 May 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
5 September 1995Return made up to 08/08/95; no change of members (4 pages)
1 May 1995Accounts for a dormant company made up to 31 January 1995 (5 pages)