Company NameRichardsons Of London Limited
DirectorDavid John Michael Richardson
Company StatusDissolved
Company Number02461282
CategoryPrivate Limited Company
Incorporation Date19 January 1990(34 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr David John Michael Richardson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(1 year after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Deer Park
Harlow
Essex
CM19 4LE
Secretary NameMrs Letitia Richardson
NationalityBritish
StatusCurrent
Appointed07 March 1991(1 year, 1 month after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address32 Deer Park
Harlow
Essex
CM19 4LE
Director NameJames Albert Phillips
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year after company formation)
Appointment Duration1 month (resigned 07 March 1991)
RoleCompany Director
Correspondence AddressIvy Cottage Bournebridge Lane
Stapleford Abbotts
Romford
Essex
RM4 1LV
Secretary NameJames Albert Phillips
NationalityBritish
StatusResigned
Appointed31 January 1991(1 year after company formation)
Appointment Duration1 month (resigned 07 March 1991)
RoleCompany Director
Correspondence AddressIvy Cottage Bournebridge Lane
Stapleford Abbotts
Romford
Essex
RM4 1LV

Location

Registered AddressA Segal & Co
Albert Chambers
221-223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 April 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
6 March 1998Liquidators statement of receipts and payments (5 pages)
19 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
19 August 1996Appointment of a voluntary liquidator (1 page)
30 July 1996Registered office changed on 30/07/96 from: 123 shenley road boreham wood herts WD6 1AG (1 page)
29 March 1996Full accounts made up to 31 March 1995 (9 pages)
17 May 1995Return made up to 19/01/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)