Company NameRichport Services Limited
Company StatusDissolved
Company Number02715815
CategoryPrivate Limited Company
Incorporation Date19 May 1992(31 years, 11 months ago)
Dissolution Date25 October 2008 (15 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Walters
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1992(2 months, 1 week after company formation)
Appointment Duration16 years, 3 months (closed 25 October 2008)
RoleRetailer
Country of ResidenceEngland
Correspondence Address38 Halstead Road
Wanstead
London
E11 2AZ
Director NameDavid Walters
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1993(1 year after company formation)
Appointment Duration15 years, 5 months (closed 25 October 2008)
RoleRetailer
Correspondence AddressFlat 2 No 9 Grosvenor Road
Muswell Hill
London
Essex
N10 2DR
Director NameMr Paul Roy Hunter
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1993(1 year after company formation)
Appointment Duration15 years, 5 months (closed 25 October 2008)
RoleRetailer
Country of ResidenceEngland
Correspondence Address68 Front Lane
Upminster
Essex
RM14 1XW
Secretary NameDavid Walters
NationalityBritish
StatusClosed
Appointed19 May 1993(1 year after company formation)
Appointment Duration15 years, 5 months (closed 25 October 2008)
RoleRetailer
Correspondence AddressFlat 2 No 9 Grosvenor Road
Muswell Hill
London
Essex
N10 2DR
Director NameMrs Gillian Bristow
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address28 Kings Parade
Soham
Ely
Cambs
CB7 5AR
Director NameMrs Madeliene Lorraine Cowlan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address26 Sedge Fen
Lakenheath
Brandon
Suffolk
IP27 9LE
Secretary NameMrs Gillian Bristow
NationalityBritish
StatusResigned
Appointed19 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address28 Kings Parade
Soham
Ely
Cambs
CB7 5AR

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£332,060
Cash£250,876
Current Liabilities£22,857

Accounts

Latest Accounts31 May 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

25 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2008Liquidators statement of receipts and payments to 18 October 2008 (6 pages)
19 April 2007Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
19 April 2007Administrator's progress report (17 pages)
9 March 2007Administrator's progress report (19 pages)
31 October 2006Statement of affairs (7 pages)
17 October 2006Result of meeting of creditors (13 pages)
28 September 2006Statement of administrator's proposal (22 pages)
16 August 2006Registered office changed on 16/08/06 from: 38 halstead road wanstead london E11 2AZ (1 page)
11 August 2006Appointment of an administrator (1 page)
22 May 2006Return made up to 19/05/06; full list of members (3 pages)
14 December 2005Registered office changed on 14/12/05 from: 20 st john road newbury park ilford essex IG2 7BB (1 page)
14 December 2005Director's particulars changed (1 page)
8 August 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
26 May 2005Return made up to 19/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 June 2004Return made up to 19/05/04; full list of members (7 pages)
7 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
18 May 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 September 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
21 May 2002Return made up to 19/05/02; full list of members
  • 363(287) ‐ Registered office changed on 21/05/02
(7 pages)
20 July 2001Accounts for a small company made up to 31 May 2001 (6 pages)
22 May 2001Return made up to 19/05/01; full list of members (7 pages)
27 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
12 June 2000Return made up to 19/05/00; full list of members (7 pages)
7 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
28 June 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 1999Accounts for a small company made up to 31 May 1998 (8 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
25 May 1997Return made up to 19/05/97; full list of members (6 pages)
5 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
21 May 1996Return made up to 19/05/96; full list of members (6 pages)
24 July 1995Return made up to 19/05/95; full list of members (10 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
19 May 1992Incorporation (21 pages)