Company NameRichings (Boyer Estates) Limited
Company StatusDissolved
Company Number02923014
CategoryPrivate Limited Company
Incorporation Date26 April 1994(30 years ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameRichings Park Golf & Country Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMrs Gillian Ann Dutfield
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1994(2 weeks, 1 day after company formation)
Appointment Duration15 years, 5 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hillgate Place
London
W8 7SL
Secretary NameMiranda Jane Taylor
NationalityBritish
StatusClosed
Appointed03 January 1996(1 year, 8 months after company formation)
Appointment Duration13 years, 9 months (closed 13 October 2009)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address124 Oxford Gardens
London
W10 6LY
Secretary NameMrs Sylvia Phyllis Johnson
NationalityBritish
StatusResigned
Appointed11 May 1994(2 weeks, 1 day after company formation)
Appointment Duration1 year, 7 months (resigned 03 January 1996)
RoleCompany Director
Correspondence Address117a Sandpit Lane
St Albans
Hertfordshire
AL4 0BP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 April 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressTrout Road
West Drayton
Middlesex
UB7 7SN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 June 2009First Gazette notice for voluntary strike-off (1 page)
22 June 2009Application for striking-off (1 page)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 May 2008Return made up to 26/04/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 May 2007Return made up to 26/04/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
12 June 2006Return made up to 26/04/06; full list of members (2 pages)
12 June 2006Secretary's particulars changed (1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 May 2005Return made up to 26/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
6 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 April 2004Return made up to 26/04/04; full list of members (6 pages)
18 March 2004Company name changed richings park golf & country clu b LIMITED\certificate issued on 18/03/04 (2 pages)
31 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 May 2003Return made up to 26/04/03; full list of members (6 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
22 April 2002Return made up to 26/04/02; full list of members (6 pages)
9 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 April 2001Return made up to 26/04/01; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 August 2000Return made up to 26/04/00; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 October 1999Director's particulars changed (1 page)
30 April 1999Return made up to 26/04/99; no change of members (5 pages)
11 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 May 1998Return made up to 26/04/98; full list of members (6 pages)
15 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 May 1997Return made up to 26/04/97; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 May 1996Return made up to 26/04/96; change of members (6 pages)
13 October 1995Full accounts made up to 31 December 1994 (7 pages)
18 July 1995Company name changed richings park golf club LIMITED\certificate issued on 19/07/95 (4 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
5 June 1995Return made up to 26/04/95; full list of members (6 pages)
26 April 1994Incorporation (15 pages)