Company NameRichmond Partners Limited
Company StatusDissolved
Company Number02971056
CategoryPrivate Limited Company
Incorporation Date26 September 1994(29 years, 7 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Andrew Norman Peck
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed26 September 1994(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Holland Park
London
W11 3TG
Director NameMrs Gilvray Allan Peck
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 13 February 2007)
RoleMarketing
Country of ResidenceEngland
Correspondence Address4 Holland Park
London
W11 3TG
Secretary NameMrs Gilvray Allan Peck
NationalityBritish
StatusClosed
Appointed04 April 2003(8 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 13 February 2007)
RoleMarketing
Country of ResidenceEngland
Correspondence Address4 Holland Park
London
W11 3TG
Director NameCatherine Mary Donaghy
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(same day as company formation)
RoleRecruitment Consultant
Correspondence Address74 Overstrand Mansions
Prince Of Wales Drive
London
SW11 4EX
Director NameNicholas John Anthony Pickering
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(same day as company formation)
RoleRecruitmant Consultant
Correspondence Address78 Campden Street
London
W8 7EN
Secretary NameMr Colin Ian MacDonald Macmillan
NationalityBritish
StatusResigned
Appointed26 September 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Wendell Road
London
W12 9RS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address148 Leadenhall Street
London
EC3V 4QT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

13 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
18 September 2006Application for striking-off (1 page)
1 June 2006Return made up to 01/06/06; full list of members (2 pages)
19 September 2005Registered office changed on 19/09/05 from: 15 st helens place bishopsgate london EC3A 6DE (1 page)
19 September 2005Return made up to 12/09/05; full list of members (2 pages)
1 June 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
27 September 2004Return made up to 12/09/04; full list of members (7 pages)
10 September 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
6 October 2003Return made up to 12/09/03; full list of members (7 pages)
21 May 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003New secretary appointed;new director appointed (2 pages)
25 October 2002Return made up to 12/09/02; full list of members (6 pages)
27 July 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
19 September 2001Return made up to 12/09/01; full list of members (6 pages)
23 July 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
21 September 2000Return made up to 14/09/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(6 pages)
28 July 2000Accounts for a dormant company made up to 30 September 1999 (2 pages)
6 October 1999Return made up to 26/09/99; no change of members (4 pages)
3 August 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
25 May 1999Director resigned (1 page)
16 October 1998Return made up to 26/09/98; no change of members (4 pages)
3 August 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
7 October 1997Director resigned (1 page)
7 October 1997Return made up to 26/09/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
19 August 1997Registered office changed on 19/08/97 from: 5 st helens place bishopsgate london EC3A 6AU (1 page)
19 August 1997Accounts for a dormant company made up to 30 September 1996 (2 pages)
9 January 1997Return made up to 26/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 December 1995Accounts for a dormant company made up to 30 September 1995 (2 pages)
12 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 December 1995Return made up to 26/09/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 1995Registered office changed on 13/10/95 from: garrard house 31-45 gresham st london EC2V 7DN (1 page)
11 May 1995Accounting reference date notified as 30/09 (1 page)