Company NameRoe Richardson Company Limited
Company StatusDissolved
Company Number03123022
CategoryPrivate Limited Company
Incorporation Date7 November 1995(28 years, 5 months ago)
Dissolution Date17 April 2001 (23 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameCharles Philip Steadman
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1998(3 years after company formation)
Appointment Duration2 years, 5 months (closed 17 April 2001)
RoleBusiness Executive
Correspondence AddressAlice Dene Beechenlea Lane
Swanley
Kent
BR8 7PA
Secretary NameSusan Jane Steadman
NationalityBritish
StatusClosed
Appointed24 June 1999(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 17 April 2001)
RoleCompany Director
Correspondence AddressAlice Dene Beechenlea Lane
Swanley Village
Kent
BR8 7PR
Director NameMr Paul Ellery
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleMarketing Executive
Correspondence AddressNo 1 First Avenue
Maryland
Ikeja Lagos
Nigeria
Secretary NameLyn Bradstreet
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleSecretary
Correspondence Address24 Stainer Road
Tonbridge
Kent
TN10 4DS
Director NameCharles Phillip Richardson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1996(7 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 21 January 2000)
RoleSaddler
Correspondence AddressNorth Sutton Farm
Sutton Grange
Ripon
North Yorkshire
HG4 3JZ
Secretary NameLorna Elizabeth Richardson
NationalityBritish
StatusResigned
Appointed04 July 1996(7 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 1999)
RoleCompany Director
Correspondence AddressNorth Sutton Farm
Sutton Grange
Ripon
North Yorkshire
HG4 3JZ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressHeritage House
34 North Cray Road
Bexley
Kent
DA5 3LZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
26 September 2000Voluntary strike-off action has been suspended (1 page)
4 July 2000First Gazette notice for voluntary strike-off (1 page)
24 May 2000Application for striking-off (1 page)
28 April 2000Director resigned (1 page)
4 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 July 1999New secretary appointed (2 pages)
1 July 1999Secretary resigned (1 page)
24 June 1999Registered office changed on 24/06/99 from: the oast warmlake business centre maidstone road sutton valance maidstone kent ME17 3LR (1 page)
14 April 1999Full accounts made up to 31 March 1998 (11 pages)
4 December 1998Return made up to 01/11/98; no change of members (4 pages)
24 November 1998New director appointed (2 pages)
12 November 1998Ad 06/11/98--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages)
15 May 1998Full accounts made up to 31 March 1997 (10 pages)
11 March 1998Return made up to 07/11/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 August 1996Secretary resigned (1 page)
9 August 1996Director resigned (1 page)
31 July 1996New director appointed (2 pages)
16 July 1996New secretary appointed (2 pages)
16 July 1996Ad 04/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 July 1996Accounting reference date notified as 31/03 (1 page)
29 November 1995Director resigned;new director appointed (2 pages)
28 November 1995Secretary resigned;new secretary appointed (2 pages)
28 November 1995Registered office changed on 28/11/95 from: 33 crwys road cardiff CF2 4YF (1 page)
7 November 1995Incorporation (30 pages)