Company NameRichmond Bureau Services Limited
Company StatusDissolved
Company Number05264809
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)
Dissolution Date25 July 2016 (7 years, 9 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 John Alston Dick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2005(1 year after company formation)
Appointment Duration10 years, 9 months (closed 25 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
22 Sovereign Park
Harrogate
HG1 2SJ
Secretary NameMr John Howard English
NationalityBritish
StatusClosed
Appointed25 October 2005(1 year after company formation)
Appointment Duration10 years, 9 months (closed 25 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address69 Gloucester Avenue
Shinfield
Reading
RG2 9GA
Director NameJohn Henry McNally
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Flat The Cottage
Fulmer Rise Manor
Slough
SL3 6JL
Secretary NameGeorge Scott Maclean
NationalityBritish
StatusResigned
Appointed20 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressTallories The Ridge
Rudgwick
West Sussex
RH12 3HF

Location

Registered AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

25 July 2016Final Gazette dissolved following liquidation (1 page)
25 July 2016Final Gazette dissolved following liquidation (1 page)
25 April 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2016Liquidators statement of receipts and payments to 5 April 2016 (5 pages)
25 April 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
25 April 2016Liquidators statement of receipts and payments to 4 February 2016 (5 pages)
25 April 2016Liquidators' statement of receipts and payments to 5 April 2016 (5 pages)
25 April 2016Liquidators' statement of receipts and payments to 5 April 2016 (5 pages)
25 April 2016Liquidators' statement of receipts and payments to 4 February 2016 (5 pages)
25 April 2016Liquidators' statement of receipts and payments to 4 February 2016 (5 pages)
20 August 2015Liquidators statement of receipts and payments to 4 August 2015 (5 pages)
20 August 2015Liquidators statement of receipts and payments to 4 August 2015 (5 pages)
20 August 2015Liquidators' statement of receipts and payments to 4 August 2015 (5 pages)
20 August 2015Liquidators' statement of receipts and payments to 4 August 2015 (5 pages)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
3 August 2015INSOLVENCY:Secretary of State's Certificate of release of liquidator (1 page)
2 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
2 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
17 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
17 April 2015Appointment of a voluntary liquidator (1 page)
17 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
17 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
17 April 2015Appointment of a voluntary liquidator (1 page)
17 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
14 April 2015Registered office address changed from Po Box 60317 10 Orange Street Haymarket London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages)
14 April 2015Registered office address changed from Po Box 60317 10 Orange Street Haymarket London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 14 April 2015 (2 pages)
4 March 2015Liquidators statement of receipts and payments to 4 February 2015 (5 pages)
4 March 2015Liquidators statement of receipts and payments to 4 February 2015 (5 pages)
4 March 2015Liquidators' statement of receipts and payments to 4 February 2015 (5 pages)
4 March 2015Liquidators' statement of receipts and payments to 4 February 2015 (5 pages)
29 August 2014Liquidators' statement of receipts and payments to 4 August 2014 (5 pages)
29 August 2014Liquidators statement of receipts and payments to 4 August 2014 (5 pages)
29 August 2014Liquidators statement of receipts and payments to 4 August 2014 (5 pages)
29 August 2014Liquidators' statement of receipts and payments to 4 August 2014 (5 pages)
26 February 2014Liquidators statement of receipts and payments to 4 February 2014 (10 pages)
26 February 2014Liquidators' statement of receipts and payments to 4 February 2014 (10 pages)
26 February 2014Liquidators' statement of receipts and payments to 4 February 2014 (10 pages)
26 February 2014Liquidators statement of receipts and payments to 4 February 2014 (10 pages)
29 October 2013Insolvency:secretary of state's certficate of release of liquidator (1 page)
29 October 2013Insolvency:secretary of state's certficate of release of liquidator (1 page)
20 August 2013Liquidators' statement of receipts and payments to 4 August 2013 (5 pages)
20 August 2013Liquidators' statement of receipts and payments to 4 August 2013 (5 pages)
20 August 2013Liquidators statement of receipts and payments to 4 August 2013 (5 pages)
20 August 2013Liquidators statement of receipts and payments to 4 August 2013 (5 pages)
21 February 2013Liquidators' statement of receipts and payments to 4 February 2013 (5 pages)
21 February 2013Liquidators statement of receipts and payments to 4 February 2013 (5 pages)
21 February 2013Liquidators statement of receipts and payments to 4 February 2013 (5 pages)
21 February 2013Liquidators' statement of receipts and payments to 4 February 2013 (5 pages)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
7 September 2012Notice of ceasing to act as a voluntary liquidator (1 page)
4 September 2012Liquidators statement of receipts and payments to 4 August 2012 (5 pages)
4 September 2012Appointment of a voluntary liquidator (1 page)
4 September 2012Liquidators statement of receipts and payments to 4 August 2012 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 4 August 2012 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 4 August 2012 (5 pages)
4 September 2012Appointment of a voluntary liquidator (1 page)
6 March 2012Liquidators' statement of receipts and payments to 4 February 2010 (5 pages)
6 March 2012Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
6 March 2012Liquidators' statement of receipts and payments to 4 February 2010 (5 pages)
6 March 2012Liquidators statement of receipts and payments to 4 February 2010 (5 pages)
16 February 2012Liquidators' statement of receipts and payments to 4 February 2012 (5 pages)
16 February 2012Liquidators statement of receipts and payments to 4 February 2012 (5 pages)
16 February 2012Liquidators' statement of receipts and payments to 4 February 2012 (5 pages)
16 February 2012Liquidators statement of receipts and payments to 4 February 2012 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 4 August 2011 (5 pages)
23 August 2011Liquidators statement of receipts and payments to 4 August 2011 (5 pages)
23 August 2011Liquidators' statement of receipts and payments to 4 August 2011 (5 pages)
23 August 2011Liquidators statement of receipts and payments to 4 August 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 4 February 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 4 February 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 4 February 2011 (5 pages)
31 August 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
31 August 2010Liquidators statement of receipts and payments to 4 August 2010 (5 pages)
31 August 2010Liquidators' statement of receipts and payments to 4 August 2010 (5 pages)
31 August 2010Liquidators' statement of receipts and payments to 4 August 2010 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 7 March 2010 (5 pages)
12 March 2010Liquidators' statement of receipts and payments to 7 March 2010 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 7 March 2010 (5 pages)
12 March 2010Liquidators statement of receipts and payments to 7 March 2010 (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 4 August 2009 (5 pages)
7 September 2009Liquidators' statement of receipts and payments to 4 August 2009 (5 pages)
7 September 2009Liquidators statement of receipts and payments to 4 August 2009 (5 pages)
7 September 2009Liquidators statement of receipts and payments to 4 August 2009 (5 pages)
11 March 2009Liquidators statement of receipts and payments to 4 February 2009 (5 pages)
11 March 2009Liquidators statement of receipts and payments to 4 February 2009 (5 pages)
11 March 2009Liquidators' statement of receipts and payments to 4 February 2009 (5 pages)
11 March 2009Liquidators' statement of receipts and payments to 4 February 2009 (5 pages)
21 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 February 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2008Resolutions
  • RES13 ‐ Liquidation 05/02/08
(1 page)
20 February 2008Resolutions
  • RES13 ‐ Liquidation 05/02/08
(1 page)
16 February 2008Appointment of a voluntary liquidator (1 page)
16 February 2008Appointment of a voluntary liquidator (1 page)
16 February 2008Statement of affairs (6 pages)
16 February 2008Statement of affairs (6 pages)
24 January 2008Registered office changed on 24/01/08 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page)
24 January 2008Registered office changed on 24/01/08 from: holdsworth house 65-73 staines road hounslow middlesex TW3 3HW (1 page)
10 November 2006Return made up to 20/10/06; full list of members (2 pages)
10 November 2006Secretary's particulars changed (1 page)
10 November 2006Return made up to 20/10/06; full list of members (2 pages)
10 November 2006Secretary's particulars changed (1 page)
1 November 2005Return made up to 20/10/05; full list of members (6 pages)
1 November 2005Return made up to 20/10/05; full list of members (6 pages)
27 October 2005New secretary appointed (1 page)
27 October 2005New secretary appointed (1 page)
27 October 2005New director appointed (1 page)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Secretary resigned (1 page)
27 October 2005Director resigned (1 page)
20 October 2004Incorporation (11 pages)
20 October 2004Incorporation (11 pages)