Company NameRichfield Plastics Limited
Company StatusDissolved
Company Number05449764
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 11 months ago)
Dissolution Date7 July 2009 (14 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 NameGrosvenor Administration Limited (Corporation)
StatusClosed
Appointed11 May 2005(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincoln's Inn Field
London
WC2A 3LJ
Secretary NameGrosvenor Secretaries Limited (Corporation)
StatusClosed
Appointed11 May 2005(same day as company formation)
Correspondence Address6th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
11 March 2009Application for striking-off (1 page)
20 February 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
15 May 2008Return made up to 11/05/08; full list of members (3 pages)
17 September 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
11 May 2007Return made up to 11/05/07; full list of members (2 pages)
10 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
24 May 2006Return made up to 11/05/06; full list of members (3 pages)
23 February 2006Secretary's particulars changed (1 page)
20 February 2006Registered office changed on 20/02/06 from: 4TH floor queens house 55-56 lincoln's inn fields london WC2A 3LJ (1 page)
20 February 2006Director's particulars changed (1 page)
18 May 2005Registered office changed on 18/05/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
18 May 2005Director resigned (1 page)
18 May 2005New secretary appointed (2 pages)
18 May 2005New director appointed (2 pages)
18 May 2005Secretary resigned (1 page)
11 May 2005Incorporation (12 pages)