Company NameRicher Recruitment Limited
Company StatusDissolved
Company Number05532112
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 7 months ago)
Dissolution Date15 April 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGail Elizabeth Weekes
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address11 The Square
Hart Street
Brentwood
Essex
CM14 4AR
Secretary NameGail Elizabeth Weekes
NationalityBritish
StatusClosed
Appointed09 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Square
Hart Street
Brentwood
Essex
CM14 4AR
Director NameJill Marie Weekes
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2005(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address24 Newlay Lane
Horsforth
Leeds
West Yorkshire
LS18 4LE

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2013
Net Worth£167,165
Cash£27,856

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 April 2018Final Gazette dissolved following liquidation (1 page)
15 January 2018Return of final meeting in a members' voluntary winding up (14 pages)
31 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-17
(1 page)
31 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-17
(1 page)
3 March 2017Liquidators' statement of receipts and payments to 16 December 2016 (10 pages)
3 March 2017Liquidators' statement of receipts and payments to 16 December 2016 (10 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
26 January 2016Liquidators statement of receipts and payments to 16 December 2015 (6 pages)
26 January 2016Liquidators' statement of receipts and payments to 16 December 2015 (6 pages)
26 January 2016Liquidators' statement of receipts and payments to 16 December 2015 (6 pages)
8 May 2015Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 141 Parrock Street Gravesend Kent DA12 1EY on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 141 Parrock Street Gravesend Kent DA12 1EY on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA to 141 Parrock Street Gravesend Kent DA12 1EY on 8 May 2015 (2 pages)
7 May 2015Appointment of a voluntary liquidator (1 page)
7 May 2015Declaration of solvency (3 pages)
7 May 2015Declaration of solvency (3 pages)
7 May 2015Appointment of a voluntary liquidator (1 page)
10 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 150
(5 pages)
10 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 150
(5 pages)
10 September 2014Termination of appointment of Jill Marie Weekes as a director on 26 September 2013 (1 page)
10 September 2014Termination of appointment of Jill Marie Weekes as a director on 26 September 2013 (1 page)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 150
(6 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 150
(6 pages)
2 August 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 2 August 2013 (1 page)
2 August 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 2 August 2013 (1 page)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
23 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
11 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 June 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 May 2012Change of share class name or designation (2 pages)
30 May 2012Change of share class name or designation (2 pages)
28 May 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 200
(4 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 May 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 200
(4 pages)
28 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
28 May 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 4
(4 pages)
28 May 2012Statement of capital following an allotment of shares on 14 May 2012
  • GBP 4
(4 pages)
17 January 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
17 January 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
3 November 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
3 November 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
5 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (11 pages)
5 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (11 pages)
29 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
29 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
27 August 2009Return made up to 31/07/09; no change of members (4 pages)
27 August 2009Return made up to 31/07/09; no change of members (4 pages)
20 August 2009Director's change of particulars / jill weekes / 01/07/2009 (1 page)
20 August 2009Director's change of particulars / jill weekes / 01/07/2009 (1 page)
2 September 2008Return made up to 31/07/08; no change of members (7 pages)
2 September 2008Return made up to 31/07/08; no change of members (7 pages)
28 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
28 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
16 June 2008Registered office changed on 16/06/2008 from sutherland house, 1759 london road, leigh on sea essex SS9 2RZ (1 page)
16 June 2008Registered office changed on 16/06/2008 from sutherland house, 1759 london road, leigh on sea essex SS9 2RZ (1 page)
28 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
28 August 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
20 August 2007Return made up to 31/07/07; full list of members (3 pages)
20 August 2007Return made up to 31/07/07; full list of members (3 pages)
21 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
21 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
14 August 2006Return made up to 31/07/06; full list of members (3 pages)
14 August 2006Return made up to 31/07/06; full list of members (3 pages)
25 August 2005Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
25 August 2005Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page)
9 August 2005Incorporation (31 pages)
9 August 2005Incorporation (31 pages)