ST RICHARD LIMITED

C/O Sarah Smith, James House Stonecross Business Park, Yew Tree Way C/O Sarah Smith, James House Stonecross Business Park, Yew Tree Way, Warrington, WA3 3JD, England
StatusDISSOLVED
Company No.05276529
CategoryPrivate Limited Company
Incorporated03 Nov 2004
Age19 years, 6 months, 14 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 years, 11 months, 6 days

SUMMARY

ST RICHARD LIMITED is an dissolved private limited company with number 05276529. It was incorporated 19 years, 6 months, 14 days ago, on 03 November 2004 and it was dissolved 4 years, 11 months, 6 days ago, on 11 June 2019. The company address is C/O Sarah Smith, James House Stonecross Business Park, Yew Tree Way C/O Sarah Smith, James House Stonecross Business Park, Yew Tree Way, Warrington, WA3 3JD, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2017

Action Date: 14 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Ann Norris

Termination date: 2017-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Old address: C/O Karen Christie, Bluebell House Brian Johnson Way Preston PR2 5PE

Change date: 2017-07-03

New address: C/O Sarah Smith, James House Stonecross Business Park, Yew Tree Way Golborne Warrington WA3 3JD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2014

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Move registers to registered office company with new address

Date: 26 Oct 2014

Category: Address

Type: AD04

New address: C/O Karen Christie, Bluebell House Brian Johnson Way Preston PR2 5PE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2014

Action Date: 29 May 2014

Category: Address

Type: AD01

Old address: C/O Karen Christie Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP

Change date: 2014-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2013

Action Date: 25 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 25 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2011

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Change sail address company with old address

Date: 30 Dec 2011

Category: Address

Type: AD02

Old address: C/O Mr. Jean Aubry-Morin 40 Tiverton Avenue Skelmersdale Lancashire WN8 8PA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2011

Action Date: 19 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-19

Old address: C/O Mr. Christopher Moss Sumner House St. Thomas's Road Chorley Lancashire PR7 1HP United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2011

Action Date: 17 Mar 2011

Category: Address

Type: AD01

Old address: 40 Tiverton Avenue Skelmersdale Lancashire WN8 8PA

Change date: 2011-03-17

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2011

Action Date: 12 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss. Patricia Ann Norris

Change date: 2011-03-12

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2011

Action Date: 12 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-12

Officer name: Miss. Patricia Ann Norris

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2011

Action Date: 12 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-12

Officer name: Jean Aubry-Morin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Move registers to sail company

Date: 03 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Jean Aubry-Morin

Documents

View document PDF

Change sail address company

Date: 02 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 05/02/07 from: 80 gathurst road orrell wigan WN5 8QH

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/11/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/11/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Capital

Type: 88(2)O

Description: Ad 08/03/05--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 25 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/05 to 31/03/06

Documents

View document PDF

Memorandum articles

Date: 11 Apr 2005

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Capital

Type: 122

Description: S-div 08/03/05

Documents

View document PDF

Resolution

Date: 08 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 15/03/05 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed speed 9953 LIMITED\certificate issued on 14/03/05

Documents

View document PDF

Incorporation company

Date: 03 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENEDICT LUXMOORE LIMITED

103 FERNBROOK ROAD,LONDON,SE13 5NQ

Number:08440728
Status:ACTIVE
Category:Private Limited Company

BITEX ENTERPRISES (UK) LIMITED

35 FIRS AVENUE,LONDON,N11 3NE

Number:11556480
Status:ACTIVE
Category:Private Limited Company

BLINC BRISTOL

24 FAIRFIELD ROAD,BRISTOL,BS6 5JP

Number:11371487
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

KEW INTERIORS LTD

UNIT 2, REDWOOD HOUSE,TODDINGTON,GL54 5EB

Number:08768524
Status:ACTIVE
Category:Private Limited Company

R. TUTORS LTD

109 SOMERSET ROAD,SOUTHALL,UB1 2UE

Number:11449976
Status:ACTIVE
Category:Private Limited Company

TAG FARMS LIMITED

STATION FARM,BOSTON,PE22 9RT

Number:07286691
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source