MICHAEL RICHARD HOMES LIMITED

Register to unlock more data on OkredoRegister

MICHAEL RICHARD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02665115

Incorporation date

21/11/1991

Size

Small

Contacts

Registered address

Registered address

St Johns Court, Wiltell Road, Lichfield, Staffordshire WS14 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1991)
dot icon07/09/2011
Final Gazette dissolved following liquidation
dot icon07/06/2011
Notice of final account prior to dissolution
dot icon15/08/2010
Receiver's abstract of receipts and payments to 2010-08-04
dot icon15/08/2010
Notice of ceasing to act as receiver or manager
dot icon09/11/2009
Receiver's abstract of receipts and payments to 2009-10-27
dot icon30/11/2008
Receiver's abstract of receipts and payments to 2008-10-27
dot icon26/11/2007
Receiver's abstract of receipts and payments
dot icon08/01/2007
Receiver's abstract of receipts and payments
dot icon03/04/2006
Registered office changed on 04/04/06 from: 45 church street birmingham B3 2DL
dot icon30/03/2006
Appointment of a liquidator
dot icon19/02/2006
Order of court to wind up
dot icon12/02/2006
Order of court to wind up
dot icon30/01/2006
Administrative Receiver's report
dot icon14/11/2005
Registered office changed on 15/11/05 from: 2 rotten row barns 1957 warwick road knowle solihull west midlands B93 0DX
dot icon02/11/2005
Appointment of receiver/manager
dot icon12/08/2005
Particulars of mortgage/charge
dot icon26/04/2005
Accounts for a small company made up to 2004-03-31
dot icon01/12/2004
Particulars of mortgage/charge
dot icon01/12/2004
Return made up to 22/11/04; full list of members
dot icon01/12/2004
Director resigned
dot icon17/02/2004
Return made up to 22/11/03; full list of members
dot icon07/02/2004
Registered office changed on 08/02/04 from: grenadier house 1625 warwick road knowle solihull west midlands B93 9LF
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon18/11/2003
Particulars of mortgage/charge
dot icon27/10/2003
New director appointed
dot icon03/10/2003
Particulars of mortgage/charge
dot icon20/01/2003
Return made up to 22/11/02; full list of members
dot icon29/10/2002
Accounts for a small company made up to 2002-03-31
dot icon01/10/2002
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon24/09/2002
Particulars of mortgage/charge
dot icon11/07/2002
Particulars of mortgage/charge
dot icon11/07/2002
Particulars of mortgage/charge
dot icon28/06/2002
New director appointed
dot icon17/03/2002
Return made up to 22/11/01; full list of members
dot icon03/02/2002
Accounts for a small company made up to 2000-12-31
dot icon04/11/2001
Director resigned
dot icon04/11/2001
Director resigned
dot icon02/10/2001
New director appointed
dot icon28/12/2000
Accounts for a small company made up to 1999-12-31
dot icon14/11/2000
Return made up to 22/11/00; full list of members
dot icon06/02/2000
Return made up to 22/11/99; full list of members
dot icon09/08/1999
Accounts for a small company made up to 1998-12-31
dot icon09/08/1999
New director appointed
dot icon02/02/1999
Particulars of mortgage/charge
dot icon24/01/1999
Particulars of mortgage/charge
dot icon19/01/1999
Return made up to 22/11/98; full list of members
dot icon18/10/1998
Accounts for a small company made up to 1997-12-31
dot icon29/03/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon26/01/1998
Accounts for a small company made up to 1997-03-31
dot icon09/12/1997
Return made up to 22/11/97; no change of members
dot icon09/12/1997
Secretary's particulars changed;director's particulars changed
dot icon02/02/1997
Accounts for a small company made up to 1996-03-31
dot icon04/12/1996
Return made up to 22/11/96; no change of members
dot icon22/10/1996
Particulars of mortgage/charge
dot icon22/10/1996
Particulars of mortgage/charge
dot icon21/10/1996
Particulars of mortgage/charge
dot icon17/07/1996
Particulars of mortgage/charge
dot icon28/11/1995
Registered office changed on 29/11/95 from: the croft spencers lane berkswell nr. Coventry. CV7 7BY
dot icon23/11/1995
Accounts for a small company made up to 1995-03-31
dot icon23/11/1995
Return made up to 22/11/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Return made up to 22/11/94; no change of members
dot icon13/09/1994
Particulars of mortgage/charge
dot icon19/07/1994
Particulars of mortgage/charge
dot icon10/07/1994
Accounts made up to 1994-03-31
dot icon18/04/1994
Certificate of change of name
dot icon07/01/1994
Accounts made up to 1993-03-31
dot icon07/01/1994
Resolutions
dot icon02/12/1993
Return made up to 22/11/93; no change of members
dot icon22/12/1992
Return made up to 22/11/92; full list of members
dot icon30/03/1992
Accounting reference date notified as 31/03
dot icon11/03/1992
Registered office changed on 12/03/92 from: 2 baches street london N1 6UB
dot icon11/03/1992
Secretary resigned;new director appointed
dot icon11/03/1992
New secretary appointed;director resigned;new director appointed
dot icon21/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2004
dot iconLast change occurred
30/03/2004

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2004
dot iconNext account date
30/03/2005
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/11/1991 - 17/12/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
21/11/1991 - 17/12/1991
43699
Flower, Terry Victor
Director
31/12/2001 - 02/09/2004
19
Cleveley, Michael Richard
Director
17/12/1991 - Present
8
Green, Michael Lewis
Director
03/06/2001 - 30/10/2001
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MICHAEL RICHARD HOMES LIMITED

MICHAEL RICHARD HOMES LIMITED is an(a) Dissolved company incorporated on 21/11/1991 with the registered office located at St Johns Court, Wiltell Road, Lichfield, Staffordshire WS14 9DS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MICHAEL RICHARD HOMES LIMITED?

toggle

MICHAEL RICHARD HOMES LIMITED is currently Dissolved. It was registered on 21/11/1991 and dissolved on 07/09/2011.

Where is MICHAEL RICHARD HOMES LIMITED located?

toggle

MICHAEL RICHARD HOMES LIMITED is registered at St Johns Court, Wiltell Road, Lichfield, Staffordshire WS14 9DS.

What does MICHAEL RICHARD HOMES LIMITED do?

toggle

MICHAEL RICHARD HOMES LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for MICHAEL RICHARD HOMES LIMITED?

toggle

The latest filing was on 07/09/2011: Final Gazette dissolved following liquidation.