RICHARDSON PAILIN & FALLOWS. LIMITED

Register to unlock more data on OkredoRegister

RICHARDSON PAILIN & FALLOWS. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02630922

Incorporation date

18/07/1991

Size

Full

Contacts

Registered address

Registered address

4325 Park Approach Thorpe Park, Leeds, West Yorkshire LS15 8GBCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1991)
dot icon08/03/2010
Final Gazette dissolved via compulsory strike-off
dot icon23/11/2009
First Gazette notice for compulsory strike-off
dot icon23/02/2009
Appointment Terminated Director martyn archer
dot icon13/01/2009
Appointment Terminated Director paul thompson
dot icon19/11/2008
Appointment Terminated Secretary nigel fitzpatrick
dot icon02/11/2008
Appointment Terminated Director john ross
dot icon21/07/2008
Return made up to 19/07/08; full list of members
dot icon27/02/2008
Director appointed mr martyn ian archer
dot icon26/02/2008
Appointment Terminated Director geoffrey pearson
dot icon25/02/2008
Director appointed mr john stewart ross
dot icon25/02/2008
Director appointed mr geoffrey stuart pearson
dot icon28/01/2008
Full accounts made up to 2007-03-31
dot icon03/09/2007
Return made up to 19/07/07; full list of members
dot icon26/07/2007
Director resigned
dot icon25/07/2007
Location of debenture register
dot icon25/07/2007
Location of register of members
dot icon25/07/2007
Registered office changed on 26/07/07 from: 4325 park approach, thorpe park leeds west yorks LS15 8GB
dot icon26/06/2007
Registered office changed on 27/06/07 from: 2 bankfield house carrbottom road bradford west yorkshire BD5 9AG
dot icon29/05/2007
Director resigned
dot icon27/02/2007
New director appointed
dot icon11/02/2007
Director resigned
dot icon11/02/2007
Director's particulars changed
dot icon29/01/2007
Declaration of satisfaction of mortgage/charge
dot icon05/10/2006
Director's particulars changed
dot icon24/08/2006
Return made up to 19/07/06; full list of members
dot icon20/07/2006
Full accounts made up to 2006-03-31
dot icon29/01/2006
Full accounts made up to 2005-03-31
dot icon21/09/2005
Return made up to 19/07/05; full list of members
dot icon18/09/2005
New director appointed
dot icon21/08/2005
Registered office changed on 22/08/05 from: media house 5 staithgate lane bradford west yorkshire BD6 1YA
dot icon27/04/2005
Director resigned
dot icon27/04/2005
New director appointed
dot icon27/04/2005
New secretary appointed
dot icon18/04/2005
Secretary resigned;director resigned
dot icon01/09/2004
Full accounts made up to 2004-03-31
dot icon25/07/2004
Return made up to 19/07/04; full list of members
dot icon02/11/2003
Full accounts made up to 2003-03-31
dot icon08/09/2003
New secretary appointed
dot icon08/09/2003
Secretary resigned
dot icon30/07/2003
Return made up to 19/07/03; full list of members
dot icon22/05/2003
Director resigned
dot icon28/11/2002
Particulars of mortgage/charge
dot icon05/11/2002
Director resigned
dot icon05/11/2002
Director resigned
dot icon05/11/2002
Director resigned
dot icon02/09/2002
Return made up to 19/07/02; full list of members
dot icon02/09/2002
Director's particulars changed
dot icon09/08/2002
Full accounts made up to 2002-03-31
dot icon03/04/2002
Secretary resigned;director resigned
dot icon03/04/2002
New secretary appointed
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon11/02/2002
Resolutions
dot icon03/09/2001
New secretary appointed
dot icon03/09/2001
Secretary resigned
dot icon03/09/2001
Return made up to 19/07/01; full list of members
dot icon03/09/2001
Director's particulars changed
dot icon31/07/2001
Full accounts made up to 2001-03-31
dot icon30/07/2001
Director resigned
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon23/11/2000
Full accounts made up to 2000-03-31
dot icon20/08/2000
Return made up to 19/07/00; full list of members
dot icon20/08/2000
Director's particulars changed
dot icon25/06/2000
New director appointed
dot icon17/10/1999
New director appointed
dot icon17/10/1999
New director appointed
dot icon17/10/1999
New director appointed
dot icon17/10/1999
New director appointed
dot icon21/07/1999
Return made up to 19/07/99; full list of members
dot icon02/06/1999
Full accounts made up to 1999-03-31
dot icon16/05/1999
Ad 31/03/99--------- £ si 72000@1=72000 £ ic 28000/100000
dot icon04/05/1999
Director resigned
dot icon31/01/1999
Full accounts made up to 1998-03-31
dot icon03/11/1998
Declaration of satisfaction of mortgage/charge
dot icon03/11/1998
Declaration of satisfaction of mortgage/charge
dot icon14/09/1998
Return made up to 19/07/98; full list of members
dot icon14/09/1998
Director's particulars changed
dot icon14/09/1998
Location of register of members address changed
dot icon21/07/1998
New director appointed
dot icon15/07/1998
Registered office changed on 16/07/98 from: realtex house leeds road rawdon leeds west yorkshire LS19 6AX
dot icon17/03/1998
Particulars of mortgage/charge
dot icon02/02/1998
Director resigned
dot icon30/01/1998
Accounts for a small company made up to 1997-03-31
dot icon19/08/1997
Return made up to 19/07/97; full list of members
dot icon19/08/1997
Director's particulars changed
dot icon30/04/1997
Registered office changed on 01/05/97 from: diana house 33 - 34 chiswell street london EC1Y 4SE
dot icon22/07/1996
Return made up to 19/07/96; full list of members
dot icon22/07/1996
Secretary's particulars changed;director's particulars changed
dot icon14/07/1996
Accounts for a small company made up to 1996-03-31
dot icon26/02/1996
Full accounts made up to 1995-03-31
dot icon15/08/1995
Return made up to 19/07/95; full list of members
dot icon15/08/1995
Secretary's particulars changed;director's particulars changed
dot icon21/05/1995
Particulars of mortgage/charge
dot icon27/02/1995
Accounting reference date extended from 31/12 to 31/03
dot icon23/02/1995
Declaration of satisfaction of mortgage/charge
dot icon23/02/1995
Declaration of satisfaction of mortgage/charge
dot icon23/02/1995
Declaration of satisfaction of mortgage/charge
dot icon25/01/1995
Resolutions
dot icon25/01/1995
Resolutions
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Accounts for a small company made up to 1993-12-31
dot icon03/08/1994
Return made up to 19/07/94; no change of members
dot icon03/08/1994
Location of register of members address changed
dot icon30/08/1993
Return made up to 19/07/93; no change of members
dot icon30/08/1993
Location of register of members address changed
dot icon30/08/1993
Secretary's particulars changed;director's particulars changed;director resigned
dot icon12/05/1993
Accounts for a small company made up to 1992-12-31
dot icon20/07/1992
Return made up to 19/07/92; full list of members
dot icon20/07/1992
Secretary resigned;director resigned
dot icon13/05/1992
Ad 30/12/91--------- £ si 7000@1=7000 £ ic 21000/28000
dot icon16/01/1992
New director appointed
dot icon09/01/1992
Particulars of mortgage/charge
dot icon21/11/1991
Ad 01/11/91--------- £ si 20998@1=20998 £ ic 2/21000
dot icon18/11/1991
Particulars of mortgage/charge
dot icon18/11/1991
Particulars of mortgage/charge
dot icon18/11/1991
Particulars of mortgage/charge
dot icon07/11/1991
Registered office changed on 08/11/91 from: st andrew's house st andrew's street leeds LS8 3BS
dot icon07/11/1991
Location - directors service contracts and memoranda
dot icon07/11/1991
Location of register of directors' interests
dot icon07/11/1991
Location of register of members
dot icon07/11/1991
Resolutions
dot icon07/11/1991
Resolutions
dot icon07/11/1991
£ nc 100/250000 01/11/91
dot icon07/11/1991
Secretary resigned;new director appointed
dot icon07/11/1991
New director appointed
dot icon07/11/1991
New secretary appointed;director resigned;new director appointed
dot icon07/11/1991
Accounting reference date notified as 31/12
dot icon03/10/1991
Memorandum and Articles of Association
dot icon25/09/1991
New secretary appointed;director resigned
dot icon25/09/1991
Secretary resigned;new director appointed
dot icon25/09/1991
Registered office changed on 26/09/91 from: 12 york place leeds west yorkshire LS1 2DS
dot icon22/09/1991
Certificate of change of name
dot icon18/07/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Paul Fawcett
Director
13/02/2007 - 12/01/2009
9
Hollyer, Adrian
Director
10/07/2001 - 19/11/2001
2
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
18/07/1991 - 12/09/1991
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
18/07/1991 - 12/09/1991
12820
Hedges, Geoffrey James
Director
31/08/2005 - 28/05/2007
10

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 RICHARDSON PAILIN & FALLOWS. LIMITED

RICHARDSON PAILIN & FALLOWS. LIMITED is an(a) Dissolved company incorporated on 18/07/1991 with the registered office located at 4325 Park Approach Thorpe Park, Leeds, West Yorkshire LS15 8GB. There is currently no 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 RICHARDSON PAILIN & FALLOWS. LIMITED?

toggle

RICHARDSON PAILIN & FALLOWS. LIMITED is currently Dissolved. It was registered on 18/07/1991 and dissolved on 08/03/2010.

Where is RICHARDSON PAILIN & FALLOWS. LIMITED located?

toggle

RICHARDSON PAILIN & FALLOWS. LIMITED is registered at 4325 Park Approach Thorpe Park, Leeds, West Yorkshire LS15 8GB.

What does RICHARDSON PAILIN & FALLOWS. LIMITED do?

toggle

RICHARDSON PAILIN & FALLOWS. LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for RICHARDSON PAILIN & FALLOWS. LIMITED?

toggle

The latest filing was on 08/03/2010: Final Gazette dissolved via compulsory strike-off.