RICHCOURSE LIMITED

Register to unlock more data on OkredoRegister

RICHCOURSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03867673

Incorporation date

27/10/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MOSELEY GROUP (PSV) PLC, Moseley Building, Derby Road, Loughborough, Leicestershire LE11 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1999)
dot icon10/06/2013
Final Gazette dissolved via compulsory strike-off
dot icon25/02/2013
First Gazette notice for compulsory strike-off
dot icon05/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/03/2012
Appointment of Paul Howard Mason as a director on 2011-12-19
dot icon17/01/2012
Termination of appointment of Janette Monica Stones as a director on 2011-12-31
dot icon12/12/2011
Termination of appointment of Kevin Lower as a director on 2011-11-30
dot icon07/12/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon07/12/2011
Director's details changed for Mr Alfred Howard Moseley on 2011-06-07
dot icon07/12/2011
Director's details changed for Mr Kevin Lower on 2011-06-07
dot icon07/12/2011
Director's details changed for Mr Ronald Alexander Graham on 2011-06-07
dot icon07/12/2011
Director's details changed for Mrs Janette Monica Stones on 2011-06-07
dot icon06/06/2011
Registered office address changed from Westgate House Royland Road Loughborough Leicestershire LE11 2EH on 2011-06-07
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/06/2010
Appointment of Mrs Janette Monica Stones as a director
dot icon20/05/2010
Appointment of Mr Ronald Alexander Graham as a director
dot icon11/04/2010
Director's details changed for Mr Kevin Lower on 2010-03-30
dot icon20/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon19/11/2009
Director's details changed for Alfred Howard Moseley on 2009-10-01
dot icon19/11/2009
Secretary's details changed for Turner and Smith on 2009-10-01
dot icon19/11/2009
Director's details changed for Mr Kevin Lower on 2009-10-01
dot icon25/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/04/2009
Director's Change of Particulars / kevin lower / 30/03/2009 / HouseName/Number was: , now: 14; Street was: 8 belfry lane, now: clickers place; Area was: the green collingtree park, now: upton; Post Code was: NN4 0PB, now: NN5 4EB
dot icon04/11/2008
Return made up to 28/10/08; full list of members
dot icon07/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 28/10/07; full list of members
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/12/2006
Director resigned
dot icon07/11/2006
Return made up to 28/10/06; full list of members
dot icon18/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/07/2006
New secretary appointed
dot icon29/06/2006
Secretary resigned;director resigned
dot icon14/11/2005
Return made up to 28/10/05; full list of members
dot icon13/10/2005
New director appointed
dot icon01/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/06/2005
Director resigned
dot icon22/11/2004
Return made up to 28/10/04; full list of members
dot icon20/07/2004
Accounts for a small company made up to 2003-12-31
dot icon04/12/2003
Return made up to 28/10/03; full list of members
dot icon18/09/2003
Accounts for a small company made up to 2002-12-31
dot icon02/12/2002
Return made up to 28/10/02; full list of members
dot icon03/11/2002
Accounts for a small company made up to 2001-12-31
dot icon27/11/2001
Return made up to 28/10/01; full list of members
dot icon27/11/2001
Director's particulars changed
dot icon27/11/2001
Director's particulars changed
dot icon18/10/2001
Accounts for a small company made up to 2000-12-31
dot icon07/11/2000
Return made up to 28/10/00; full list of members
dot icon26/01/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon26/01/2000
Ad 19/11/99--------- £ si 999@1=999 £ ic 1/1000
dot icon01/12/1999
Memorandum and Articles of Association
dot icon01/12/1999
Resolutions
dot icon01/12/1999
Resolutions
dot icon01/12/1999
Resolutions
dot icon01/12/1999
Resolutions
dot icon01/12/1999
Registered office changed on 02/12/99 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon01/12/1999
New secretary appointed;new director appointed
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon01/12/1999
New director appointed
dot icon01/12/1999
Resolutions
dot icon01/12/1999
Resolutions
dot icon01/12/1999
£ nc 1000/50000 19/11/99
dot icon28/11/1999
Secretary resigned
dot icon28/11/1999
Director resigned
dot icon27/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moseley, Alfred Howard
Director
18/11/1999 - Present
12
Concannon, Ronald Francis William
Director
18/11/1999 - 18/06/2006
3
INSTANT COMPANIES LIMITED
Nominee Director
27/10/1999 - 18/11/1999
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/10/1999 - 18/11/1999
99600
GENKH GATEWAY, LLC
Corporate Secretary
18/06/2006 - Present
1421

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 RICHCOURSE LIMITED

RICHCOURSE LIMITED is an(a) Dissolved company incorporated on 27/10/1999 with the registered office located at C/O MOSELEY GROUP (PSV) PLC, Moseley Building, Derby Road, Loughborough, Leicestershire LE11 5AH. 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 RICHCOURSE LIMITED?

toggle

RICHCOURSE LIMITED is currently Dissolved. It was registered on 27/10/1999 and dissolved on 10/06/2013.

Where is RICHCOURSE LIMITED located?

toggle

RICHCOURSE LIMITED is registered at C/O MOSELEY GROUP (PSV) PLC, Moseley Building, Derby Road, Loughborough, Leicestershire LE11 5AH.

What does RICHCOURSE LIMITED do?

toggle

RICHCOURSE LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for RICHCOURSE LIMITED?

toggle

The latest filing was on 10/06/2013: Final Gazette dissolved via compulsory strike-off.