RICHMODE LIMITED

Register to unlock more data on OkredoRegister

RICHMODE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03861700

Incorporation date

18/10/1999

Size

Small

Contacts

Registered address

Registered address

284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon03/07/2017
Final Gazette dissolved following liquidation
dot icon03/04/2017
Notice of final account prior to dissolution
dot icon07/04/2016
Insolvency filing
dot icon25/10/2015
Notice of ceasing to act as receiver or manager
dot icon25/10/2015
Notice of ceasing to act as receiver or manager
dot icon25/10/2015
Notice of appointment of receiver or manager
dot icon25/10/2015
Receiver's abstract of receipts and payments to 2012-10-17
dot icon30/04/2015
Receiver's abstract of receipts and payments to 2015-04-16
dot icon12/04/2015
Insolvency filing
dot icon26/10/2014
Receiver's abstract of receipts and payments to 2014-10-16
dot icon29/04/2014
Receiver's abstract of receipts and payments to 2014-04-16
dot icon06/03/2014
Insolvency filing
dot icon27/10/2013
Receiver's abstract of receipts and payments to 2013-10-16
dot icon24/05/2013
Receiver's abstract of receipts and payments to 2013-04-16
dot icon11/03/2013
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW on 2013-03-12
dot icon07/03/2013
Appointment of a liquidator
dot icon07/11/2012
Receiver's abstract of receipts and payments to 2012-10-16
dot icon14/11/2011
Notice of appointment of receiver or manager
dot icon30/10/2011
Notice of appointment of receiver or manager
dot icon13/09/2011
Order of court to wind up
dot icon25/08/2011
Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE on 2011-08-26
dot icon28/06/2011
Annual return made up to 2010-10-19 with full list of shareholders
dot icon28/06/2011
Registered office address changed from Ferguson House 11 Blackfriars Road Manchester M3 7AQ on 2011-06-29
dot icon11/11/2010
Accounts for a small company made up to 2009-10-31
dot icon01/09/2010
Accounts for a small company made up to 2008-10-31
dot icon14/07/2010
Appointment of Conor James Patrick Bradley as a secretary
dot icon14/07/2010
Termination of appointment of Declan Bradley as a secretary
dot icon18/11/2009
Annual return made up to 2009-10-19
dot icon21/05/2009
Appointment terminated director thomas mcfeely
dot icon21/05/2009
Appointment terminated director gerard mcfeely
dot icon21/05/2009
Appointment terminated secretary derek mcfeely
dot icon21/05/2009
Secretary appointed declan james bradley
dot icon06/04/2009
Accounts for a small company made up to 2007-10-31
dot icon14/01/2009
Return made up to 19/10/08; full list of members
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/06/2008
Director's change of particulars / thomas mcfeely / 16/06/2008
dot icon17/01/2008
Amended accounts made up to 2005-10-31
dot icon10/01/2008
Total exemption small company accounts made up to 2006-10-31
dot icon27/12/2007
Particulars of mortgage/charge
dot icon27/12/2007
Particulars of mortgage/charge
dot icon27/12/2007
Particulars of mortgage/charge
dot icon14/11/2007
Director's particulars changed
dot icon24/10/2007
Total exemption small company accounts made up to 2005-10-31
dot icon18/10/2007
Return made up to 19/10/07; full list of members
dot icon27/09/2007
Total exemption small company accounts made up to 2004-10-31
dot icon10/09/2007
Director's particulars changed
dot icon10/09/2007
New director appointed
dot icon19/10/2006
Return made up to 19/10/06; full list of members
dot icon09/01/2006
Return made up to 19/10/05; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2003-10-31
dot icon20/09/2005
Total exemption small company accounts made up to 2002-10-31
dot icon07/11/2004
Return made up to 19/10/04; full list of members
dot icon21/09/2004
Particulars of mortgage/charge
dot icon21/09/2004
Particulars of mortgage/charge
dot icon12/11/2003
Return made up to 19/10/03; full list of members
dot icon27/07/2003
Return made up to 19/10/02; full list of members
dot icon28/11/2002
Total exemption small company accounts made up to 2001-10-31
dot icon29/09/2002
Return made up to 19/10/01; full list of members
dot icon10/10/2001
Total exemption small company accounts made up to 2000-10-31
dot icon05/02/2001
Return made up to 19/10/00; full list of members
dot icon21/09/2000
Particulars of mortgage/charge
dot icon12/06/2000
New director appointed
dot icon22/03/2000
Particulars of mortgage/charge
dot icon14/11/1999
New secretary appointed
dot icon14/11/1999
New director appointed
dot icon11/11/1999
Secretary resigned
dot icon11/11/1999
Director resigned
dot icon11/11/1999
Registered office changed on 12/11/99 from: the britannia suite, st james's buildings, 79 oxford street, manchester, lancashire M1 6FR
dot icon18/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2009
dot iconLast change occurred
30/10/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/10/2009
dot iconNext account date
30/10/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Britannia Company Formations Limited
Nominee Secretary
18/10/1999 - 24/10/1999
3196
Deansgate Company Formations Limited
Nominee Director
18/10/1999 - 24/10/1999
3197
Bradley, Conor James Patrick
Secretary
22/03/2009 - Present
-
Mcfeely, Derek
Secretary
24/10/1999 - 22/03/2009
-
Bradley, Declan James
Secretary
22/03/2009 - 22/03/2009
-

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 RICHMODE LIMITED

RICHMODE LIMITED is an(a) Dissolved company incorporated on 18/10/1999 with the registered office located at 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH. There are currently 2 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 RICHMODE LIMITED?

toggle

RICHMODE LIMITED is currently Dissolved. It was registered on 18/10/1999 and dissolved on 03/07/2017.

Where is RICHMODE LIMITED located?

toggle

RICHMODE LIMITED is registered at 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH.

What does RICHMODE LIMITED do?

toggle

RICHMODE LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for RICHMODE LIMITED?

toggle

The latest filing was on 03/07/2017: Final Gazette dissolved following liquidation.