RICHMOND CEMENT LIMITED

Register to unlock more data on OkredoRegister

RICHMOND CEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01804506

Incorporation date

28/03/1984

Size

Dormant

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/1984)
dot icon16/05/2015
Final Gazette dissolved following liquidation
dot icon16/02/2015
Return of final meeting in a members' voluntary winding up
dot icon01/06/2014
Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD on 2014-06-02
dot icon01/06/2014
Declaration of solvency
dot icon01/06/2014
Appointment of a voluntary liquidator
dot icon01/06/2014
Resolutions
dot icon29/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon23/02/2014
Statement of capital on 2014-02-24
dot icon23/02/2014
Statement by directors
dot icon23/02/2014
Solvency statement dated 18/02/14
dot icon23/02/2014
Resolutions
dot icon29/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon22/04/2013
Accounts made up to 2012-12-31
dot icon29/04/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon26/04/2012
Accounts made up to 2011-12-31
dot icon04/10/2011
Appointment of Jason Alexander Smalley as a director on 2011-09-30
dot icon04/10/2011
Termination of appointment of Andrew Michael Smith as a director on 2011-09-30
dot icon25/05/2011
Accounts made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon23/08/2010
Secretary's details changed for Daphne Margaret Murray on 2010-08-18
dot icon12/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon29/03/2010
Accounts made up to 2009-12-31
dot icon02/12/2009
Director's details changed for Michael Leslie Collins on 2009-10-01
dot icon13/11/2009
Director's details changed for Andrew Michael Smith on 2009-10-01
dot icon03/06/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Appointment terminated director peter gillard
dot icon10/05/2009
Return made up to 26/04/09; full list of members
dot icon25/08/2008
Accounts made up to 2007-12-31
dot icon12/05/2008
Return made up to 26/04/08; no change of members
dot icon11/08/2007
Accounts made up to 2006-12-31
dot icon27/06/2007
New director appointed
dot icon24/05/2007
Return made up to 26/04/07; no change of members
dot icon02/10/2006
Accounts made up to 2005-12-31
dot icon22/05/2006
Return made up to 26/04/06; full list of members
dot icon09/05/2006
New director appointed
dot icon18/10/2005
Accounts made up to 2004-12-31
dot icon22/05/2005
Return made up to 26/04/05; full list of members
dot icon15/03/2005
Registered office changed on 16/03/05 from: rmc house coldharbour lane thorpe egham surrey TW20 8TD
dot icon16/06/2004
Accounts made up to 2003-12-31
dot icon20/05/2004
Return made up to 26/04/04; full list of members
dot icon14/04/2004
Secretary resigned
dot icon14/04/2004
Director resigned
dot icon14/04/2004
New secretary appointed
dot icon21/07/2003
Accounts made up to 2002-12-31
dot icon11/05/2003
Return made up to 26/04/03; full list of members
dot icon05/03/2003
Auditor's resignation
dot icon25/02/2003
Director resigned
dot icon25/02/2003
New director appointed
dot icon25/02/2003
New director appointed
dot icon13/06/2002
Full accounts made up to 2001-12-31
dot icon13/05/2002
Return made up to 26/04/02; full list of members
dot icon20/05/2001
Nc inc already adjusted 01/11/95
dot icon20/05/2001
Resolutions
dot icon20/05/2001
Resolutions
dot icon13/05/2001
Return made up to 26/04/01; full list of members
dot icon10/05/2001
Full accounts made up to 2000-12-31
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon01/08/2000
Director resigned
dot icon24/07/2000
New secretary appointed
dot icon17/07/2000
Secretary resigned
dot icon12/06/2000
Secretary resigned
dot icon12/06/2000
New secretary appointed
dot icon23/05/2000
Return made up to 26/04/00; change of members
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Conve 21/12/99
dot icon29/09/1999
Full accounts made up to 1998-12-31
dot icon13/07/1999
Auditor's resignation
dot icon27/05/1999
Return made up to 26/04/99; no change of members
dot icon14/04/1999
Secretary's particulars changed
dot icon11/04/1999
New secretary appointed
dot icon29/03/1999
Secretary resigned
dot icon13/10/1998
Resolutions
dot icon10/09/1998
Full accounts made up to 1997-12-31
dot icon30/06/1998
Resolutions
dot icon30/06/1998
Resolutions
dot icon30/06/1998
Resolutions
dot icon25/05/1998
Return made up to 26/04/98; full list of members
dot icon16/03/1998
New director appointed
dot icon19/01/1998
New secretary appointed
dot icon19/01/1998
New director appointed
dot icon19/01/1998
New director appointed
dot icon19/01/1998
Secretary resigned
dot icon19/01/1998
Director resigned
dot icon19/01/1998
Director resigned
dot icon19/01/1998
Director resigned
dot icon19/01/1998
Director resigned
dot icon19/01/1998
Registered office changed on 20/01/98 from: handcock house 2 delacourt road blackheath london, SE3 8XA
dot icon19/01/1998
Auditor's resignation
dot icon10/10/1997
Declaration of satisfaction of mortgage/charge
dot icon14/09/1997
Return made up to 23/08/97; full list of members
dot icon31/03/1997
Full accounts made up to 1996-12-31
dot icon24/09/1996
Return made up to 23/08/96; change of members
dot icon08/04/1996
Full accounts made up to 1995-12-31
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon21/09/1995
Secretary's particulars changed;director resigned;new director appointed
dot icon21/09/1995
Return made up to 23/08/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Secretary's particulars changed;director resigned;new director appointed
dot icon11/10/1994
Return made up to 23/08/94; full list of members
dot icon04/10/1994
Full accounts made up to 1993-12-31
dot icon16/06/1994
Resolutions
dot icon16/06/1994
Resolutions
dot icon16/06/1994
Ad 19/04/93--------- £ si 100000@1
dot icon16/06/1994
Nc inc already adjusted 19/04/93
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon17/10/1993
Secretary resigned;new secretary appointed
dot icon17/10/1993
Return made up to 23/08/93; full list of members
dot icon13/09/1993
Resolutions
dot icon13/09/1993
Resolutions
dot icon13/09/1993
Ad 22/10/92--------- £ si 300000@1=300000 £ ic 500000/800000
dot icon13/09/1993
£ nc 500000/800000 22/10/92
dot icon10/09/1992
Return made up to 23/08/92; full list of members
dot icon26/08/1992
Director resigned
dot icon04/03/1992
Full accounts made up to 1991-12-31
dot icon02/03/1992
Secretary resigned;new secretary appointed
dot icon09/09/1991
Full accounts made up to 1990-12-31
dot icon09/09/1991
Return made up to 23/08/91; full list of members
dot icon08/09/1991
Registered office changed on 09/09/91 from: park house (6TH floor) 165-177 the broadway wimbledon london SW19 1NE
dot icon22/04/1991
Ad 31/12/90--------- £ si 400000@1=400000 £ ic 100000/500000
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon22/04/1991
Resolutions
dot icon22/04/1991
£ nc 100000/500000 31/12/90
dot icon18/04/1991
Particulars of mortgage/charge
dot icon02/12/1990
Certificate of change of name
dot icon02/12/1990
Certificate of change of name
dot icon26/11/1990
Accounting reference date shortened from 30/04 to 31/12
dot icon22/11/1990
Full accounts made up to 1990-04-30
dot icon22/11/1990
Return made up to 05/09/90; full list of members
dot icon10/04/1990
Resolutions
dot icon04/04/1990
Ad 16/02/90--------- £ si 99998@1=99998 £ ic 2/100000
dot icon04/04/1990
Director resigned
dot icon04/04/1990
£ nc 100/100000 16/02/90
dot icon04/04/1990
New director appointed
dot icon04/04/1990
New director appointed
dot icon04/04/1990
New director appointed
dot icon04/04/1990
New director appointed
dot icon04/04/1990
Director resigned
dot icon04/04/1990
Director resigned
dot icon01/11/1989
New director appointed
dot icon10/09/1989
Return made up to 23/08/89; full list of members
dot icon06/09/1989
Full accounts made up to 1989-04-30
dot icon23/07/1989
New director appointed
dot icon16/05/1989
Return made up to 14/02/88; full list of members
dot icon29/03/1989
Director resigned
dot icon22/02/1989
Full accounts made up to 1988-04-30
dot icon22/09/1988
Full accounts made up to 1987-04-30
dot icon13/06/1988
Secretary resigned;new secretary appointed
dot icon17/02/1988
Full accounts made up to 1986-06-30
dot icon29/11/1987
Return made up to 15/01/87; full list of members
dot icon09/11/1987
Secretary resigned;new secretary appointed
dot icon18/05/1987
Delivery of annual acc. Ext. By 3 mths to
dot icon16/10/1986
Accounting reference date shortened from 30/06 to 30/04
dot icon25/09/1986
Registered office changed on 26/09/86 from: kingsbourne house 229/231 high holborn london WC1V 7DA
dot icon28/03/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillard, Peter Henry
Director
12/06/2007 - 22/05/2009
140
Smalley, Jason Alexander
Director
30/09/2011 - Present
162
Collins, Michael Leslie
Director
10/02/2003 - Present
184
Bottle, Stephen
Director
10/02/2003 - 12/04/2006
143
Robinson, John Anthony
Director
02/02/1998 - 01/04/2004
157

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 RICHMOND CEMENT LIMITED

RICHMOND CEMENT LIMITED is an(a) Dissolved company incorporated on 28/03/1984 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 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 RICHMOND CEMENT LIMITED?

toggle

RICHMOND CEMENT LIMITED is currently Dissolved. It was registered on 28/03/1984 and dissolved on 16/05/2015.

Where is RICHMOND CEMENT LIMITED located?

toggle

RICHMOND CEMENT LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does RICHMOND CEMENT LIMITED do?

toggle

RICHMOND CEMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RICHMOND CEMENT LIMITED?

toggle

The latest filing was on 16/05/2015: Final Gazette dissolved following liquidation.