RICHMOND MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

RICHMOND MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02777451

Incorporation date

05/01/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Emerald House 20-22 Anchor Road, Aldridge, Walsall WS9 8PHCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1993)
dot icon24/09/2019
Final Gazette dissolved following liquidation
dot icon24/06/2019
Return of final meeting in a creditors' voluntary winding up
dot icon09/07/2018
Liquidators' statement of receipts and payments to 2018-06-16
dot icon16/07/2017
Liquidators' statement of receipts and payments to 2017-06-16
dot icon04/07/2016
Liquidators' statement of receipts and payments to 2016-06-16
dot icon02/07/2015
Statement of affairs with form 4.19
dot icon02/07/2015
Appointment of a voluntary liquidator
dot icon02/07/2015
Resolutions
dot icon03/06/2015
Registered office address changed from 1a Richmond Road Sutton Coldfield West Midlands B73 6BJ to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 2015-06-04
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon22/12/2013
Annual return made up to 2013-12-12 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon11/12/2012
Annual return made up to 2012-12-12 with full list of shareholders
dot icon12/01/2012
Annual return made up to 2012-01-05 with full list of shareholders
dot icon06/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/01/2011
Annual return made up to 2011-01-05 with full list of shareholders
dot icon20/12/2010
Registered office address changed from 106 Birmingham Road Bromsgrove Worcestershire B61 0DF on 2010-12-21
dot icon28/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon06/01/2010
Director's details changed for Nicholas Blackstaffe on 2009-10-01
dot icon20/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/01/2009
Return made up to 06/01/09; full list of members
dot icon10/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/01/2008
Return made up to 06/01/08; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon07/01/2007
Return made up to 06/01/07; full list of members
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/01/2006
Return made up to 06/01/06; full list of members
dot icon20/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon10/01/2005
Return made up to 06/01/05; full list of members
dot icon27/02/2004
Return made up to 06/01/04; full list of members
dot icon02/09/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon15/05/2003
Registered office changed on 16/05/03 from: saunders house moor lane birmingham west midlands B6 7HH
dot icon15/05/2003
Secretary resigned
dot icon15/05/2003
Director resigned
dot icon15/05/2003
New secretary appointed
dot icon15/05/2003
New director appointed
dot icon12/05/2003
Certificate of change of name
dot icon21/03/2003
Total exemption full accounts made up to 2003-01-31
dot icon20/01/2003
Return made up to 06/01/03; full list of members
dot icon15/04/2002
Total exemption full accounts made up to 2002-01-31
dot icon24/01/2002
Return made up to 06/01/02; full list of members
dot icon09/05/2001
Full accounts made up to 2001-01-31
dot icon22/01/2001
Return made up to 06/01/01; full list of members
dot icon10/04/2000
Full accounts made up to 2000-01-31
dot icon22/01/2000
Return made up to 06/01/00; full list of members
dot icon14/05/1999
Full accounts made up to 1999-01-31
dot icon23/01/1999
Return made up to 06/01/99; no change of members
dot icon25/10/1998
Full accounts made up to 1998-01-31
dot icon28/01/1998
Return made up to 06/01/98; no change of members
dot icon17/11/1997
Full accounts made up to 1997-01-31
dot icon10/03/1997
Return made up to 06/01/97; full list of members
dot icon13/11/1996
Full accounts made up to 1996-01-31
dot icon15/02/1996
Return made up to 06/01/96; no change of members
dot icon13/08/1995
Full accounts made up to 1995-01-31
dot icon02/04/1995
Return made up to 06/01/95; no change of members
dot icon02/04/1995
New secretary appointed
dot icon29/01/1995
Director resigned
dot icon24/08/1994
Certificate of change of name
dot icon12/07/1994
Full accounts made up to 1994-01-31
dot icon17/03/1994
Return made up to 06/01/94; full list of members
dot icon19/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/01/1993
Secretary resigned;new director appointed
dot icon19/01/1993
Registered office changed on 20/01/93 from: blackthorn house mary ann street st paul's square birmingham, west midlands B3 1RL
dot icon05/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
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
Thomas, Glyn
Director
06/01/1993 - 30/04/2003
3
Blackstaffe, Nicholas Peter
Director
29/04/2003 - Present
2
Page, Robert David
Director
06/01/1993 - 28/07/1994
-
Thomas, Glyn
Secretary
06/01/1993 - 30/09/1994
2
SECRETARIES BY DESIGN LIMITED
Nominee Secretary
06/01/1993 - 06/01/1993
169

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 MANUFACTURING LIMITED

RICHMOND MANUFACTURING LIMITED is an(a) Dissolved company incorporated on 05/01/1993 with the registered office located at Emerald House 20-22 Anchor Road, Aldridge, Walsall WS9 8PH. 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 RICHMOND MANUFACTURING LIMITED?

toggle

RICHMOND MANUFACTURING LIMITED is currently Dissolved. It was registered on 05/01/1993 and dissolved on 24/09/2019.

Where is RICHMOND MANUFACTURING LIMITED located?

toggle

RICHMOND MANUFACTURING LIMITED is registered at Emerald House 20-22 Anchor Road, Aldridge, Walsall WS9 8PH.

What does RICHMOND MANUFACTURING LIMITED do?

toggle

RICHMOND MANUFACTURING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for RICHMOND MANUFACTURING LIMITED?

toggle

The latest filing was on 24/09/2019: Final Gazette dissolved following liquidation.