About

Registered Number: 02893702
Date of Incorporation: 01/02/1994 (30 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 9 months ago)
Registered Address: WILSON FIELD LTD, The Manor House 260 Ecclesall Road South, Sheffield, S11 9PS

 

M.Richardson Ltd was established in 1994, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 July 2019
LIQ14 - N/A 02 April 2019
AD01 - Change of registered office address 19 June 2018
RESOLUTIONS - N/A 06 June 2018
LIQ02 - N/A 06 June 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 June 2018
AA - Annual Accounts 02 April 2018
CS01 - N/A 17 September 2017
AA - Annual Accounts 29 May 2017
CS01 - N/A 17 September 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 19 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 04 July 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 22 September 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 14 October 2010
AA01 - Change of accounting reference date 02 February 2010
AR01 - Annual Return 31 January 2010
CH01 - Change of particulars for director 31 January 2010
AA - Annual Accounts 07 June 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 13 March 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 22 June 2007
363s - Annual Return 28 February 2007
287 - Change in situation or address of Registered Office 30 October 2006
287 - Change in situation or address of Registered Office 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
AA - Annual Accounts 10 April 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 07 February 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 04 April 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 21 June 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 07 April 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 21 April 1998
363s - Annual Return 18 February 1998
AA - Annual Accounts 19 March 1997
363s - Annual Return 19 February 1997
AA - Annual Accounts 18 June 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 23 May 1995
287 - Change in situation or address of Registered Office 14 March 1995
288 - N/A 16 February 1995
288 - N/A 16 February 1995
363s - Annual Return 06 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
288 - N/A 18 February 1994
288 - N/A 18 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 February 1994
287 - Change in situation or address of Registered Office 18 February 1994
NEWINC - New incorporation documents 01 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.