About

Registered Number: 04260423
Date of Incorporation: 27/07/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: Unit 4 Armstrong Road, Manor Trading Estate, Benfleet, Essex, SS7 4PW

 

Richardson Memorial Service Ltd was setup in 2001, it's status at Companies House is "Dissolved". There are no directors listed for this organisation at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 24 October 2016
CS01 - N/A 12 August 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 21 August 2015
CH01 - Change of particulars for director 21 August 2015
CH03 - Change of particulars for secretary 21 August 2015
CH01 - Change of particulars for director 21 August 2015
AA - Annual Accounts 12 March 2015
AD01 - Change of registered office address 13 February 2015
AR01 - Annual Return 14 August 2014
CERTNM - Change of name certificate 10 February 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 24 July 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 10 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 18 October 2010
AD01 - Change of registered office address 16 August 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 28 August 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 27 February 2009
DISS40 - Notice of striking-off action discontinued 27 February 2009
363a - Annual Return 26 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 29 April 2008
CERTNM - Change of name certificate 09 May 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 25 October 2006
225 - Change of Accounting Reference Date 20 February 2006
CERTNM - Change of name certificate 10 February 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 03 August 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 07 October 2002
287 - Change in situation or address of Registered Office 17 September 2002
363s - Annual Return 27 August 2002
287 - Change in situation or address of Registered Office 08 May 2002
287 - Change in situation or address of Registered Office 19 December 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
287 - Change in situation or address of Registered Office 30 August 2001
225 - Change of Accounting Reference Date 30 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
288b - Notice of resignation of directors or secretaries 01 August 2001
NEWINC - New incorporation documents 27 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.