About

Registered Number: 04163248
Date of Incorporation: 19/02/2001 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 5 months ago)
Registered Address: Unit 4 Armstrong Road, Manor Trading Estate, Benfleet, Essex, SS7 4PW

 

Richardson Memorials Group Ltd was founded on 19 February 2001 with its registered office in Benfleet in Essex, it's status at Companies House is "Dissolved". The organisation has one director listed. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Stephen Paul 03 October 2005 - 1

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
AR01 - Annual Return 08 February 2016
CH01 - Change of particulars for director 08 February 2016
CH01 - Change of particulars for director 08 February 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 01 April 2015
CH01 - Change of particulars for director 01 April 2015
AA - Annual Accounts 31 March 2015
AD01 - Change of registered office address 13 February 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 23 February 2012
CH01 - Change of particulars for director 23 February 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 16 February 2011
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 01 April 2010
AD01 - Change of registered office address 05 February 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 30 April 2009
123 - Notice of increase in nominal capital 30 April 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 29 April 2008
CERTNM - Change of name certificate 09 May 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 08 March 2007
225 - Change of Accounting Reference Date 24 March 2006
CERTNM - Change of name certificate 17 February 2006
363a - Annual Return 15 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288a - Notice of appointment of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 18 January 2005
AA - Annual Accounts 22 March 2004
363s - Annual Return 07 February 2004
363s - Annual Return 06 March 2003
AA - Annual Accounts 07 October 2002
287 - Change in situation or address of Registered Office 17 September 2002
287 - Change in situation or address of Registered Office 08 May 2002
AA - Annual Accounts 06 March 2002
363s - Annual Return 26 February 2002
287 - Change in situation or address of Registered Office 19 December 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
287 - Change in situation or address of Registered Office 02 April 2001
225 - Change of Accounting Reference Date 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
288b - Notice of resignation of directors or secretaries 28 February 2001
NEWINC - New incorporation documents 19 February 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.