About

Registered Number: 04381287
Date of Incorporation: 25/02/2002 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (8 years and 3 months ago)
Registered Address: 12 Leigh Road, Congleton, Cheshire, CW12 2EG,

 

Richardsons of Congleton Ltd was registered on 25 February 2002, it's status in the Companies House registry is set to "Dissolved". Richardson, Brian, Richardson, John are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Brian 25 February 2002 - 1
RICHARDSON, John 25 February 2002 10 October 2009 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 17 October 2016
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 11 July 2016
DS02 - Withdrawal of striking off application by a company 06 June 2016
DS01 - Striking off application by a company 13 May 2016
AD01 - Change of registered office address 23 February 2016
CH01 - Change of particulars for director 23 February 2016
CH03 - Change of particulars for secretary 23 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 18 November 2011
AP01 - Appointment of director 03 March 2011
TM01 - Termination of appointment of director 01 March 2011
AR01 - Annual Return 01 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2011
AD01 - Change of registered office address 01 March 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
CH01 - Change of particulars for director 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 28 February 2008
AA - Annual Accounts 04 September 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 13 August 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 27 April 2003
395 - Particulars of a mortgage or charge 04 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
225 - Change of Accounting Reference Date 27 March 2002
287 - Change in situation or address of Registered Office 27 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.