About

Registered Number: 02192460
Date of Incorporation: 11/11/1987 (36 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 11 months ago)
Registered Address: Richardsons Boatyard, The Staithe, Stalham Norwich, Norfolk, NR12 9BX

 

Richardsons (Stalham) Ltd was founded on 11 November 1987, it's status at Companies House is "Dissolved". The companies director is listed as Batchelor, Russell John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BATCHELOR, Russell John N/A 09 January 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
AA - Annual Accounts 11 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 19 November 2018
AA - Annual Accounts 19 July 2018
PSC05 - N/A 29 May 2018
MR04 - N/A 05 April 2018
MR04 - N/A 05 April 2018
MR04 - N/A 05 April 2018
MR04 - N/A 05 April 2018
MR04 - N/A 05 April 2018
MR04 - N/A 05 April 2018
MR04 - N/A 05 April 2018
CS01 - N/A 18 January 2018
CH01 - Change of particulars for director 18 January 2018
AA - Annual Accounts 01 August 2017
CH01 - Change of particulars for director 29 June 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 26 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2015
MISC - Miscellaneous document 31 October 2014
AUD - Auditor's letter of resignation 31 October 2014
MISC - Miscellaneous document 24 October 2014
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 20 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 January 2014
AD04 - Change of location of company records to the registered office 20 January 2014
AA - Annual Accounts 23 July 2013
AUD - Auditor's letter of resignation 28 May 2013
AUD - Auditor's letter of resignation 24 May 2013
AUD - Auditor's letter of resignation 23 May 2013
AA01 - Change of accounting reference date 18 February 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 06 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 November 2012
MG01 - Particulars of a mortgage or charge 01 May 2012
MG01 - Particulars of a mortgage or charge 28 March 2012
AR01 - Annual Return 09 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 January 2012
AA - Annual Accounts 16 November 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
MG01 - Particulars of a mortgage or charge 19 March 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 20 January 2010
MG01 - Particulars of a mortgage or charge 14 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 January 2010
363a - Annual Return 20 February 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 27 February 2008
AA - Annual Accounts 24 January 2008
363s - Annual Return 29 January 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 23 January 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 01 February 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 30 January 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
288a - Notice of appointment of directors or secretaries 03 December 2003
AA - Annual Accounts 11 November 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 17 December 2001
363s - Annual Return 05 February 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 08 November 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 07 December 1998
395 - Particulars of a mortgage or charge 23 March 1998
363s - Annual Return 25 January 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 09 November 1996
287 - Change in situation or address of Registered Office 27 September 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 18 January 1996
363s - Annual Return 20 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 07 February 1994
288 - N/A 07 February 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 07 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1992
287 - Change in situation or address of Registered Office 26 March 1992
AA - Annual Accounts 19 February 1992
363s - Annual Return 19 February 1992
395 - Particulars of a mortgage or charge 27 November 1991
363a - Annual Return 13 February 1991
AA - Annual Accounts 25 January 1991
AA - Annual Accounts 05 December 1989
363 - Annual Return 05 December 1989
395 - Particulars of a mortgage or charge 14 November 1989
395 - Particulars of a mortgage or charge 25 August 1989
395 - Particulars of a mortgage or charge 10 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 1989
287 - Change in situation or address of Registered Office 18 November 1987
288 - N/A 18 November 1987
NEWINC - New incorporation documents 11 November 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 April 2012 Fully Satisfied

N/A

Mortgage 23 March 2012 Fully Satisfied

N/A

Legal charge 15 April 2011 Fully Satisfied

N/A

Mortgage 17 March 2011 Fully Satisfied

N/A

Guarantee & debenture 04 January 2010 Fully Satisfied

N/A

Guarantee & debenture 16 March 1998 Fully Satisfied

N/A

Legal charge 22 November 1991 Fully Satisfied

N/A

Legal charge 10 November 1989 Fully Satisfied

N/A

Charge 24 August 1989 Fully Satisfied

N/A

Guarantee & debenture 28 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.