About

Registered Number: 02402044
Date of Incorporation: 07/07/1989 (34 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: 10-12 East Parade, Leeds, LS1 2AJ

 

Based in the United Kingdom, Richmond Contracts Ltd was setup in 1989, it has a status of "Dissolved". The current directors of this organisation are listed as Ackerman, John Martin, Barrett, Thomas Brendan, Connolly, David Vincent, Connolly, Thomas Augustus at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Thomas Brendan N/A - 1
CONNOLLY, David Vincent N/A - 1
CONNOLLY, Thomas Augustus N/A - 1
Secretary Name Appointed Resigned Total Appointments
ACKERMAN, John Martin N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
405(2) - Notice of ceasing to act of Receiver 27 September 1999
3.6 - Abstract of receipt and payments in receivership 06 May 1999
3.6 - Abstract of receipt and payments in receivership 04 June 1998
3.6 - Abstract of receipt and payments in receivership 02 May 1997
3.6 - Abstract of receipt and payments in receivership 23 May 1996
3.6 - Abstract of receipt and payments in receivership 18 May 1995
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 June 1994
COCOMP - Order to wind up 17 June 1994
3.6 - Abstract of receipt and payments in receivership 12 May 1994
287 - Change in situation or address of Registered Office 03 May 1994
405(1) - Notice of appointment of Receiver 05 May 1993
363s - Annual Return 05 August 1992
AA - Annual Accounts 16 July 1992
288 - N/A 04 March 1992
363b - Annual Return 24 October 1991
RESOLUTIONS - N/A 04 June 1991
123 - Notice of increase in nominal capital 04 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 1991
363a - Annual Return 30 May 1991
AA - Annual Accounts 16 May 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 24 August 1990
395 - Particulars of a mortgage or charge 11 January 1990
MEM/ARTS - N/A 23 August 1989
RESOLUTIONS - N/A 16 August 1989
CERTNM - Change of name certificate 16 August 1989
288 - N/A 16 August 1989
288 - N/A 16 August 1989
287 - Change in situation or address of Registered Office 16 August 1989
NEWINC - New incorporation documents 07 July 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 09 January 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.