About

Registered Number: 03922856
Date of Incorporation: 10/02/2000 (24 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (7 years ago)
Registered Address: 7 Easton Way, Colburn, Catterick Garrison, North Yorkshire, DL9 4GA

 

Richmond Fine Wine Ltd was registered on 10 February 2000, it's status at Companies House is "Dissolved". Wrightson, Elizabeth Yvonne, Wrightson, Simon Murrough are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHTSON, Elizabeth Yvonne 11 February 2000 - 1
WRIGHTSON, Simon Murrough 11 February 2000 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 07 February 2017
DS01 - Striking off application by a company 31 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 February 2011
CH01 - Change of particulars for director 03 February 2011
CH03 - Change of particulars for secretary 03 February 2011
CH03 - Change of particulars for secretary 03 February 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 28 January 2011
AD01 - Change of registered office address 16 September 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 25 March 2009
225 - Change of Accounting Reference Date 09 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 11 March 2008
395 - Particulars of a mortgage or charge 12 September 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 02 March 2007
AA - Annual Accounts 08 June 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 30 May 2003
363s - Annual Return 02 April 2003
287 - Change in situation or address of Registered Office 29 May 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 10 December 2001
225 - Change of Accounting Reference Date 23 July 2001
363s - Annual Return 16 February 2001
395 - Particulars of a mortgage or charge 05 October 2000
CERTNM - Change of name certificate 13 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
288a - Notice of appointment of directors or secretaries 08 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
NEWINC - New incorporation documents 10 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 06 September 2007 Outstanding

N/A

Debenture 29 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.