Company NameRichine Trading Company Limited
Company StatusDissolved
Company Number00767198
CategoryPrivate Limited Company
Incorporation Date10 July 1963(60 years, 10 months ago)
Dissolution Date3 April 2018 (6 years ago)
Previous NamesTegrel Sales Limited and Tegrel Trading Company Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameRoy Edward Leech
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(27 years, 6 months after company formation)
Appointment Duration27 years, 3 months (closed 03 April 2018)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressThe Scroggs
Felton
Northumberland
NE65 9NZ
Secretary NameMr Richard David Leech
NationalityBritish
StatusClosed
Appointed26 May 1995(31 years, 10 months after company formation)
Appointment Duration22 years, 10 months (closed 03 April 2018)
RoleDirector/Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Cottinglea
Morpeth
Northumberland
NE61 1DP
Secretary NameMr Douglas Roland Knox
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 May 1995)
RoleCompany Director
Correspondence Address24 Barras Drive
Sunderland
Tyne & Wear
SR3 1PR

Contact

Websitetegrel.co.uk
Telephone0191 4146111
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O The Grainger Suite, Dobson House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

3 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
16 January 2018First Gazette notice for voluntary strike-off (1 page)
3 January 2018Application to strike the company off the register (3 pages)
3 January 2018Application to strike the company off the register (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 September 2016Registered office address changed from Tundry Way Chainbridge Road Blaydon on Tyne Tyne & Wear NE21 5TT to C/O the Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Tundry Way Chainbridge Road Blaydon on Tyne Tyne & Wear NE21 5TT to C/O the Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 12 September 2016 (1 page)
30 April 2016Change of name notice (2 pages)
30 April 2016Change of name notice (2 pages)
30 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
(2 pages)
30 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
(2 pages)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
(1 page)
9 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-31
(1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 500
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 500
(4 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 500
(4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 500
(4 pages)
18 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 July 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 500
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 500
(4 pages)
24 June 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 June 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 June 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 January 2010Director's details changed for Roy Edward Leech on 17 January 2010 (2 pages)
17 January 2010Director's details changed for Roy Edward Leech on 17 January 2010 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
14 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
21 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
21 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
27 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
22 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 September 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
9 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
13 September 2001Secretary's particulars changed (1 page)
13 September 2001Secretary's particulars changed (1 page)
13 June 2001Secretary's particulars changed (1 page)
13 June 2001Secretary's particulars changed (1 page)
16 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
16 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
21 March 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
21 March 2000Return made up to 31/12/99; full list of members (6 pages)
21 March 2000Return made up to 31/12/99; full list of members (6 pages)
9 June 1999Return made up to 31/12/98; no change of members (4 pages)
9 June 1999Return made up to 31/12/98; no change of members (4 pages)
9 June 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
9 June 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 March 1998Return made up to 31/12/97; no change of members (4 pages)
11 March 1998Return made up to 31/12/97; no change of members (4 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
30 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
21 May 1997Registered office changed on 21/05/97 from: patterson street blaydon-on-tyne NE21 5HQ (1 page)
21 May 1997Registered office changed on 21/05/97 from: patterson street blaydon-on-tyne NE21 5HQ (1 page)
19 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
19 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
17 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 1995New secretary appointed (2 pages)
7 June 1995New secretary appointed (2 pages)
6 June 1995Secretary resigned (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Secretary resigned (2 pages)