Company NameRichford Developments Ltd
Company StatusDissolved
Company Number04446675
CategoryPrivate Limited Company
Incorporation Date24 May 2002(21 years, 11 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRichard Nigel Wilson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(3 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (closed 01 May 2007)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Rosebery Crescent
Jesmond Vale
Newcastle Upon Tyne
Tyne & Wear
NE2 1EU
Secretary NameRichard Nigel Wilson
NationalityBritish
StatusClosed
Appointed17 June 2002(3 weeks, 3 days after company formation)
Appointment Duration4 years, 10 months (closed 01 May 2007)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Rosebery Crescent
Jesmond Vale
Newcastle Upon Tyne
Tyne & Wear
NE2 1EU
Director NameAbigail Clare Wilson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(8 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 01 May 2007)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 2
2 Tankerville Terrace Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3AH
Director NameDavid Nathan Wilson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(3 weeks, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 21 October 2005)
RoleCar Salesman
Country of ResidenceEngland
Correspondence AddressFlat 5 Dene Grange
23 Lindisfarne Road Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address129 New Bridge Street
Newcastle Upon Tyne
NE1 2SW
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth-£8,833
Current Liabilities£219,783

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 January 2007First Gazette notice for compulsory strike-off (1 page)
6 September 2006Secretary's particulars changed;director's particulars changed (1 page)
1 December 2005Director resigned (1 page)
27 June 2005Return made up to 24/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Return made up to 24/05/04; full list of members (7 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
9 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2003Secretary's particulars changed;director's particulars changed (1 page)
20 February 2003New director appointed (2 pages)
10 September 2002Particulars of mortgage/charge (7 pages)
21 June 2002New secretary appointed;new director appointed (2 pages)
21 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
21 June 2002New director appointed (2 pages)
17 June 2002Registered office changed on 17/06/02 from: 39A leicester road salford manchester M7 4AS (1 page)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)