Company NameRaymond Richardson Limited
Company StatusDissolved
Company Number06103639
CategoryPrivate Limited Company
Incorporation Date14 February 2007(17 years, 2 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMiss Saima Rennie
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2016(9 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 16 April 2019)
RoleDentist
Country of ResidenceEngland
Correspondence AddressThird Floor Citygate St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameDr Raymond Dennis Richardson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address14 Cumberland Gardens
Castle Bytham
Grantham
Lincolnshire
NG33 4SQ
Secretary NameJanet Richardson
NationalityBritish
StatusResigned
Appointed14 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address14 Cumberland Gardens
Castle Bytham
Grantham
Lincolnshire
NG33 4SQ
Director NameMrs Janet Richardson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(8 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 June 2016)
RoleDental Nurse
Country of ResidenceEngland
Correspondence Address14 Cumberland Gardens, Castle
Bytham, Grantham
Lincolnshire
NG33 4SQ

Contact

Websitewww.richardsonrescue.org

Location

Registered AddressThird Floor Citygate
St. James Boulevard
Newcastle Upon Tyne
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10 at £1Janet Richardson
50.00%
Ordinary
10 at £1Raymond Dennis Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth£12,370
Cash£21,335
Current Liabilities£18,686

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

16 June 2016Delivered on: 17 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
16 January 2019Application to strike the company off the register (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
20 June 2016Registered office address changed from 14 Cumberland Gardens, Castle Bytham, Grantham Lincolnshire NG33 4SQ to Third Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 14 Cumberland Gardens, Castle Bytham, Grantham Lincolnshire NG33 4SQ to Third Floor Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 20 June 2016 (1 page)
17 June 2016Appointment of Dr Saima Rennie as a director on 16 June 2016 (2 pages)
17 June 2016Termination of appointment of Janet Richardson as a secretary on 16 June 2016 (1 page)
17 June 2016Registration of charge 061036390001, created on 16 June 2016 (8 pages)
17 June 2016Appointment of Dr Saima Rennie as a director on 16 June 2016 (2 pages)
17 June 2016Registration of charge 061036390001, created on 16 June 2016 (8 pages)
17 June 2016Termination of appointment of Janet Richardson as a director on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Raymond Dennis Richardson as a director on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Janet Richardson as a director on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Raymond Dennis Richardson as a director on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Janet Richardson as a secretary on 16 June 2016 (1 page)
10 June 2016Micro company accounts made up to 31 March 2016 (1 page)
10 June 2016Micro company accounts made up to 31 March 2016 (1 page)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20
(6 pages)
15 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 20
(6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Statement of capital following an allotment of shares on 15 February 2015
  • GBP 20
(3 pages)
12 November 2015Statement of capital following an allotment of shares on 15 February 2015
  • GBP 20
(3 pages)
14 October 2015Appointment of Mrs Janet Richardson as a director on 1 October 2015 (2 pages)
14 October 2015Appointment of Mrs Janet Richardson as a director on 1 October 2015 (2 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20
(4 pages)
16 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 20
(4 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Register(s) moved to registered office address (1 page)
24 February 2014Register(s) moved to registered office address (1 page)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20
(5 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 20
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 20
(3 pages)
10 December 2012Statement of capital following an allotment of shares on 15 February 2012
  • GBP 20
(3 pages)
24 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 10
(3 pages)
13 December 2010Statement of capital following an allotment of shares on 18 February 2010
  • GBP 10
(3 pages)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Register inspection address has been changed (1 page)
30 April 2010Director's details changed for Raymond Dennis Richardson on 1 February 2010 (2 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Director's details changed for Raymond Dennis Richardson on 1 February 2010 (2 pages)
30 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
30 April 2010Register(s) moved to registered inspection location (1 page)
30 April 2010Director's details changed for Raymond Dennis Richardson on 1 February 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2009Return made up to 14/02/09; full list of members (3 pages)
25 February 2009Return made up to 14/02/09; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 February 2008Return made up to 14/02/08; full list of members (2 pages)
18 February 2008Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
18 February 2008Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
18 February 2008Return made up to 14/02/08; full list of members (2 pages)
14 February 2007Incorporation (20 pages)
14 February 2007Incorporation (20 pages)