Company NameRichmond Building Products Limited
Company StatusDissolved
Company Number00486082
CategoryPrivate Limited Company
Incorporation Date6 September 1950(73 years, 8 months ago)
Dissolution Date7 June 2014 (9 years, 10 months ago)
Previous NameJ.C. Quirk Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Robert Peter Anthony Willan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1991(41 years, 2 months after company formation)
Appointment Duration22 years, 6 months (closed 07 June 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Secretary NameMr Darren Richard Hill
NationalityBritish
StatusClosed
Appointed23 June 2008(57 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 07 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameMrs Pamela Frances Draper
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(41 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Bankside
Halebarns
Altrincham
Cheshire
WA15 0SP
Director NameMr Robert Peter Anthony Willan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(41 years, 2 months after company formation)
Appointment Duration12 months (resigned 16 November 1992)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBirchwood
Hermitage Lane Cranage
Crewe
Cheshire
CW4 8HA
Director NameMr Andrew Stephen Cooper
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(41 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 1993)
RoleCommercial Director
Correspondence AddressNeedygate Cottage Shrigley Road
Pott Shrigley
Macclesfield
Cheshire
SK10 5SG
Director NameMr John Michael Caw
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(41 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1994)
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence Address19 Swaylands Drive
Sale
Cheshire
M33 3RR
Secretary NameMr John Anthony Draper
NationalityBritish
StatusResigned
Appointed22 November 1991(41 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bankside
Halebarns
Altrincham
Cheshire
WA15 0SP
Director NameMr Anthony Allen
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1992(41 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 29 March 1993)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 St James Drive
Sale
Cheshire
M33 7QX
Director NameMr Peter George Kearney
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(42 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address4 Sheridan Grove
Helens Bay
Co Down
BT19 1LN
Northern Ireland
Secretary NameAndrew Stewart Lawson
NationalityBritish
StatusResigned
Appointed01 October 1993(43 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 23 June 2008)
RoleSecrewtary
Country of ResidenceEngland
Correspondence Address3 Manor Court
Marsh Lane, Edleston
Nantwich
Cheshire
CW5 8GA
Director NameMr Francis John Turnbull
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1995(44 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 17 December 2008)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Grange Lea
Middlewich
Cheshire
CW10 9FA
Director NameMr Keith Leslie Redmond
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(48 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 December 1999)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address7 Castlehill Park West
Belfast
County Antrim
BT4 3GT
Northern Ireland
Director NameRaymond Spain
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1999(48 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 27 April 2009)
RoleCommercial Director
Correspondence Address1 Ballyshannon
Killcullen
County Kildare
Ireland
Director NameMr Barry McCarthy
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2002(51 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 September 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address27 Kingston Heights
Ballinteer
Dublin
Irish
Director NameMrs Lyndsey Anne Henry
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(51 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 16 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2 Brooklands Road
Sale
Cheshire
M33 3SS
Director NameCiaran Bolger
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2005(55 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 July 2007)
RoleFinancial Director
Correspondence Address2 Johnsbridge Meadows
Lucan
Co Dublin
Ireland
Director NamePeter Edward Woodcock
Date of BirthOctober 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed09 July 2007(56 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 September 2007)
RoleSales Director
Correspondence Address28 The Water's Edge Oldtown Demense
Naas
County Kildare
Ireland

Contact

Websitewww.buildingproductdesign.com
Email address[email protected]
Telephone0161 9055700
Telephone regionManchester

Location

Registered Address2 Brooklands Road
Sale
Cheshire
M33 3SS
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600k at £1Willan Uk LTD
100.00%
Ordinary
1 at £1Richmond Building Products Group LTD
0.00%
Ordinary

Accounts

Latest Accounts3 April 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2014Completion of winding up (1 page)
7 March 2014Completion of winding up (1 page)
20 July 2011Order of court to wind up (3 pages)
20 July 2011Order of court to wind up (3 pages)
25 January 2011Termination of appointment of Lyndsey Henry as a director (1 page)
25 January 2011Termination of appointment of Lyndsey Henry as a director (1 page)
4 January 2011Accounts for a dormant company made up to 3 April 2010 (5 pages)
4 January 2011Accounts for a dormant company made up to 3 April 2010 (5 pages)
4 January 2011Accounts for a dormant company made up to 3 April 2010 (5 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 600,000
(3 pages)
10 November 2010Annual return made up to 31 October 2010 with a full list of shareholders
Statement of capital on 2010-11-10
  • GBP 600,000
(3 pages)
23 November 2009Secretary's details changed for Mr Darren Richard Hill on 23 November 2009 (1 page)
23 November 2009Director's details changed for Mr Robert Peter Anthony Willan on 23 November 2009 (2 pages)
23 November 2009Secretary's details changed for Mr Darren Richard Hill on 23 November 2009 (1 page)
23 November 2009Director's details changed for Lyndsey Anne Hume on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Robert Peter Anthony Willan on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Lyndsey Anne Hume on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
21 July 2009Accounts for a dormant company made up to 4 April 2009 (5 pages)
21 July 2009Accounts for a dormant company made up to 4 April 2009 (5 pages)
21 July 2009Accounts for a dormant company made up to 4 April 2009 (5 pages)
15 May 2009Appointment terminated director raymond spain (1 page)
15 May 2009Appointment terminated director raymond spain (1 page)
3 February 2009Appointment terminated director francis turnbull (1 page)
3 February 2009Appointment terminated director francis turnbull (1 page)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
20 August 2008Full accounts made up to 5 April 2008 (14 pages)
20 August 2008Full accounts made up to 5 April 2008 (14 pages)
20 August 2008Full accounts made up to 5 April 2008 (14 pages)
2 July 2008Secretary appointed mr darren richard hill (1 page)
2 July 2008Secretary appointed mr darren richard hill (1 page)
30 June 2008Appointment terminated secretary andrew lawson (1 page)
30 June 2008Appointment terminated secretary andrew lawson (1 page)
4 March 2008Appointment terminated director peter woodcock (1 page)
4 March 2008Appointment terminated director peter woodcock (1 page)
26 November 2007Return made up to 31/10/07; full list of members (3 pages)
26 November 2007Return made up to 31/10/07; full list of members (3 pages)
17 October 2007Director resigned (1 page)
17 October 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
23 July 2007New director appointed (1 page)
23 July 2007New director appointed (1 page)
18 July 2007Full accounts made up to 31 March 2007 (14 pages)
18 July 2007Full accounts made up to 31 March 2007 (14 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2007Full accounts made up to 1 April 2006 (15 pages)
12 January 2007Full accounts made up to 1 April 2006 (15 pages)
12 January 2007Full accounts made up to 1 April 2006 (15 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Particulars of mortgage/charge (3 pages)
13 November 2006Return made up to 31/10/06; full list of members (3 pages)
13 November 2006Return made up to 31/10/06; full list of members (3 pages)
9 November 2005Return made up to 31/10/05; full list of members (3 pages)
9 November 2005Return made up to 31/10/05; full list of members (3 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
4 October 2005New director appointed (2 pages)
4 October 2005New director appointed (2 pages)
18 August 2005Full accounts made up to 2 April 2005 (14 pages)
18 August 2005Full accounts made up to 2 April 2005 (14 pages)
18 August 2005Full accounts made up to 2 April 2005 (14 pages)
18 November 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
12 November 2004Full accounts made up to 3 April 2004 (30 pages)
12 November 2004Full accounts made up to 3 April 2004 (30 pages)
12 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2004Full accounts made up to 3 April 2004 (30 pages)
9 November 2004Director's particulars changed (1 page)
9 November 2004Director's particulars changed (1 page)
11 November 2003Full accounts made up to 5 April 2003 (15 pages)
11 November 2003Return made up to 31/10/03; full list of members (8 pages)
11 November 2003Full accounts made up to 5 April 2003 (15 pages)
11 November 2003Return made up to 31/10/03; full list of members (8 pages)
11 November 2003Full accounts made up to 5 April 2003 (15 pages)
7 November 2002Return made up to 31/10/02; full list of members (8 pages)
7 November 2002Full accounts made up to 30 March 2002 (14 pages)
7 November 2002Full accounts made up to 30 March 2002 (14 pages)
7 November 2002Return made up to 31/10/02; full list of members (8 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 November 2001Return made up to 31/10/01; full list of members (7 pages)
15 November 2001Full accounts made up to 31 March 2001 (14 pages)
15 November 2001Full accounts made up to 31 March 2001 (14 pages)
15 November 2001Return made up to 31/10/01; full list of members (7 pages)
2 July 2001Secretary's particulars changed (1 page)
2 July 2001Secretary's particulars changed (1 page)
14 November 2000Full accounts made up to 2 May 2000 (14 pages)
14 November 2000Return made up to 31/10/00; full list of members (7 pages)
14 November 2000Return made up to 31/10/00; full list of members (7 pages)
14 November 2000Full accounts made up to 2 May 2000 (14 pages)
14 November 2000Full accounts made up to 2 May 2000 (14 pages)
26 July 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
26 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
26 July 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
26 July 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
15 November 1999Full accounts made up to 4 April 1999 (12 pages)
15 November 1999Full accounts made up to 4 April 1999 (12 pages)
15 November 1999Return made up to 31/10/99; full list of members (7 pages)
15 November 1999Full accounts made up to 4 April 1999 (12 pages)
15 November 1999Return made up to 31/10/99; full list of members (7 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
6 November 1998Full accounts made up to 5 April 1998 (12 pages)
6 November 1998Full accounts made up to 5 April 1998 (12 pages)
6 November 1998Return made up to 31/10/98; no change of members (6 pages)
6 November 1998Full accounts made up to 5 April 1998 (12 pages)
6 November 1998Return made up to 31/10/98; no change of members (6 pages)
13 November 1997Return made up to 31/10/97; full list of members (8 pages)
13 November 1997Return made up to 31/10/97; full list of members (8 pages)
13 November 1997Full accounts made up to 30 March 1997 (13 pages)
13 November 1997Full accounts made up to 30 March 1997 (13 pages)
14 November 1996Full accounts made up to 31 March 1996 (14 pages)
14 November 1996Full accounts made up to 31 March 1996 (14 pages)
14 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1995Company name changed J.C. quirk LIMITED\certificate issued on 27/11/95 (4 pages)
24 November 1995Company name changed J.C. quirk LIMITED\certificate issued on 27/11/95 (4 pages)
15 November 1995Return made up to 31/10/95; full list of members (10 pages)
15 November 1995Director's particulars changed (2 pages)
15 November 1995Director's particulars changed (2 pages)
15 November 1995Return made up to 31/10/95; full list of members (10 pages)
6 November 1995Full accounts made up to 2 April 1995 (14 pages)
6 November 1995Full accounts made up to 2 April 1995 (14 pages)
6 November 1995Full accounts made up to 2 April 1995 (14 pages)
24 April 1995Registered office changed on 24/04/95 from: 55, waverley road, sale, cheshire, M33 2AH. (1 page)
24 April 1995Registered office changed on 24/04/95 from: 55, waverley road, sale, cheshire, M33 2AH. (1 page)
5 April 1995Director resigned (2 pages)
5 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
26 March 1962Particulars of mortgage/charge (4 pages)
26 March 1962Particulars of mortgage/charge (4 pages)
6 October 1961Particulars of mortgage/charge (4 pages)
6 October 1961Particulars of mortgage/charge (4 pages)
18 June 1951Particulars of mortgage/charge (4 pages)
18 June 1951Particulars of mortgage/charge (4 pages)