Company NameRichmond Confectionery Company Limited
Company StatusDissolved
Company Number00528654
CategoryPrivate Limited Company
Incorporation Date29 January 1954(70 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMohammed Nadeem Butt
Date of BirthJuly 1971 (Born 52 years ago)
NationalityPakistani
StatusCurrent
Appointed06 March 2000(46 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address8 Wilpshire Avenue
Longsight
Manchester
Lancashire
M12 5TL
Director NamePervaz Hussain Nazir
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2000(46 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Correspondence Address8 Wilpshire Avenue
Longsight
Manchester
Lancashire
M12 5TL
Director NameDouglas Walker
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2000(46 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address3 Tonbridge Road
Levenshulme
Manchester
Lancashire
M19 2TQ
Secretary NamePervaz Hussain Nazir
NationalityBritish
StatusCurrent
Appointed06 March 2000(46 years, 1 month after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Correspondence Address8 Wilpshire Avenue
Longsight
Manchester
Lancashire
M12 5TL
Director NameMrs Mary Elizabeth McCarthy
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(37 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 January 1999)
RoleSecretary
Correspondence Address401a Stockport Road
Denton
Manchester
Lancashire
M34 6EP
Director NameMr Raymond Peter McCarthy
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(37 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 06 March 2000)
RoleW/Sale Confectioner
Correspondence Address401a Stockport Road
Denton
Manchester
Lancashire
M34 6EP
Secretary NameMrs Mary Elizabeth McCarthy
NationalityBritish
StatusResigned
Appointed10 April 1991(37 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address401a Stockport Road
Denton
Manchester
Lancashire
M34 6EP
Director NameGary Thomas Jackson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(45 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2000)
RoleCompany Director
Correspondence Address1 Compstall Road
Romiley
Stockport
Cheshire
SK6 4BU
Secretary NameGary Thomas Jackson
NationalityBritish
StatusResigned
Appointed01 February 1999(45 years after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2000)
RoleCompany Director
Correspondence Address1 Compstall Road
Romiley
Stockport
Cheshire
SK6 4BU

Location

Registered AddressDenton Road
Audenshaw
Manchester
M34 5BB
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardAudenshaw
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£112,377
Cash£47,410
Current Liabilities£221,076

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 August 2002Dissolved (1 page)
28 May 2002Completion of winding up (1 page)
9 August 2000Order of court to wind up (3 pages)
17 March 2000New director appointed (2 pages)
17 March 2000Secretary resigned;director resigned (1 page)
17 March 2000New director appointed (2 pages)
17 March 2000Director resigned (1 page)
17 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000New secretary appointed;new director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
23 June 1999Return made up to 10/04/99; full list of members (6 pages)
20 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 June 1999New secretary appointed (2 pages)
6 June 1999Secretary resigned;director resigned (1 page)
6 June 1999New director appointed (2 pages)
1 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 April 1998Return made up to 10/04/98; no change of members (4 pages)
3 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
17 April 1997Return made up to 10/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 April 1996Return made up to 10/04/96; full list of members
  • 363(287) ‐ Registered office changed on 24/04/96
(6 pages)
31 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
20 June 1995Return made up to 10/04/95; no change of members (4 pages)