Company NameRichmond Metal Finishing Company (AUL) Limited
Company StatusDissolved
Company Number01698215
CategoryPrivate Limited Company
Incorporation Date10 February 1983(41 years, 2 months ago)
Dissolution Date18 June 2002 (21 years, 10 months ago)
Previous NameRichmond Metal Finishing Company Limited

Business Activity

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

Directors

Director NameMr Adrian Stanley Bennett
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Moorings
Drywood Avenue
Worsley
Lancashire
M28 2QA
Director NameMr Christopher David Smith
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 18 June 2002)
RoleCompany Director
Correspondence AddressOaklands
Townscliffe Farm 66 Townscliffe Lane
Stockport
Cheshire
SK6 5NR
Secretary NameMr Adrian Stanley Bennett
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 10 months after company formation)
Appointment Duration11 years, 5 months (closed 18 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Moorings
Drywood Avenue
Worsley
Lancashire
M28 2QA
Director NameMr Stephen William Bottomley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 10 months after company formation)
Appointment Duration10 years, 4 months (resigned 09 May 2001)
RoleCompany Director
Correspondence AddressOakleigh
North Road
Glossop
Derbyshire
SK13 7AX
Director NameFrancis Risker
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address93 Ravenscroft
Holmes Chapel
Crewe
Cheshire
CW4 7HJ

Location

Registered AddressAbacus House
193 Old Street
Ashton Under Lyne
Lancashire
OL6 7SR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£221,738

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

18 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2002First Gazette notice for voluntary strike-off (1 page)
17 January 2002Application for striking-off (1 page)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 October 2001Director resigned (1 page)
23 October 2001Return made up to 31/03/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
1 October 1999Full accounts made up to 31 March 1999 (14 pages)
15 September 1999Return made up to 31/03/99; full list of members (6 pages)
14 September 1999Director resigned (1 page)
17 February 1999Accounts for a small company made up to 31 March 1998 (16 pages)
4 February 1999Company name changed richmond metal finishing company LIMITED\certificate issued on 05/02/99 (2 pages)
21 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 1997Full accounts made up to 31 March 1997 (14 pages)
22 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1996Particulars of mortgage/charge (3 pages)
9 August 1996Full accounts made up to 31 March 1996 (14 pages)
4 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1990Return made up to 31/03/90; full list of members (4 pages)