Company NameRichrunner Limited
Company StatusDissolved
Company Number02535964
CategoryPrivate Limited Company
Incorporation Date31 August 1990(33 years, 8 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMahboob Subhani
Date of BirthOctober 1949 (Born 74 years ago)
NationalityDanish
StatusClosed
Appointed01 December 1993(3 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 24 January 2006)
RoleManager
Correspondence Address81 Mainway
Middlton
Manchester
M24 1LL
Secretary NameAssia Subhani
NationalityBritish
StatusClosed
Appointed20 December 1999(9 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 24 January 2006)
RoleCompany Director
Correspondence Address81 Mainway
Middleton
Manchester
Lancashire
M24 1LL
Director NameTahir Yasin Kitchlew
Date of BirthDecember 1933 (Born 90 years ago)
NationalityPakistani
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address212 Banstead Road
Banstead
Surrey
SM7 1QE
Director NameAssia Subhani
Date of BirthAugust 1952 (Born 71 years ago)
NationalityPakistani
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address121 Victoria Avenue East
Manchester
Lancashire
M9 6HE
Secretary NameAssia Subhani
NationalityPakistani
StatusResigned
Appointed31 August 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address121 Victoria Avenue East
Manchester
Lancashire
M9 6HE
Secretary NameMahboob Subhani
NationalityDanish
StatusResigned
Appointed01 December 1993(3 years, 3 months after company formation)
Appointment Duration6 years (resigned 20 December 1999)
RoleManager
Correspondence Address81 Mainway
Middlton
Manchester
M24 1LL

Location

Registered AddressRoom 6
24 Lever Street 1st Floor
Manchester
M1 1DW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£4,006
Cash£1,030
Current Liabilities£34,832

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
26 August 2005Application for striking-off (1 page)
1 September 2004Return made up to 31/08/04; full list of members
  • 363(287) ‐ Registered office changed on 01/09/04
(6 pages)
20 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 March 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
8 September 2003Return made up to 31/08/03; full list of members (6 pages)
2 January 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
11 February 2002Accounts for a small company made up to 30 November 2001 (6 pages)
3 September 2001Return made up to 31/08/01; full list of members (6 pages)
22 February 2001Accounts for a small company made up to 30 November 2000 (6 pages)
14 September 2000Return made up to 31/08/00; full list of members (6 pages)
13 April 2000Director resigned (1 page)
13 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned (1 page)
7 April 2000Accounts for a small company made up to 30 November 1999 (6 pages)
25 August 1999Return made up to 31/08/99; no change of members (4 pages)
12 February 1999Accounts for a small company made up to 30 November 1998 (6 pages)
3 September 1998Return made up to 31/08/98; no change of members (4 pages)
5 August 1998Accounts for a small company made up to 30 November 1997 (5 pages)
23 February 1998Secretary's particulars changed;director's particulars changed (1 page)
7 February 1997Accounts for a small company made up to 30 November 1996 (5 pages)
2 September 1996Return made up to 31/08/96; full list of members (6 pages)
20 February 1996Accounts for a small company made up to 30 November 1995 (5 pages)
29 August 1995Return made up to 31/08/95; no change of members (4 pages)
11 September 1990Memorandum and Articles of Association (9 pages)