Company NameRichwood Enterprises Limited
DirectorsRichard Simons and Ian Frederick Woodward
Company StatusDissolved
Company Number02711735
CategoryPrivate Limited Company
Incorporation Date5 May 1992(31 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Simons
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressPushford Melling
Carnforth
Lancashire
Director NameIan Frederick Woodward
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 1992(same day as company formation)
RoleDirector/Administrator
Correspondence Address35 Moorside Road
Tottington
Bury
Lancashire
BL8 3HP
Secretary NameIan Frederick Woodward
NationalityBritish
StatusCurrent
Appointed05 May 1992(same day as company formation)
RoleDirector/Administrator
Correspondence Address35 Moorside Road
Tottington
Bury
Lancashire
BL8 3HP
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressLatham Crossley & Davis
Arkwright House
Parsonage Gardens
Manchester
M3 2LE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

4 July 2000Dissolved (1 page)
4 April 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
27 January 1999Liquidators statement of receipts and payments (5 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
6 February 1998Liquidators statement of receipts and payments (5 pages)
28 July 1997Liquidators statement of receipts and payments (5 pages)
30 July 1996Liquidators statement of receipts and payments (5 pages)
29 February 1996Liquidators statement of receipts and payments (5 pages)
30 August 1995Liquidators statement of receipts and payments (10 pages)
18 February 1994Return made up to 05/05/93; full list of members (6 pages)
28 May 1992Secretary resigned;new secretary appointed;new director appointed (2 pages)