Company NameRichmond Plumbing Supplies Limited
Company StatusDissolved
Company Number02788748
CategoryPrivate Limited Company
Incorporation Date10 February 1993(31 years, 2 months ago)
Dissolution Date19 October 1999 (24 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMalcolm Bryers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1993(same day as company formation)
RoleManager
Correspondence Address3 Greenvale
Shevington
Wigan
Lancashire
WN6 8JE
Director NameGary Crumpton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1993(same day as company formation)
RoleCo Director/Secretary
Correspondence Address21 Melling Way
Winstanley
Wigan
Lancashire
WN3 6JB
Director NameMr David Heaton
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1993(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address15 Stainburn Close
Shevington
Wigan
Lancashire
WN6 8DY
Secretary NameGary Crumpton
NationalityBritish
StatusClosed
Appointed10 February 1993(same day as company formation)
RoleCo Director/Secretary
Correspondence Address21 Melling Way
Winstanley
Wigan
Lancashire
WN3 6JB
Director NameMr John Joseph Doran
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(same day as company formation)
RoleManager
Correspondence Address11 Pintail Close
Hares Finch
St Helens
Merseyside
WA11 9YD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 February 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressUnit 4
Richmond Hill
Pemberton
Wigan
WN5 8AA
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

19 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 June 1999First Gazette notice for voluntary strike-off (1 page)
17 May 1999Application for striking-off (1 page)
16 May 1999Return made up to 10/02/99; no change of members (4 pages)
21 December 1998Full accounts made up to 28 February 1998 (12 pages)
21 January 1998Full accounts made up to 28 February 1997 (12 pages)
2 April 1997Return made up to 10/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
6 December 1996Full accounts made up to 28 February 1996 (13 pages)
21 March 1996Return made up to 10/02/96; no change of members (4 pages)
25 July 1995Accounts for a small company made up to 28 February 1995 (13 pages)
14 March 1995Return made up to 10/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)