Company NameD. & N. Rich Limited
DirectorsNatalie Kersh and Darren Rich
Company StatusDissolved
Company Number02806158
CategoryPrivate Limited Company
Incorporation Date1 April 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameNatalie Kersh
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(same day as company formation)
RoleRetailer
Correspondence Address23 Ringley Chase
Whitefield
Manchester
Lancashire
M45 7UA
Director NameDarren Rich
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1993(same day as company formation)
RoleRetailer
Correspondence Address29 Woodhill Drive
Prestwich
Manchester
M25 0AF
Secretary NameNatalie Kersh
NationalityBritish
StatusCurrent
Appointed01 April 1993(same day as company formation)
RoleRetailer
Correspondence Address23 Ringley Chase
Whitefield
Manchester
Lancashire
M45 7UA

Location

Registered AddressGriffin Court 201 Chapel Street
Manchester
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£298,241
Cash£19,693
Current Liabilities£289,891

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 January 2006Notice of move from Administration to Dissolution (15 pages)
16 November 2005Statement of affairs (7 pages)
4 October 2005Result of meeting of creditors (4 pages)
19 September 2005Statement of administrator's proposal (3 pages)
1 August 2005Registered office changed on 01/08/05 from: 69 the parade swinton manchester lancashire M27 4BD (1 page)
27 July 2005Appointment of an administrator (1 page)
8 April 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
29 April 2004Return made up to 01/04/04; full list of members (7 pages)
5 March 2004Accounts for a small company made up to 31 May 2003 (7 pages)
7 May 2003Return made up to 01/04/03; full list of members (7 pages)
25 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
5 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
20 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 September 2000Registered office changed on 05/09/00 from: amar house barker street manchester lancashire M3 1EE (1 page)
30 May 2000Return made up to 01/04/00; full list of members (6 pages)
20 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
11 January 2000Registered office changed on 11/01/00 from: amar house barker street manchester lancashire M3 1EE (1 page)
25 November 1999Registered office changed on 25/11/99 from: 15 budock terrace falmouth cornwall TR11 3ND (1 page)
13 April 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 April 1998Return made up to 01/04/98; no change of members (4 pages)
18 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
18 April 1997Return made up to 01/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
25 April 1996Return made up to 01/04/96; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
7 April 1995Return made up to 01/04/95; no change of members (4 pages)