Company NameRichmond General Services Limited
Company StatusDissolved
Company Number03105923
CategoryPrivate Limited Company
Incorporation Date25 September 1995(28 years, 7 months ago)
Dissolution Date13 July 1999 (24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard James Sixsmith
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address19 Turner Street
Westhoughton
Bolton
BL5 2DZ
Director NameMr Gareth John Cross
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1996(4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 13 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTonge Green House
Lower Broadacre
Stalybridge
Cheshire
SK15 2UE
Secretary NameMr Gareth John Cross
NationalityBritish
StatusClosed
Appointed17 February 1996(4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 13 July 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTonge Green House
Lower Broadacre
Stalybridge
Cheshire
SK15 2UE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed22 September 1995
Appointment Duration3 days (resigned 25 September 1995)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameRichard Bruce
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address598 Wigan Road
Atherton
Manchester
M46 0GA
Director NameDavid Delahoyde
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address10 Tiverton Avenue
Leigh
Lancashire
WN7 5QG
Director NameGordon Stansfield
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address46 Riverside Drive
Radcliffe
Manchester
M26 1HU
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed22 September 1995
Appointment Duration3 days (resigned 25 September 1995)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address11a Memorial Road
Wallden
Manchester
M28 3AQ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

13 July 1999Final Gazette dissolved via compulsory strike-off (1 page)
23 March 1999First Gazette notice for compulsory strike-off (1 page)
15 December 1997Registered office changed on 15/12/97 from: 85 church street leigh lancashire WN7 1AZ (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Return made up to 25/09/97; full list of members (6 pages)
20 October 1997Director resigned (1 page)
22 October 1996Accounts for a small company made up to 30 September 1996 (5 pages)
19 October 1996Return made up to 25/09/96; full list of members (8 pages)
19 October 1996New secretary appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996Director resigned (1 page)
3 January 1996Registered office changed on 03/01/96 from: watson laurie house breightmet street bolton lancashire BL2 1BR (1 page)
5 October 1995New director appointed (2 pages)
5 October 1995Registered office changed on 05/10/95 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
5 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)
29 September 1995Secretary resigned (2 pages)
29 September 1995Director resigned (2 pages)
25 September 1995Incorporation (30 pages)