Company NameRichmond Group International Limited
Company StatusDissolved
Company Number04151322
CategoryPrivate Limited Company
Incorporation Date31 January 2001(23 years, 3 months ago)
Dissolution Date3 April 2007 (17 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Nicholas Simon Edmond
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grundys Lane
Duxbury
Chorley
PR7 4DZ
Secretary NameMrs Wendy Elizabeth Edmond
NationalityBritish
StatusClosed
Appointed31 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Grundys Lane
Duxbury
Chorley
PR7 4DZ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 2001(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

3 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2006First Gazette notice for voluntary strike-off (1 page)
8 November 2006Application for striking-off (1 page)
23 January 2006Return made up to 15/01/06; full list of members (6 pages)
4 November 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
24 January 2005Return made up to 15/01/05; full list of members (6 pages)
23 December 2004Accounts for a dormant company made up to 31 May 2004 (4 pages)
2 February 2004Return made up to 15/01/04; full list of members
  • 363(287) ‐ Registered office changed on 02/02/04
(6 pages)
15 October 2003Accounts for a dormant company made up to 31 May 2003 (6 pages)
10 April 2003Return made up to 15/01/03; full list of members (5 pages)
7 October 2002Accounts for a dormant company made up to 31 May 2002 (5 pages)
8 February 2002Secretary's particulars changed (1 page)
8 February 2002Director's particulars changed (1 page)
8 February 2002Return made up to 15/01/02; full list of members (5 pages)
27 November 2001Accounting reference date extended from 31/01/02 to 31/05/02 (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Director resigned (1 page)
7 March 2001Secretary resigned (1 page)