Company NameRichwood Flooring Ltd
DirectorRichard Brereton Johnson
Company StatusDissolved
Company Number04549645
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)
Previous NameMultigarant Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameRichard Brereton Johnson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(same day as company formation)
RoleManager
Correspondence Address54 Riverhead
Sprotbrough
Doncaster
South Yorkshire
DN5 7QR
Secretary NamePatricia Lesley Johnson
NationalityBritish
StatusCurrent
Appointed18 November 2005(3 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Correspondence Address54 Riverhead
Sprotbrough
Doncaster
South Yorkshire
DN5 7QR
Secretary NamePatricia Lesley Johnson
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleNurse
Correspondence Address54 Riverhead
Sprotbrough
Doncaster
South Yorkshire
DN5 7QR
Secretary NameEric Van Duuren
NationalityDutch
StatusResigned
Appointed01 January 2005(2 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 November 2005)
RoleAccountant
Correspondence AddressPharus 170
Zaandam
1503 Ec
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressKroll Ltd
The Observatory Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£10,273
Cash£411
Current Liabilities£215,747

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 September 2007Dissolved (1 page)
4 June 2007Notice of move from Administration to Dissolution (11 pages)
4 December 2006Administrator's progress report (12 pages)
21 July 2006Statement of administrator's proposal (29 pages)
5 July 2006Statement of affairs (5 pages)
16 June 2006Appointment of an administrator (1 page)
13 June 2006Registered office changed on 13/06/06 from: transpoint, doncaster road kirk sandall doncaster south yorkshire DN3 1HT (1 page)
7 December 2005Company name changed multigarant LIMITED\certificate issued on 07/12/05 (2 pages)
5 December 2005New secretary appointed (1 page)
5 December 2005Secretary resigned (2 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005Secretary resigned (1 page)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
23 November 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
14 October 2004Return made up to 01/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 14/10/04
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 October 2004Registered office changed on 14/10/04 from: 54 riverhead sprotbrough south yorkshire DN5 7QR (1 page)
1 October 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
9 July 2004Particulars of mortgage/charge (3 pages)
27 October 2003Return made up to 01/10/03; full list of members (6 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)