Company NameRichmond Court Swinton Management Limited
Company StatusDissolved
Company Number04886973
CategoryPrivate Limited Company
Incorporation Date3 September 2003(20 years, 8 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Mingju Li
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2019(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 M Crossley Park Crossley Road
Stockport
SK4 5BF
Director NameMr Bernard Francis Manning
Date of BirthNovember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed16 May 2004(8 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 18 November 2004)
RoleProperty
Country of ResidenceEngland
Correspondence Address14 Rossmere Avenue
Mansfield Grange
Rochdale
Lancashire
OL11 4BT
Secretary NameIan Sumner
NationalityBritish
StatusResigned
Appointed16 May 2004(8 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 18 November 2004)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address109a Main Road
Goostrey
Cheshire
CW4 8PE
Director NameJayne Margaret Cassidy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 August 2011)
RolePara Legal
Country of ResidenceUnited Kingdom
Correspondence Address33 Sandway
Beech Hill
Wigan
Greater Manchester
WN6 7SF
Director NameLee Michael Cassidy
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2005(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 August 2011)
RoleGround Worker
Country of ResidenceUnited Kingdom
Correspondence Address33 Sandway
Beech Hill
Wigan
Greater Manchester
WN6 7SF
Secretary NameJayne Margaret Cassidy
NationalityBritish
StatusResigned
Appointed09 May 2005(1 year, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 15 August 2011)
RolePara Legal
Country of ResidenceUnited Kingdom
Correspondence Address33 Sandway
Beech Hill
Wigan
Greater Manchester
WN6 7SF
Director NameMr Ali Zolghadriha
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(7 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 October 2019)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressUnit 4m Crossley Park Crossley Road
Stockport
Cheshire
SK4 5BF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed03 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressUnit 4m Crossley Park
Crossley Road
Stockport
Cheshire
SK4 5BF
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

20 at £1Richmond Court Investments LTD
83.33%
Ordinary A
4 at £1Agnes Mary Barton
16.67%
Ordinary A

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
5 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
12 March 2020Notification of Mingju Li as a person with significant control on 2 October 2019 (2 pages)
2 March 2020Confirmation statement made on 3 September 2019 with no updates (3 pages)
2 March 2020Termination of appointment of Ali Zolghadriha as a director on 22 October 2019 (1 page)
2 March 2020Cessation of Richmond Court Investments Ltd as a person with significant control on 22 October 2019 (1 page)
28 January 2020Compulsory strike-off action has been discontinued (1 page)
18 December 2019Registered office address changed from 3a Wynnstay Grove Fallowfield Manchester M14 6XG to Unit 4M Crossley Park Crossley Road Stockport Cheshire SK4 5BF on 18 December 2019 (2 pages)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
15 November 2019Appointment of Mrs Minju Li as a director on 2 October 2019 (2 pages)
26 June 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
4 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
1 June 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
27 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
26 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
29 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
31 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 24
(3 pages)
26 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 24
(3 pages)
25 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
25 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
17 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 24
(3 pages)
14 January 2015Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 24
(3 pages)
14 January 2015Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 24
(3 pages)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
28 August 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
30 June 2014Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
30 June 2014Previous accounting period shortened from 30 September 2013 to 31 August 2013 (1 page)
29 November 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 24
(3 pages)
29 November 2013Director's details changed for Mr Ali Zolghadriha on 27 June 2013 (2 pages)
29 November 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 24
(3 pages)
29 November 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 24
(3 pages)
29 November 2013Director's details changed for Mr Ali Zolghadriha on 27 June 2013 (2 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
27 June 2013Director's details changed for Mr Ali Zolghadriha on 1 April 2013 (2 pages)
27 June 2013Director's details changed for Mr Ali Zolghadriha on 1 April 2013 (2 pages)
27 June 2013Director's details changed for Mr Ali Zolghadriha on 1 April 2013 (2 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 May 2013Director's details changed for Mr Ali Zolghadriha on 1 April 2013 (2 pages)
29 May 2013Director's details changed for Mr Ali Zolghadriha on 1 April 2013 (2 pages)
29 May 2013Director's details changed for Mr Ali Zolghadriha on 1 April 2013 (2 pages)
3 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (3 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
3 November 2011Termination of appointment of Lee Cassidy as a director (2 pages)
3 November 2011Termination of appointment of Jayne Cassidy as a secretary (2 pages)
3 November 2011Termination of appointment of Jayne Cassidy as a director (2 pages)
3 November 2011Termination of appointment of Jayne Cassidy as a secretary (2 pages)
3 November 2011Termination of appointment of Jayne Cassidy as a director (2 pages)
3 November 2011Termination of appointment of Lee Cassidy as a director (2 pages)
2 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
2 November 2011Director's details changed for Ali Zolgnadrina on 15 August 2011 (2 pages)
2 November 2011Director's details changed for Ali Zolgnadrina on 15 August 2011 (2 pages)
28 October 2011Registered office address changed from 3a Wynnstay Grove Fallonfield Manchester Lancashire M14 6XG on 28 October 2011 (1 page)
28 October 2011Registered office address changed from 3a Wynnstay Grove Fallonfield Manchester Lancashire M14 6XG on 28 October 2011 (1 page)
28 October 2011Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
6 October 2011Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA on 6 October 2011 (3 pages)
6 October 2011Termination of appointment of Lee Cassidy as a director (2 pages)
6 October 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
6 October 2011Appointment of Ali Zolgnadrina as a director (3 pages)
6 October 2011Termination of appointment of Jayne Cassidy as a secretary (2 pages)
6 October 2011Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA on 6 October 2011 (3 pages)
6 October 2011Termination of appointment of Lee Cassidy as a director (2 pages)
6 October 2011Termination of appointment of Jayne Cassidy as a secretary (2 pages)
6 October 2011Registered office address changed from Blackfriars House Parsonage Manchester M3 2JA on 6 October 2011 (3 pages)
6 October 2011Termination of appointment of Jayne Cassidy as a director (2 pages)
6 October 2011Appointment of Ali Zolgnadrina as a director (3 pages)
6 October 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
6 October 2011Termination of appointment of Jayne Cassidy as a director (2 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
26 February 2011Compulsory strike-off action has been suspended (1 page)
26 February 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
13 January 2010Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 3 September 2008 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 3 September 2008 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 3 September 2008 with a full list of shareholders (4 pages)
6 January 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
6 January 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
15 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
15 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
28 September 2007Registered office changed on 28/09/07 from: third floor 40 king street west manchester greater manchester M3 2WY (1 page)
28 September 2007Registered office changed on 28/09/07 from: third floor 40 king street west manchester greater manchester M3 2WY (1 page)
19 September 2007Return made up to 03/09/07; full list of members (3 pages)
19 September 2007Return made up to 03/09/07; full list of members (3 pages)
7 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
7 August 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
28 September 2006Return made up to 03/09/06; full list of members (3 pages)
28 September 2006Return made up to 03/09/06; full list of members (3 pages)
8 November 2005Return made up to 03/09/05; full list of members (8 pages)
8 November 2005Return made up to 03/09/05; full list of members (8 pages)
26 October 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
26 October 2005Accounts for a dormant company made up to 30 September 2004 (4 pages)
26 October 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
26 October 2005Accounts for a dormant company made up to 30 September 2005 (4 pages)
26 May 2005New director appointed (2 pages)
26 May 2005New secretary appointed;new director appointed (2 pages)
26 May 2005Registered office changed on 26/05/05 from: richmond court, berry street swinton greater manchester M27 6NX (1 page)
26 May 2005Registered office changed on 26/05/05 from: richmond court, berry street swinton greater manchester M27 6NX (1 page)
26 May 2005New secretary appointed;new director appointed (2 pages)
26 May 2005New director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Secretary resigned (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Secretary resigned (2 pages)
19 November 2004Return made up to 03/09/04; full list of members (6 pages)
19 November 2004Return made up to 03/09/04; full list of members (6 pages)
25 May 2004New director appointed (2 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004New director appointed (2 pages)
10 September 2003Director resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Secretary resigned (1 page)
10 September 2003Director resigned (1 page)
3 September 2003Incorporation (15 pages)
3 September 2003Incorporation (15 pages)