Company NameRichendale Ltd
Company StatusDissolved
Company Number05177743
CategoryPrivate Limited Company
Incorporation Date13 July 2004(19 years, 9 months ago)
Dissolution Date3 September 2020 (3 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(1 month, 4 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 15 June 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Manchester
M7 4EN
Secretary NameMr Jacob Adler
NationalityEnglish
StatusResigned
Appointed10 September 2004(1 month, 4 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 15 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMr Israel Meir Weltscher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(2 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 10 March 2017)
RoleProperty
Country of ResidenceEngland
Correspondence AddressUnits 13 To 15 The Brewery Yard
Deva City Office Park
Salford Manchester
Lancashire
M3 7BB
Secretary NameGoldie Weltscher
NationalityBritish
StatusResigned
Appointed22 September 2004(2 months, 1 week after company formation)
Appointment Duration11 years, 3 months (resigned 01 January 2016)
RoleTeacher
Correspondence Address95 Bury Old Road
Manchester
Lancashire
M25 0FQ
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed13 July 2004(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ

Location

Registered Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX

Shareholders

100 at £1Unbeatable Deals LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

29 September 2004Delivered on: 1 October 2004
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 September 2004Delivered on: 1 October 2004
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 82 salisbury road andover t/no HP421542. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

3 September 2020Final Gazette dissolved following liquidation (1 page)
3 June 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
3 June 2019Registered office address changed from Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 3 June 2019 (2 pages)
3 May 2019Liquidators' statement of receipts and payments to 16 February 2019 (13 pages)
14 May 2018Liquidators' statement of receipts and payments to 16 February 2018 (13 pages)
15 March 2017Termination of appointment of Israel Meir Weltscher as a director on 10 March 2017 (1 page)
15 March 2017Termination of appointment of Israel Meir Weltscher as a director on 10 March 2017 (1 page)
14 March 2017Registered office address changed from 18 Ainsdale Avenue Salford M7 4LS to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 14 March 2017 (2 pages)
14 March 2017Registered office address changed from 18 Ainsdale Avenue Salford M7 4LS to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 14 March 2017 (2 pages)
7 March 2017Statement of affairs with form 4.19 (7 pages)
7 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
(1 page)
7 March 2017Appointment of a voluntary liquidator (1 page)
7 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17
(1 page)
7 March 2017Appointment of a voluntary liquidator (1 page)
7 March 2017Statement of affairs with form 4.19 (7 pages)
16 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
20 July 2016Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page)
20 July 2016Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages)
20 July 2016Termination of appointment of Goldie Weltscher as a secretary on 1 January 2016 (1 page)
20 July 2016Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages)
17 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
17 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
25 February 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
25 February 2015Total exemption full accounts made up to 31 July 2014 (7 pages)
1 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
10 December 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
10 December 2013Total exemption full accounts made up to 31 July 2013 (7 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(5 pages)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 100
(5 pages)
27 March 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
27 March 2013Total exemption full accounts made up to 31 July 2012 (7 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
19 June 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
15 June 2012Termination of appointment of Pearl Adler as a director (1 page)
15 June 2012Termination of appointment of Jacob Adler as a secretary (1 page)
15 June 2012Registered office address changed from 7 Brantwood Road Salford Greater Manchester M7 4EN on 15 June 2012 (1 page)
15 June 2012Registered office address changed from 7 Brantwood Road Salford Greater Manchester M7 4EN on 15 June 2012 (1 page)
15 June 2012Termination of appointment of Pearl Adler as a director (1 page)
15 June 2012Termination of appointment of Jacob Adler as a secretary (1 page)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
4 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Register inspection address has been changed (1 page)
19 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
19 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
14 July 2009Return made up to 13/07/09; full list of members (4 pages)
29 April 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
29 April 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
30 July 2008Return made up to 13/07/08; full list of members (4 pages)
30 July 2008Return made up to 13/07/08; full list of members (4 pages)
20 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
20 May 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
11 September 2007Return made up to 13/07/07; full list of members (7 pages)
11 September 2007Return made up to 13/07/07; full list of members (7 pages)
21 May 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
21 May 2007Accounts for a dormant company made up to 31 July 2006 (4 pages)
15 August 2006Return made up to 13/07/06; full list of members (7 pages)
15 August 2006Return made up to 13/07/06; full list of members (7 pages)
2 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
2 May 2006Accounts for a dormant company made up to 31 July 2005 (4 pages)
20 January 2006Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2006Ad 01/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 2005Return made up to 13/07/05; full list of members (7 pages)
16 September 2005Return made up to 13/07/05; full list of members (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
30 September 2004New director appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004New secretary appointed (2 pages)
30 September 2004Registered office changed on 30/09/04 from: 386 palatine road northenden manchester M22 4FZ (1 page)
30 September 2004Secretary resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004New director appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004New director appointed (2 pages)
30 September 2004New secretary appointed (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004New secretary appointed (2 pages)
30 September 2004Registered office changed on 30/09/04 from: 386 palatine road northenden manchester M22 4FZ (1 page)
13 July 2004Incorporation (11 pages)
13 July 2004Incorporation (11 pages)