Company NameRicher Of London Limited
DirectorsDavid James Whittle and Andrew Ratcliffe Hill
Company StatusDissolved
Company Number00478068
CategoryPrivate Limited Company
Incorporation Date4 February 1950(74 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David James Whittle
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(49 years, 1 month after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Highmoor Walk
West Lane Baildon
Shipley
West Yorkshire
BD17 5TT
Director NameMr Andrew Ratcliffe Hill
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(53 years, 5 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Park Lane
Roundhay
Leeds
West Yorkshire
LS8 2EH
Secretary NameMr Stuart Creeley
NationalityBritish
StatusCurrent
Appointed03 September 2004(54 years, 7 months after company formation)
Appointment Duration19 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21 Rossett Beck
Harrogate
North Yorkshire
HG2 9NT
Director NameKenneth Mullins
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 November 1998)
RoleManaging Director
Correspondence Address2 Castle Croft
Long Lane, Harden
Bingley
West Yorkshire
BD16 1BU
Director NameJohn Anthony Steiger
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 May 1999)
RoleOperations Director
Correspondence AddressMoorbank
6 Clifton Road
Ilkley
West Yorkshire
LS29 8TT
Secretary NameVincent Leslie Thompson
NationalityBritish
StatusResigned
Appointed31 December 1990(40 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 August 1999)
RoleCompany Director
Correspondence AddressSilverdale
12 The Rowans Baildon
Shipley
West Yorkshire
BD17 5DB
Director NameMr Nigel Mellor
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(49 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPark House
Copt Hewick
Ripon
North Yorkshire
HG4 5DE
Secretary NameMr Stephen Anthony Roth Clark
NationalityBritish
StatusResigned
Appointed31 August 1999(49 years, 7 months after company formation)
Appointment Duration5 years (resigned 03 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Longroyd Farm
Middlestown
Wakefield
West Yorkshire
WF4 4QB

Location

Registered AddressC/O Chamberlaid & Co
Aireside House 24-26 Aire Street
Leeds
West Yorkshire
LS1 4HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£208,082
Current Liabilities£138,834

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 July 2007Dissolved (1 page)
25 April 2007Return of final meeting in a members' voluntary winding up (3 pages)
25 April 2007Liquidators statement of receipts and payments (5 pages)
18 July 2006Registered office changed on 18/07/06 from: bowling green mills lime street bingley west yorkshire BD97 1AD (1 page)
13 July 2006Ex resolution re. Powers of liq (1 page)
13 July 2006Appointment of a voluntary liquidator (1 page)
13 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 July 2006Resolutions re. Books & records (1 page)
13 July 2006Declaration of solvency (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Location of register of members (1 page)
6 October 2005Accounts for a dormant company made up to 30 June 2005 (3 pages)
11 August 2005Registered office changed on 11/08/05 from: bowling green mills lime street bingley west yorkshire BD16 3ZD (1 page)
28 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
27 January 2005Return made up to 31/12/04; change of members (7 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004Secretary resigned (1 page)
6 April 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
8 August 2003Registered office changed on 08/08/03 from: the royal mills station road steeton keighley BD20 6RA (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Accounts for a dormant company made up to 30 June 2002 (3 pages)
27 February 2002Return made up to 31/12/01; full list of members (6 pages)
20 September 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 August 2000Accounts for a dormant company made up to 30 June 2000 (3 pages)
20 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
13 January 2000New secretary appointed (2 pages)
6 June 1999Director resigned (1 page)
1 May 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
28 April 1999New director appointed (3 pages)
28 April 1999New director appointed (3 pages)
29 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
5 May 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
27 January 1998Return made up to 31/12/97; full list of members (7 pages)
10 January 1997Return made up to 31/12/96; no change of members (5 pages)
7 January 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
29 January 1996Return made up to 31/12/95; full list of members (7 pages)
4 January 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)