Company NameRichards Of Hull Limited
DirectorsJohn Thomas Richards and Norman Charles Richards
Company StatusDissolved
Company Number00600077
CategoryPrivate Limited Company
Incorporation Date6 March 1958(66 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameJohn Thomas Richards
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1994(36 years, 3 months after company formation)
Appointment Duration29 years, 10 months
RoleSheet Metal Worker
Correspondence Address32 Butterfield Road
Hessle
Hull
North Humberside
HU13 9ED
Director NameNorman Charles Richards
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1994(36 years, 3 months after company formation)
Appointment Duration29 years, 10 months
RoleSheet Metal Worker
Correspondence AddressWestfield Salisbury Street
Kingston Upon Hull
HU5 4HF
Secretary NameNorman Charles Richards
NationalityBritish
StatusCurrent
Appointed16 June 1994(36 years, 3 months after company formation)
Appointment Duration29 years, 10 months
RoleSheet Metal Worker
Correspondence AddressWestfield Salisbury Street
Kingston Upon Hull
HU5 4HF
Director NameLinda Evelyn Wright
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(35 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 June 1994)
RoleAdministrator
Correspondence Address3 St James Mews
First Lane
Hessle
North Humberside
HU13 9ED

Location

Registered Address5 Marina Court
Castle Street
Hull
East Yorkshire
HU1 1TA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts28 February 1994 (30 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

15 March 1999Dissolved (1 page)
15 December 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
5 November 1998Liquidators statement of receipts and payments (6 pages)
1 May 1998Liquidators statement of receipts and payments (6 pages)
5 November 1997Liquidators statement of receipts and payments (6 pages)
2 May 1997Liquidators statement of receipts and payments (7 pages)
8 May 1996Appointment of a voluntary liquidator (1 page)
8 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 1996Registered office changed on 30/04/96 from: 22 madeley street hull HU3 2AH (1 page)