Company NameRichford (Farm Machinery Sales) Limited
DirectorKathleen Elizabeth Richford
Company StatusDissolved
Company Number01684149
CategoryPrivate Limited Company
Incorporation Date6 December 1982(41 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameTracy Elizabeth Richford
NationalityBritish
StatusCurrent
Appointed30 August 1996(13 years, 9 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address5 Longlands Villas
Ambergate
Belper
Derbyshire
DE56 2GQ
Director NameKathleen Elizabeth Richford
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 1996(13 years, 9 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address122b The Common
Crich
Matlock
Derbyshire
DE4 5BW
Director NameDick Richford
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years after company formation)
Appointment Duration5 years, 7 months (resigned 15 August 1996)
RoleCompany Director
Correspondence Address122b The Common
Crich
Matlock
Derbyshire
DE4 5BW
Secretary NameKathleen Elizabeth Richford
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years after company formation)
Appointment Duration5 years, 8 months (resigned 03 September 1996)
RoleCompany Director
Correspondence Address122b The Common
Crich
Matlock
Derbyshire
DE4 5BW

Location

Registered AddressC/O Buchler Phillips Traynor
St James S House
Leeds West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 October 1999Dissolved (1 page)
12 July 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
12 July 1999Liquidators statement of receipts and payments (5 pages)
20 May 1999Liquidators statement of receipts and payments (5 pages)
23 November 1998Liquidators statement of receipts and payments (5 pages)
23 June 1998Liquidators statement of receipts and payments (5 pages)
19 May 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 May 1997Appointment of a voluntary liquidator (1 page)
19 May 1997Statement of affairs (12 pages)
27 April 1997Registered office changed on 27/04/97 from: 2-6 hill street swadlincote derbyshire DE11 8HL (1 page)
9 December 1996Return made up to 28/11/96; full list of members (6 pages)
19 October 1996Director resigned (1 page)
19 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
9 October 1996New secretary appointed (2 pages)
24 September 1996New director appointed (1 page)
24 September 1996Secretary resigned (2 pages)
27 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
31 May 1995Resolutions
  • ELRES ‐ Elective resolution
(8 pages)