Company NameRichmond Contracts Limited
Company StatusDissolved
Company Number02402044
CategoryPrivate Limited Company
Incorporation Date7 July 1989(34 years, 10 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameRichfold Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Thomas Brendan Barrett
Date of BirthMay 1934 (Born 90 years ago)
NationalityIrish
StatusClosed
Appointed07 July 1991(2 years after company formation)
Appointment Duration28 years, 8 months (closed 17 March 2020)
RoleCompany Director
Correspondence AddressAmbleside 14 Shrewsbury Park
Ballsbridge Dublin Dublin 4
Irish
Director NameStanley Beck Caulfield
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1991(2 years after company formation)
Appointment Duration28 years, 8 months (closed 17 March 2020)
RoleCompany Director
Correspondence AddressBlue Ridge
Dalefords Lane, Whitegate
Northwich
Cheshire
CW8 2BW
Director NameMr David Vincent Connolly
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed07 July 1991(2 years after company formation)
Appointment Duration28 years, 8 months (closed 17 March 2020)
RoleChartered Accountant
Correspondence AddressWelbeck
Barnhill Road
Dalkey
Co Dublin
Irish
Director NameMr Thomas Augustus Connolly
Date of BirthAugust 1929 (Born 94 years ago)
NationalityIrish
StatusClosed
Appointed07 July 1991(2 years after company formation)
Appointment Duration28 years, 8 months (closed 17 March 2020)
RoleCompany Director
Correspondence AddressBen Bullen Dalkey Avenue
Dalkey
Co Dublin
Irish
Director NamePeter Sleeman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed07 July 1991(2 years after company formation)
Appointment Duration28 years, 8 months (closed 17 March 2020)
RoleGeneral Manager
Correspondence AddressSt Valerie Sunningdale Road
Wallasey
Merseyside
CH45 0LU
Wales
Secretary NameJohn Martin Ackerman
NationalityBritish
StatusClosed
Appointed07 July 1991(2 years after company formation)
Appointment Duration28 years, 8 months (closed 17 March 2020)
RoleCompany Director
Correspondence Address52 Heywood Boulevard
Thingwall
Wirral
Merseyside
L61 3XF

Location

Registered Address10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
27 September 1999Receiver ceasing to act (1 page)
27 September 1999Receiver ceasing to act (1 page)
6 May 1999Receiver's abstract of receipts and payments (2 pages)
6 May 1999Receiver's abstract of receipts and payments (2 pages)
4 June 1998Receiver's abstract of receipts and payments (2 pages)
4 June 1998Receiver's abstract of receipts and payments (2 pages)
2 May 1997Receiver's abstract of receipts and payments (2 pages)
2 May 1997Receiver's abstract of receipts and payments (2 pages)
23 May 1996Receiver's abstract of receipts and payments (2 pages)
23 May 1996Receiver's abstract of receipts and payments (2 pages)
18 May 1995Receiver's abstract of receipts and payments (2 pages)
18 May 1995Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)