Company NameRichmond Hill Business Watch Limited
Company StatusDissolved
Company Number03538161
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 1998(26 years, 1 month ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Helen Mitchell
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Red Hall Avenue
Leeds
West Yorkshire
LS17 8NQ
Secretary NameJohn Scoulen
NationalityBritish
StatusClosed
Appointed22 February 2002(3 years, 10 months after company formation)
Appointment Duration7 years, 4 months (closed 30 June 2009)
RoleCompany Director
Correspondence Address81 Cookridge Lane
Leeds
LS16 7NE
Director NameMr David Ashley Blackburn
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 Hollyshaw Crescent
Whitkirk
Leeds
West Yorkshire
LS15 7AN
Secretary NameMr Andrew James Ross
NationalityBritish
StatusResigned
Appointed16 April 1998(2 weeks, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Primley Park Mount
Leeds
West Yorkshire
LS17 7JL
Director NameDarren Shepherd
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1998(7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 January 2003)
RolePrinter
Correspondence Address1 Yew Tree Lane
Colton Road
Leeds
LS15 9JD
Secretary NameDarren Shepherd
NationalityBritish
StatusResigned
Appointed27 October 1998(7 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 February 2002)
RolePrinter
Correspondence Address1 Yew Tree Lane
Colton Road
Leeds
LS15 9JD
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered Address50 Pontefract Lane
Leeds
West Yorkshire
LS9 8HY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£24,206
Gross Profit£562
Net Worth-£16,326
Cash£4,916
Current Liabilities£22,744

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
3 March 2009Application for striking-off (1 page)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
10 April 2008Annual return made up to 31/03/08 (2 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
2 April 2007Annual return made up to 31/03/07 (2 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
26 April 2006Annual return made up to 31/03/06 (3 pages)
3 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 April 2005Annual return made up to 31/03/05 (3 pages)
16 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
31 March 2004Annual return made up to 31/03/04 (3 pages)
4 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 April 2003Annual return made up to 31/03/03
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 22/04/03
(4 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 June 2002New secretary appointed (2 pages)
9 May 2002Secretary resigned (1 page)
7 February 2002Director resigned (1 page)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 April 2001Annual return made up to 31/03/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 May 2000Annual return made up to 31/03/00 (4 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 June 1999Annual return made up to 31/03/99
  • 363(288) ‐ Secretary resigned
(4 pages)
17 June 1999New secretary appointed;new director appointed (2 pages)
4 August 1998New secretary appointed (2 pages)