Company NameRichardson & Company Limited
Company StatusDissolved
Company Number04429543
CategoryPrivate Limited Company
Incorporation Date1 May 2002(22 years ago)
Dissolution Date15 June 2021 (2 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

Secretary NameSian Richardson
NationalityBritish
StatusClosed
Appointed09 December 2004(2 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 15 June 2021)
RoleCompany Director
Correspondence AddressPear Tree Cottage
Town Street, Nidd
Harrogate
North Yorkshire
HG3 3BJ
Director NameMr Stuart Edward Prout-Richardson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2016(14 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 15 June 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Haverah Park Valley Drive
Harrogate
HG2 0DH
Director NameMiss Sian Gillian Richardson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeartree Cottage
Nidd
Harrogate
North Yorks
HG3 3BJ
Director NameRonald Lightfoot
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHoneysuckle Cottage
Beckhole
Whitby
North Yorkshire
YO22 5LD
Secretary NameRonald Lightfoot
NationalityBritish
StatusResigned
Appointed01 May 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHoneysuckle Cottage
Beckhole
Whitby
North Yorkshire
YO22 5LD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.collrich.co.uk/
Telephone01743 790790
Telephone regionShrewsbury

Location

Registered Address7 Haverah Park
Valley Drive
Harrogate
HG2 0DH
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£13,260
Current Liabilities£7,892

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2021Application to strike the company off the register (1 page)
16 February 2021Statement of capital following an allotment of shares on 10 February 2021
  • GBP 2
(3 pages)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
29 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
29 August 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
8 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 July 2016Termination of appointment of Ronald Lightfoot as a director on 28 July 2016 (1 page)
28 July 2016Appointment of Mr Stuart Prout-Richardson as a director on 28 July 2016 (2 pages)
28 July 2016Termination of appointment of Ronald Lightfoot as a director on 28 July 2016 (1 page)
28 July 2016Appointment of Mr Stuart Prout-Richardson as a director on 28 July 2016 (2 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
1 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(4 pages)
9 April 2015Registered office address changed from 6 Back Royal Parade Harrogate HG2 0QA to 7 Haverah Park Valley Drive Harrogate HG2 0DH on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 6 Back Royal Parade Harrogate HG2 0QA to 7 Haverah Park Valley Drive Harrogate HG2 0DH on 9 April 2015 (1 page)
9 April 2015Registered office address changed from 6 Back Royal Parade Harrogate HG2 0QA to 7 Haverah Park Valley Drive Harrogate HG2 0DH on 9 April 2015 (1 page)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 1
(4 pages)
3 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 1
(4 pages)
3 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-03
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 July 2009Return made up to 01/05/09; full list of members (3 pages)
13 July 2009Return made up to 01/05/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 September 2008Return made up to 01/05/08; full list of members (3 pages)
23 September 2008Return made up to 01/05/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 July 2007Return made up to 01/05/07; full list of members (2 pages)
23 July 2007Return made up to 01/05/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 May 2006Return made up to 01/05/06; full list of members (2 pages)
19 May 2006Return made up to 01/05/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
20 July 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
20 July 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
2 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
2 March 2005Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
16 December 2004Director resigned (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004Director resigned (1 page)
5 July 2004Return made up to 01/05/04; full list of members (7 pages)
5 July 2004Return made up to 01/05/04; full list of members (7 pages)
4 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
4 March 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
17 May 2003Return made up to 01/05/03; full list of members (7 pages)
17 May 2003Return made up to 01/05/03; full list of members (7 pages)
25 March 2003Compulsory strike-off action has been discontinued (1 page)
25 March 2003Compulsory strike-off action has been discontinued (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
18 March 2003First Gazette notice for compulsory strike-off (1 page)
22 November 2002New director appointed (2 pages)
22 November 2002New secretary appointed;new director appointed (2 pages)
22 November 2002New director appointed (2 pages)
22 November 2002New secretary appointed;new director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
1 May 2002Incorporation (9 pages)
1 May 2002Incorporation (9 pages)