Company NameRichmark Services Ltd
Company StatusDissolved
Company Number04438129
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameChristopher Mark Richardson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(1 week after company formation)
Appointment Duration10 years, 7 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoulson Park Farm
Great Edstone
York
YO62 6NY
Director NameSarah Victoria Richardson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(1 week after company formation)
Appointment Duration10 years, 7 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoulson Park Farm
Great Edstone
York
YO62 6NY
Secretary NameSarah Victoria Richardson
NationalityBritish
StatusClosed
Appointed21 May 2002(1 week after company formation)
Appointment Duration10 years, 7 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoulson Park Farm
Great Edstone
York
YO62 6NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressCoulson Park Farm
Great Edstone
York
North Yorkshire
YO62 6NY
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEdstone
WardSinnington

Shareholders

1 at £1Christopher Mark Richardson
50.00%
Ordinary
1 at £1Sarah Victoria Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,896
Cash£11,124
Current Liabilities£26,181

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 2
(5 pages)
17 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 2
(5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
12 June 2010Director's details changed for Christopher Mark Richardson on 14 May 2010 (2 pages)
12 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
12 June 2010Director's details changed for Christopher Mark Richardson on 14 May 2010 (2 pages)
12 June 2010Director's details changed for Sarah Victoria Richardson on 14 May 2010 (2 pages)
12 June 2010Director's details changed for Sarah Victoria Richardson on 14 May 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 June 2009Return made up to 14/05/09; full list of members (4 pages)
8 June 2009Return made up to 14/05/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 May 2008Return made up to 14/05/08; full list of members (4 pages)
22 May 2008Return made up to 14/05/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 June 2007Return made up to 14/05/07; full list of members (2 pages)
1 June 2007Return made up to 14/05/07; full list of members (2 pages)
14 June 2006Return made up to 14/05/06; full list of members (7 pages)
14 June 2006Return made up to 14/05/06; full list of members (7 pages)
12 June 2006Total exemption small company accounts made up to 30 March 2006 (7 pages)
12 June 2006Total exemption small company accounts made up to 30 March 2006 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 June 2005Return made up to 14/05/05; full list of members (7 pages)
24 June 2005Return made up to 14/05/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 June 2004Return made up to 14/05/04; full list of members (7 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 October 2003Registered office changed on 10/10/03 from: high meadows, wapping lane great edstone kirkby moorside york YO62 6PD (1 page)
10 October 2003Registered office changed on 10/10/03 from: high meadows, wapping lane great edstone kirkby moorside york YO62 6PD (1 page)
20 May 2003Return made up to 14/05/03; full list of members (7 pages)
20 May 2003Return made up to 14/05/03; full list of members (7 pages)
7 May 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
7 May 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
16 June 2002New director appointed (1 page)
16 June 2002New director appointed (1 page)
16 June 2002New secretary appointed (2 pages)
16 June 2002New secretary appointed (2 pages)
16 June 2002New director appointed (1 page)
16 June 2002New director appointed (1 page)
16 May 2002Secretary resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Secretary resigned (1 page)
14 May 2002Incorporation (9 pages)
14 May 2002Incorporation (9 pages)