Company NameRichardson Consulting Limited
Company StatusDissolved
Company Number04827795
CategoryPrivate Limited Company
Incorporation Date10 July 2003(20 years, 9 months ago)
Dissolution Date26 March 2019 (5 years ago)
Previous NameRichardson Green Partnership Limited

Business Activity

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

Directors

Director NameStuart Edward Prout Richardson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2003(4 days after company formation)
Appointment Duration15 years, 8 months (closed 26 March 2019)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address7 Haverah Park
93/95 Valley Drive
Harrogate
North Yorkshire
HG2 0DH
Secretary NameSian Richardson
NationalityBritish
StatusClosed
Appointed14 July 2003(4 days after company formation)
Appointment Duration15 years, 8 months (closed 26 March 2019)
RoleCompany Director
Correspondence AddressPear Tree Cottage
Town Street, Nidd
Harrogate
North Yorkshire
HG3 3BJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.lbrichardson.com

Location

Registered Address7 Haverah Park
93/95 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

Year2013
Net Worth£849
Cash£15,316
Current Liabilities£26,306

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
7 September 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
28 October 2017Total exemption small company accounts made up to 31 January 2017 (3 pages)
28 October 2017Total exemption small company accounts made up to 31 January 2017 (3 pages)
29 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 April 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
24 April 2017Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page)
2 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Registered office address changed from Haverah Park Valley Drive Harrogate North Yorkshire HG2 0DH England to 7 Haverah Park 93/95 Valley Drive Harrogate HG2 0DH on 26 August 2015 (1 page)
26 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Registered office address changed from Haverah Park Valley Drive Harrogate North Yorkshire HG2 0DH England to 7 Haverah Park 93/95 Valley Drive Harrogate HG2 0DH on 26 August 2015 (1 page)
25 August 2015Director's details changed for Stuart Edward Prout Richardson on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Stuart Edward Prout Richardson on 25 August 2015 (2 pages)
29 April 2015Registered office address changed from 7 Haverah Park Valley Drive Harrogate England to Haverah Park Valley Drive Harrogate North Yorkshire HG2 0DH on 29 April 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Registered office address changed from 7 Haverah Park Valley Drive Harrogate England to Haverah Park Valley Drive Harrogate North Yorkshire HG2 0DH on 29 April 2015 (1 page)
15 April 2015Registered office address changed from 6 Back Royal Parade Harrogate HG2 0QA to 7 Haverah Park Valley Drive Harrogate on 15 April 2015 (1 page)
15 April 2015Registered office address changed from 6 Back Royal Parade Harrogate HG2 0QA to 7 Haverah Park Valley Drive Harrogate on 15 April 2015 (1 page)
12 August 2014Director's details changed for Stuart Edward Prout Richardson on 14 November 2013 (2 pages)
12 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(4 pages)
12 August 2014Director's details changed for Stuart Edward Prout Richardson on 14 November 2013 (2 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
5 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 1
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Stuart Edward Prout Richardson on 10 July 2010 (2 pages)
16 August 2010Director's details changed for Stuart Edward Prout Richardson on 10 July 2010 (2 pages)
16 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
26 August 2009Return made up to 10/07/09; full list of members (3 pages)
26 August 2009Return made up to 10/07/09; full list of members (3 pages)
25 August 2009Director's change of particulars / stuart prout richardson / 24/08/2009 (1 page)
25 August 2009Director's change of particulars / stuart prout richardson / 24/08/2009 (1 page)
11 August 2009Company name changed richardson green partnership LIMITED\certificate issued on 11/08/09 (2 pages)
11 August 2009Company name changed richardson green partnership LIMITED\certificate issued on 11/08/09 (2 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 September 2008Return made up to 10/07/08; full list of members (3 pages)
23 September 2008Return made up to 10/07/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 September 2007Return made up to 10/07/07; full list of members (2 pages)
19 September 2007Return made up to 10/07/07; full list of members (2 pages)
19 September 2007Director's particulars changed (1 page)
19 September 2007Director's particulars changed (1 page)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
31 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
2 August 2006Return made up to 10/07/06; full list of members (2 pages)
2 August 2006Director's particulars changed (1 page)
2 August 2006Return made up to 10/07/06; full list of members (2 pages)
2 August 2006Director's particulars changed (1 page)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
1 August 2005Return made up to 10/07/05; full list of members (2 pages)
1 August 2005Return made up to 10/07/05; full list of members (2 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
16 May 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
16 September 2004Return made up to 10/07/04; full list of members (6 pages)
16 September 2004Return made up to 10/07/04; full list of members (6 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New secretary appointed (2 pages)
24 September 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003Secretary resigned (1 page)
10 July 2003Incorporation (9 pages)
10 July 2003Incorporation (9 pages)