Company NameRichmond Revenue Consulting Limited
Company StatusDissolved
Company Number06046091
CategoryPrivate Limited Company
Incorporation Date9 January 2007(17 years, 3 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameIan Dennis Laycock
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 York Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0EU
Secretary NameSusan Ann Jenkins
NationalityBritish
StatusClosed
Appointed09 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address41 Ferndale Avenue
Brambles Farm
Middlesbrough
TS3 9EJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArnison House
High Street
Yarm
Cleveland
TS15 9AY
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
22 October 2012Application to strike the company off the register (5 pages)
22 October 2012Application to strike the company off the register (5 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 March 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(4 pages)
8 March 2012Director's details changed for Ian Dennis Laycock on 9 January 2012 (2 pages)
8 March 2012Director's details changed for Ian Dennis Laycock on 9 January 2012 (2 pages)
8 March 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(4 pages)
8 March 2012Annual return made up to 9 January 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 1
(4 pages)
8 March 2012Director's details changed for Ian Dennis Laycock on 9 January 2012 (2 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
13 April 2011Annual return made up to 9 January 2011 with a full list of shareholders (14 pages)
13 April 2011Annual return made up to 9 January 2011 with a full list of shareholders (14 pages)
13 April 2011Annual return made up to 9 January 2011 with a full list of shareholders (14 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
21 April 2010Director's details changed for Ian Dennis Laycock on 1 April 2010 (3 pages)
21 April 2010Director's details changed for Ian Dennis Laycock on 1 April 2010 (3 pages)
21 April 2010Director's details changed for Ian Dennis Laycock on 1 April 2010 (3 pages)
12 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
12 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
12 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (14 pages)
18 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
18 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 April 2009Return made up to 09/01/09; no change of members (4 pages)
5 April 2009Director's change of particulars / ian laycock / 13/03/2009 (1 page)
5 April 2009Director's Change of Particulars / ian laycock / 13/03/2009 / HouseName/Number was: , now: flat 25; Street was: northside, now: goose garth; Area was: cleveland lodge, great ayton, now: eaglescliffe; Post Town was: middlesbrough, now: stockton; Region was: , now: cleveland; Post Code was: TS9 6BT, now: TS16 0RQ (1 page)
5 April 2009Return made up to 09/01/09; no change of members (4 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 May 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 February 2008Return made up to 09/01/08; full list of members (6 pages)
19 February 2008Return made up to 09/01/08; full list of members (6 pages)
18 April 2007Registered office changed on 18/04/07 from: northside, cleveland lodge great ayton middlesbrough TS9 6BT (1 page)
18 April 2007Registered office changed on 18/04/07 from: northside, cleveland lodge great ayton middlesbrough TS9 6BT (1 page)
28 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
28 February 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007Incorporation (17 pages)
9 January 2007Incorporation (17 pages)
9 January 2007Secretary resigned (1 page)