Company NameRichmond House Fm Ltd
Company StatusDissolved
Company Number09893917
CategoryPrivate Limited Company
Incorporation Date30 November 2015(8 years, 5 months ago)
Dissolution Date7 November 2023 (5 months, 3 weeks ago)
Previous NameDivorce Law Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMrs Caroline Louise Sutherland
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2020(4 years, 4 months after company formation)
Appointment Duration3 years, 7 months (closed 07 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House White Rose Way
Doncaster
South Yorkshire
DN4 5JH
Director NameMr Andrew George Isaacs
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House White Rose Way
Doncaster
South Yorkshire
DN4 5JH
Director NameMr Mark Appleyard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2020(4 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOxford House Sixth Avenue
Doncaster Finningley Airport
Doncaster
DN9 3GG
Director NameMark Appleyard Limited (Corporation)
StatusResigned
Appointed30 November 2015(same day as company formation)
Correspondence AddressRichmond House White Rose Way
Doncaster
South Yorkshire
DN4 5JH
Director NameSutherland & Co Law Limited (Corporation)
StatusResigned
Appointed30 November 2015(same day as company formation)
Correspondence AddressRichmond House White Rose Way
Doncaster
DN4 5JH

Location

Registered AddressRichmond House
White Rose Way
Doncaster
South Yorkshire
DN4 5JH
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts23 November 2022 (1 year, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

19 June 2023Accounts for a dormant company made up to 23 November 2022 (2 pages)
13 June 2023Voluntary strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for voluntary strike-off (1 page)
24 April 2023Application to strike the company off the register (1 page)
20 December 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
25 January 2022Confirmation statement made on 29 November 2021 with updates (4 pages)
13 October 2021Micro company accounts made up to 30 November 2020 (3 pages)
31 March 2021Termination of appointment of Mark Appleyard as a director on 31 March 2021 (1 page)
9 March 2021Notification of Sutherland & Co Law Limited as a person with significant control on 9 March 2021 (2 pages)
9 March 2021Cessation of Caroline Louise Sutherland as a person with significant control on 9 March 2021 (1 page)
9 March 2021Cessation of Mark Appleyard as a person with significant control on 9 March 2021 (1 page)
8 March 2021Change of details for Mr Mark Appleyard as a person with significant control on 8 March 2021 (2 pages)
8 March 2021Director's details changed for Mr Mark Appleyard on 8 March 2021 (2 pages)
28 January 2021Confirmation statement made on 29 November 2020 with updates (4 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (6 pages)
2 April 2020Termination of appointment of Sutherland & Co Law Limited as a director on 2 April 2020 (1 page)
2 April 2020Cessation of Sutherland & Co Law Limited as a person with significant control on 2 April 2020 (1 page)
2 April 2020Notification of Caroline Louise Sutherland as a person with significant control on 2 April 2020 (2 pages)
2 April 2020Notification of Mark Appleyard as a person with significant control on 2 April 2020 (2 pages)
2 April 2020Termination of appointment of Mark Appleyard Limited as a director on 2 April 2020 (1 page)
2 April 2020Statement of capital following an allotment of shares on 2 April 2020
  • GBP 4
(3 pages)
2 April 2020Appointment of Mr Mark Appleyard as a director on 2 April 2020 (2 pages)
2 April 2020Appointment of Mrs Caroline Louise Sutherland as a director on 2 April 2020 (2 pages)
2 April 2020Cessation of Andrew Isaacs Limited as a person with significant control on 2 April 2020 (1 page)
2 April 2020Cessation of Mark Appleyard Limited as a person with significant control on 2 April 2020 (1 page)
2 April 2020Termination of appointment of Andrew George Isaacs as a director on 2 April 2020 (1 page)
4 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
3 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
28 August 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
16 January 2018Director's details changed for Sutherland and Appleyard Limited on 12 February 2016 (1 page)
11 December 2017Confirmation statement made on 29 November 2017 with updates (3 pages)
11 December 2017Confirmation statement made on 29 November 2017 with updates (3 pages)
11 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
(3 pages)
11 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
(3 pages)
31 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
11 January 2017Confirmation statement made on 29 November 2016 with updates (8 pages)
11 January 2017Confirmation statement made on 29 November 2016 with updates (8 pages)
30 November 2015Incorporation
Statement of capital on 2015-11-30
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 November 2015Incorporation
Statement of capital on 2015-11-30
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)