Company NameRichard Moulton Ltd
Company StatusDissolved
Company Number04052146
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameGlenys Rose Moulton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Skipton Road
Embsay
Skipton
North Yorkshire
BD23 6QQ
Director NameRichard Moulton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2000(same day as company formation)
RoleBuilder
Correspondence Address6 Skipton Road
Embsay
Skipton
North Yorkshire
BD23 6QQ
Secretary NameJeff Harrison
NationalityBritish
StatusResigned
Appointed14 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address46 Cross Road
Maldon
Essex
CM9 5EE
Secretary NameJohn Harvey Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(6 years, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 10 April 2007)
RoleChartered Accountant
Correspondence Address31 The Cobbins
Burnham On Crouch
Essex
CM0 8QL
Secretary NameMr Alan John Cowperthwaite
NationalityBritish
StatusResigned
Appointed10 April 2007(6 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012Application to strike the company off the register (3 pages)
4 September 2012Application to strike the company off the register (3 pages)
29 June 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
29 June 2012Termination of appointment of Alan John Cowperthwaite as a secretary on 29 June 2012 (1 page)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 100
(5 pages)
16 August 2011Annual return made up to 13 August 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 100
(5 pages)
16 August 2010Annual return made up to 13 August 2010 (5 pages)
16 August 2010Annual return made up to 13 August 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 August 2009Return made up to 14/08/09; full list of members (4 pages)
20 August 2009Return made up to 14/08/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 September 2008Return made up to 14/08/08; full list of members (4 pages)
24 September 2008Return made up to 14/08/08; full list of members (4 pages)
12 June 2008Return made up to 14/08/07; full list of members (4 pages)
12 June 2008Return made up to 14/08/07; full list of members (4 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 August 2007Secretary resigned (1 page)
18 August 2007Secretary resigned (1 page)
18 August 2007New secretary appointed (2 pages)
18 August 2007New secretary appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007New secretary appointed (2 pages)
19 March 2007Registered office changed on 19/03/07 from: 46 cross road maldon essex CM9 5EE (1 page)
19 March 2007Registered office changed on 19/03/07 from: 46 cross road maldon essex CM9 5EE (1 page)
19 March 2007Secretary resigned (1 page)
19 March 2007Secretary resigned (1 page)
24 August 2006Return made up to 14/08/06; full list of members (7 pages)
24 August 2006Return made up to 14/08/06; full list of members (7 pages)
23 June 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
23 June 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
23 August 2005Return made up to 14/08/05; full list of members (7 pages)
23 August 2005Return made up to 14/08/05; full list of members (7 pages)
20 August 2004Return made up to 14/08/04; full list of members (7 pages)
20 August 2004Return made up to 14/08/04; full list of members (7 pages)
11 June 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
11 June 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
28 August 2003Return made up to 14/08/03; full list of members (7 pages)
28 August 2003Return made up to 14/08/03; full list of members (7 pages)
29 June 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
29 June 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
29 June 2003Total exemption full accounts made up to 5 April 2003 (5 pages)
13 November 2002Total exemption full accounts made up to 5 April 2002 (6 pages)
13 November 2002Total exemption full accounts made up to 5 April 2002 (6 pages)
13 November 2002Total exemption full accounts made up to 5 April 2002 (6 pages)
20 August 2002Return made up to 14/08/02; full list of members (7 pages)
20 August 2002Return made up to 14/08/02; full list of members (7 pages)
17 August 2001Return made up to 14/08/01; full list of members (6 pages)
17 August 2001Return made up to 14/08/01; full list of members (6 pages)
16 August 2001Total exemption full accounts made up to 5 April 2001 (4 pages)
16 August 2001Total exemption full accounts made up to 5 April 2001 (4 pages)
16 August 2001Total exemption full accounts made up to 5 April 2001 (4 pages)
18 August 2000Accounting reference date shortened from 31/08/01 to 05/04/01 (1 page)
18 August 2000Accounting reference date shortened from 31/08/01 to 05/04/01 (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Director resigned (1 page)
17 August 2000New director appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
14 August 2000Incorporation (31 pages)