Company NameRichardson Memorials Group Limited
Company StatusDissolved
Company Number04163248
CategoryPrivate Limited Company
Incorporation Date19 February 2001(23 years, 2 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NamesWatercraft Windows Limited and Richardson Memorials Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Diane Lesley Richardson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(4 years, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 17 January 2017)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressUnit 4 Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
Director NameStephen Paul Richardson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(4 years, 7 months after company formation)
Appointment Duration11 years, 3 months (closed 17 January 2017)
RoleStone Mason
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
Director NameNicola Susan Gregory
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(3 days after company formation)
Appointment Duration4 years, 7 months (resigned 03 October 2005)
RoleFlight Director
Correspondence AddressWren Cottage 3 Lyne Court
Lyne Lane, Lyne
Chertsey
Surrey
KT16 0AW
Director NameMr Michael John Shackleton
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(3 days after company formation)
Appointment Duration4 years, 7 months (resigned 03 October 2005)
RoleFilm Director
Correspondence AddressWren Cottage 3 Lyne Court
Lyne Lane, Lyne
Chertsey
Surrey
KT16 0AW
Secretary NameMr Michael John Shackleton
NationalityBritish
StatusResigned
Appointed22 February 2001(3 days after company formation)
Appointment Duration4 years, 7 months (resigned 03 October 2005)
RoleFilm Director
Correspondence AddressWren Cottage 3 Lyne Court
Lyne Lane, Lyne
Chertsey
Surrey
KT16 0AW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed19 February 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteukmemorialservice.co.uk
Email address[email protected]
Telephone0800 1691070
Telephone regionFreephone

Location

Registered AddressUnit 4 Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea

Shareholders

41.2k at £1Diane Lesley Richardson
50.00%
Ordinary
41.2k at £1Stephen Paul Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth£82,420

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
24 October 2016Application to strike the company off the register (3 pages)
24 October 2016Application to strike the company off the register (3 pages)
8 February 2016Director's details changed for Stephen Paul Richardson on 1 December 2015 (2 pages)
8 February 2016Director's details changed for Stephen Paul Richardson on 1 December 2015 (2 pages)
8 February 2016Director's details changed for Mrs Diane Lesley Richardson on 1 December 2015 (2 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 82,420
(3 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 82,420
(3 pages)
8 February 2016Director's details changed for Mrs Diane Lesley Richardson on 1 December 2015 (2 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 82,420
(4 pages)
1 April 2015Director's details changed for Stephen Paul Richardson on 1 September 2014 (2 pages)
1 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 82,420
(4 pages)
1 April 2015Director's details changed for Stephen Paul Richardson on 1 September 2014 (2 pages)
1 April 2015Director's details changed for Stephen Paul Richardson on 1 September 2014 (2 pages)
1 April 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 82,420
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 February 2015Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Unit 4 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 1386 London Road Leigh on Sea Essex SS9 2UJ to Unit 4 Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 13 February 2015 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 82,420
(4 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 82,420
(4 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 82,420
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 February 2012Director's details changed for Stephen Paul Richardson on 19 January 2011 (2 pages)
23 February 2012Director's details changed for Stephen Paul Richardson on 19 January 2011 (2 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
23 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
21 May 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 February 2010Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 5 February 2010 (1 page)
5 February 2010Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 5 February 2010 (1 page)
1 May 2009Return made up to 07/02/09; full list of members (3 pages)
1 May 2009Return made up to 07/02/09; full list of members (3 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 April 2009Gbp nc 1000/100000\02/04/08 (2 pages)
30 April 2009Gbp nc 1000/100000\02/04/08 (2 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 June 2008Return made up to 07/02/08; full list of members (3 pages)
24 June 2008Return made up to 07/02/08; full list of members (3 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
9 May 2007Company name changed richardson memorials LIMITED\certificate issued on 09/05/07 (2 pages)
9 May 2007Company name changed richardson memorials LIMITED\certificate issued on 09/05/07 (2 pages)
28 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
28 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
8 March 2007Return made up to 07/02/07; full list of members (2 pages)
8 March 2007Return made up to 07/02/07; full list of members (2 pages)
24 March 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
24 March 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
17 February 2006Company name changed watercraft windows LIMITED\certificate issued on 17/02/06 (2 pages)
17 February 2006Company name changed watercraft windows LIMITED\certificate issued on 17/02/06 (2 pages)
15 February 2006Return made up to 07/02/06; full list of members (3 pages)
15 February 2006Return made up to 07/02/06; full list of members (3 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
8 November 2005Secretary resigned;director resigned (1 page)
8 November 2005Secretary resigned;director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
7 November 2005Accounts for a dormant company made up to 31 August 2005 (7 pages)
7 November 2005Accounts for a dormant company made up to 31 August 2005 (7 pages)
21 April 2005Return made up to 07/02/05; full list of members (3 pages)
21 April 2005Return made up to 07/02/05; full list of members (3 pages)
18 January 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
18 January 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
22 March 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
22 March 2004Accounts for a dormant company made up to 31 August 2003 (7 pages)
7 February 2004Return made up to 07/02/04; full list of members (7 pages)
7 February 2004Return made up to 07/02/04; full list of members (7 pages)
6 March 2003Return made up to 07/02/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
(7 pages)
6 March 2003Return made up to 07/02/03; full list of members
  • 363(287) ‐ Registered office changed on 06/03/03
(7 pages)
7 October 2002Accounts for a dormant company made up to 31 August 2002 (7 pages)
7 October 2002Accounts for a dormant company made up to 31 August 2002 (7 pages)
17 September 2002Registered office changed on 17/09/02 from: the myrtles guildford road loxwood billingshurst west sussex RH14 0SB (1 page)
17 September 2002Registered office changed on 17/09/02 from: the myrtles guildford road loxwood billingshurst west sussex RH14 0SB (1 page)
8 May 2002Registered office changed on 08/05/02 from: office 0101 rangefield court farnham surrey GU9 9NP (1 page)
8 May 2002Registered office changed on 08/05/02 from: office 0101 rangefield court farnham surrey GU9 9NP (1 page)
6 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 March 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 February 2002Return made up to 07/02/02; full list of members (6 pages)
26 February 2002Return made up to 07/02/02; full list of members (6 pages)
19 December 2001Registered office changed on 19/12/01 from: 55 lynchford road farnborough hampshire GU14 6EJ (1 page)
19 December 2001Registered office changed on 19/12/01 from: 55 lynchford road farnborough hampshire GU14 6EJ (1 page)
2 April 2001Registered office changed on 02/04/01 from: 55 lynchford road south farnborough hampshire GU14 6EJ (1 page)
2 April 2001New secretary appointed;new director appointed (2 pages)
2 April 2001Ad 22/02/01--------- £ si 19@1=19 £ ic 1/20 (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page)
2 April 2001New secretary appointed;new director appointed (2 pages)
2 April 2001Registered office changed on 02/04/01 from: 55 lynchford road south farnborough hampshire GU14 6EJ (1 page)
2 April 2001Ad 22/02/01--------- £ si 19@1=19 £ ic 1/20 (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001Secretary resigned (1 page)
19 February 2001Incorporation (10 pages)
19 February 2001Incorporation (10 pages)