Company NameRichardson Memorial Service Limited
Company StatusDissolved
Company Number04260423
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Diane Lesley Richardson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(4 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 17 January 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 4 Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
Director NameMr Stephen Paul Richardson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2005(4 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 17 January 2017)
RoleMonumental Mason
Country of ResidenceEngland
Correspondence AddressUnit 4 Armstrong Road
Manor Trading Estate
Benfleet
Essex
SS7 4PW
Secretary NameMrs Diane Lesley Richardson
NationalityBritish
StatusClosed
Appointed30 August 2005(4 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 17 January 2017)
RoleSecretary
Country of ResidenceEngland
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
Appointed31 July 2001(4 days after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 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
Appointed31 July 2001(4 days after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 2005)
RoleFilm Director
Correspondence AddressWren Cottage 3 Lyne Court
Lyne Lane, Lyne
Chertsey
Surrey
KT16 0AW
Secretary NameMr Michael John Shackleton
NationalityBritish
StatusResigned
Appointed31 July 2001(4 days after company formation)
Appointment Duration4 years, 1 month (resigned 30 August 2005)
RoleFilm Director
Correspondence AddressWren Cottage 3 Lyne Court
Lyne Lane, Lyne
Chertsey
Surrey
KT16 0AW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.onlinememorialservice.co.uk

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

20 at £1Richardson Memorials Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
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)
12 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
2 December 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
2 December 2015Accounts for a dormant company made up to 30 June 2015 (4 pages)
21 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 20
(4 pages)
21 August 2015Secretary's details changed for Mrs Diane Lesley Richardson on 1 July 2015 (1 page)
21 August 2015Secretary's details changed for Mrs Diane Lesley Richardson on 1 July 2015 (1 page)
21 August 2015Director's details changed for Mrs Diane Lesley Richardson on 1 July 2015 (2 pages)
21 August 2015Director's details changed for Mr Stephen Paul Richardson on 1 July 2015 (2 pages)
21 August 2015Director's details changed for Mr Stephen Paul Richardson on 1 July 2015 (2 pages)
21 August 2015Director's details changed for Mrs Diane Lesley Richardson on 1 July 2015 (2 pages)
21 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 20
(4 pages)
21 August 2015Director's details changed for Mr Stephen Paul Richardson on 1 July 2015 (2 pages)
21 August 2015Director's details changed for Mrs Diane Lesley Richardson on 1 July 2015 (2 pages)
21 August 2015Secretary's details changed for Mrs Diane Lesley Richardson on 1 July 2015 (1 page)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
12 March 2015Accounts for a dormant company made up to 30 June 2014 (6 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)
14 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 20
(5 pages)
14 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 20
(5 pages)
10 February 2014Company name changed S.P.R.M. importers LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
10 February 2014Company name changed S.P.R.M. importers LIMITED\certificate issued on 10/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 20
(5 pages)
8 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 20
(5 pages)
24 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 August 2012Director's details changed for Mr Stephen Paul Richardson on 19 June 2011 (2 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
16 August 2012Director's details changed for Mr Stephen Paul Richardson on 19 June 2011 (2 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
16 August 2010Registered office address changed from Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA on 16 August 2010 (1 page)
16 August 2010Registered office address changed from Turnpike House 1210 London Road Leigh on Sea Essex SS9 2UA on 16 August 2010 (1 page)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
28 August 2009Return made up to 27/07/09; full list of members (3 pages)
28 August 2009Return made up to 27/07/09; full list of members (3 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
27 February 2009Return made up to 27/07/08; full list of members (3 pages)
27 February 2009Compulsory strike-off action has been discontinued (1 page)
27 February 2009Return made up to 27/07/08; full list of members (3 pages)
26 February 2009Return made up to 27/07/07; full list of members (4 pages)
26 February 2009Return made up to 27/07/07; full list of members (4 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
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 memorial service LIMITED\certificate issued on 09/05/07 (2 pages)
9 May 2007Company name changed memorial service 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)
25 October 2006Return made up to 27/07/06; full list of members (2 pages)
25 October 2006Return made up to 27/07/06; full list of members (2 pages)
20 February 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
20 February 2006Accounting reference date shortened from 31/08/06 to 30/06/06 (1 page)
10 February 2006Company name changed tiny tug boats LIMITED\certificate issued on 10/02/06 (2 pages)
10 February 2006Company name changed tiny tug boats LIMITED\certificate issued on 10/02/06 (2 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Secretary resigned;director resigned (1 page)
17 January 2006New secretary appointed;new director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Secretary resigned;director resigned (1 page)
17 January 2006New director appointed (2 pages)
17 January 2006New secretary appointed;new director appointed (2 pages)
21 October 2005Accounts for a dormant company made up to 31 August 2005 (7 pages)
21 October 2005Accounts for a dormant company made up to 31 August 2005 (7 pages)
3 August 2005Return made up to 27/07/05; full list of members (3 pages)
3 August 2005Return made up to 27/07/05; full list of members (3 pages)
17 January 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
17 January 2005Accounts for a dormant company made up to 31 August 2004 (7 pages)
3 August 2004Return made up to 27/07/04; full list of members (7 pages)
3 August 2004Return made up to 27/07/04; full list of members (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)
8 August 2003Return made up to 27/07/03; full list of members (8 pages)
8 August 2003Return made up to 27/07/03; full list of members (8 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)
27 August 2002Return made up to 27/07/02; full list of members (7 pages)
27 August 2002Return made up to 27/07/02; full list of members (7 pages)
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)
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)
30 August 2001New director appointed (2 pages)
30 August 2001Ad 31/07/01--------- £ si 19@1=19 £ ic 1/20 (2 pages)
30 August 2001Registered office changed on 30/08/01 from: 55 lynchford road farnborough hampshire GU14 6EJ (1 page)
30 August 2001Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
30 August 2001New secretary appointed;new director appointed (2 pages)
30 August 2001New director appointed (2 pages)
30 August 2001Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
30 August 2001Ad 31/07/01--------- £ si 19@1=19 £ ic 1/20 (2 pages)
30 August 2001New secretary appointed;new director appointed (2 pages)
30 August 2001Registered office changed on 30/08/01 from: 55 lynchford road farnborough hampshire GU14 6EJ (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Secretary resigned (1 page)
27 July 2001Incorporation (9 pages)
27 July 2001Incorporation (9 pages)