Company NameD Richer Limited
Company StatusDissolved
Company Number04397606
CategoryPrivate Limited Company
Incorporation Date19 March 2002(22 years, 1 month ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)
Previous NameActivacom Ltd.

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameDavid John Richer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2002(5 months, 2 weeks after company formation)
Appointment Duration15 years (closed 05 September 2017)
RoleCompany Director
Correspondence AddressUnit 4 Gosbecks Business Park
Gosbecks Road
Colchester
Essex
CO2 9JT
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Director NameLesley Richer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleBuyer
Correspondence Address22 Gurney Benham Close
Colchester
Essex
CO2 9AG
Secretary NameRosemary Ann Harvey
NationalityBritish
StatusResigned
Appointed19 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe Coppice
Abberton Road Fingringhoe
Colchester
Essex
CO5 7AS
Secretary NameLesley Richer
NationalityBritish
StatusResigned
Appointed02 September 2002(5 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 29 November 2010)
RoleSecretary
Correspondence Address18 Devon Road
Shrubend Estate
Colchester
Essex
CO2 9BB
Secretary NameForemost Formations Company Services Limited (Corporation)
StatusResigned
Appointed19 March 2002(same day as company formation)
Correspondence AddressAnglia House
North Station Road
Colchester
Essex
CO1 1SB

Contact

Websitedricherltd.co.uk

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1David John Richer
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,763
Current Liabilities£14,142

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
11 June 2017Application to strike the company off the register (3 pages)
11 June 2017Application to strike the company off the register (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
6 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
3 April 2017Director's details changed for David John Richer on 1 January 2017 (2 pages)
3 April 2017Director's details changed for David John Richer on 1 January 2017 (2 pages)
28 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
28 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(3 pages)
27 April 2016Director's details changed for David John Richer on 31 July 2015 (2 pages)
27 April 2016Director's details changed for David John Richer on 31 July 2015 (2 pages)
15 September 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
15 September 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
23 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
23 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
8 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
30 November 2010Termination of appointment of Lesley Richer as a secretary (1 page)
30 November 2010Termination of appointment of Lesley Richer as a secretary (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
6 April 2010Director's details changed for David John Richer on 19 March 2010 (2 pages)
6 April 2010Director's details changed for David John Richer on 19 March 2010 (2 pages)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Lesley Richer on 19 March 2010 (1 page)
1 April 2010Secretary's details changed for Lesley Richer on 19 March 2010 (1 page)
24 March 2009Director's change of particulars / david richer / 23/03/2009 (1 page)
24 March 2009Director's change of particulars / david richer / 23/03/2009 (1 page)
23 March 2009Return made up to 19/03/09; full list of members (3 pages)
23 March 2009Return made up to 19/03/09; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
27 October 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 October 2008Registered office changed on 15/10/2008 from 5 high street halstead essex CO9 2AA (1 page)
15 October 2008Registered office changed on 15/10/2008 from 5 high street halstead essex CO9 2AA (1 page)
29 March 2008Registered office changed on 29/03/2008 from 1ST floor the coach house 49 east street colchester essex CO1 2TG (1 page)
29 March 2008Registered office changed on 29/03/2008 from 1ST floor the coach house 49 east street colchester essex CO1 2TG (1 page)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
27 March 2008Return made up to 19/03/08; full list of members (3 pages)
4 February 2008Secretary's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
4 February 2008Secretary's particulars changed (1 page)
28 September 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
28 September 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
23 March 2007Return made up to 19/03/07; full list of members (2 pages)
23 March 2007Return made up to 19/03/07; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
27 March 2006Return made up to 19/03/06; full list of members (2 pages)
27 March 2006Return made up to 19/03/06; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
23 March 2005Return made up to 19/03/05; full list of members (2 pages)
23 March 2005Return made up to 19/03/05; full list of members (2 pages)
28 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
28 October 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
31 March 2004Return made up to 19/03/04; full list of members (6 pages)
31 March 2004Return made up to 19/03/04; full list of members (6 pages)
27 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
27 October 2003Total exemption small company accounts made up to 31 July 2003 (4 pages)
23 September 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
23 September 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
31 March 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2002Company name changed activacom LTD.\certificate issued on 05/11/02 (2 pages)
5 November 2002Company name changed activacom LTD.\certificate issued on 05/11/02 (2 pages)
20 September 2002Secretary resigned (1 page)
20 September 2002Registered office changed on 20/09/02 from: c/o wood & disney the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
20 September 2002Secretary resigned (1 page)
20 September 2002Registered office changed on 20/09/02 from: c/o wood & disney the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
19 September 2002Ad 02/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2002Ad 02/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 September 2002New secretary appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New secretary appointed (2 pages)
12 July 2002New director appointed (2 pages)
12 July 2002New director appointed (2 pages)
29 June 2002Director resigned (1 page)
29 June 2002Secretary resigned (1 page)
29 June 2002Director resigned (1 page)
29 June 2002Registered office changed on 29/06/02 from: anglia house north station road colchester essex CO1 1SB (1 page)
29 June 2002Registered office changed on 29/06/02 from: anglia house north station road colchester essex CO1 1SB (1 page)
29 June 2002Secretary resigned (1 page)
19 March 2002Incorporation (15 pages)
19 March 2002Incorporation (15 pages)