Company NameRichings (Northern) Limited
Company StatusDissolved
Company Number05720050
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 2 months ago)
Dissolution Date9 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr David Broadbent
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Pingle Croft
Clayton-Le-Woods
Chorley
PR6 7UP
Director NameMr James William Richings
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Oakwood Drive
Billericay
CM12 0SA
Secretary NameChristine Marguerite Richings
NationalityBritish
StatusClosed
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Oakwood Drive
Billericay
Essex
CM12 0SA
Director NameChristine Marguerite Richings
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2010(4 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (closed 09 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Oakwood Drive
Billericay
Essex
CM12 0SA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,134
Cash£1,601
Current Liabilities£10,269

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010Application to strike the company off the register (2 pages)
13 July 2010Appointment of Christine Richings as a director (3 pages)
13 July 2010Appointment of Christine Richings as a director (3 pages)
13 July 2010Application to strike the company off the register (2 pages)
31 March 2010Director's details changed for James William Richings on 23 February 2010 (2 pages)
31 March 2010Registered office address changed from 617-619 London Road Westcliff on Sea Essex SS0 9PE on 31 March 2010 (1 page)
31 March 2010Director's details changed for James William Richings on 23 February 2010 (2 pages)
31 March 2010Director's details changed for David Broadbent on 23 February 2010 (2 pages)
31 March 2010Director's details changed for David Broadbent on 23 February 2010 (2 pages)
31 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(5 pages)
31 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(5 pages)
31 March 2010Registered office address changed from 617-619 London Road Westcliff on Sea Essex SS0 9PE on 31 March 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 February 2009Return made up to 23/02/09; full list of members (4 pages)
27 February 2009Return made up to 23/02/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 March 2008Return made up to 23/02/08; full list of members (4 pages)
7 March 2008Return made up to 23/02/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2007Return made up to 23/02/07; full list of members (2 pages)
26 March 2007Return made up to 23/02/07; full list of members (2 pages)
9 August 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 August 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 glendale gardens leigh-on-sea SS9 2AY (1 page)
9 August 2006Registered office changed on 09/08/06 from: 100 glendale gardens leigh-on-sea SS9 2AY (1 page)
23 February 2006Incorporation (17 pages)
23 February 2006Secretary resigned (1 page)
23 February 2006Incorporation (17 pages)
23 February 2006Secretary resigned (1 page)