Company NamePaul Richman (Transportation Transactions) Limited
Company StatusDissolved
Company Number03519821
CategoryPrivate Limited Company
Incorporation Date2 March 1998(26 years, 1 month ago)
Dissolution Date23 August 2005 (18 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NamePaul Gary Richman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1998(1 week, 2 days after company formation)
Appointment Duration7 years, 5 months (closed 23 August 2005)
RoleCompany Director
Correspondence Address7 Heath View
Haslington
Crewe
Cheshire
CW1 5SS
Secretary NameClifford Gordon Richman
NationalityBritish
StatusClosed
Appointed27 March 2001(3 years after company formation)
Appointment Duration4 years, 5 months (closed 23 August 2005)
RoleCompany Director
Correspondence Address10 Gayhurst Drive
Sittingbourne
Kent
ME10 1UE
Secretary NameIan Cocklin
NationalityBritish
StatusResigned
Appointed11 March 1998(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 08 June 1999)
RoleCoach Operator
Correspondence Address83 Dale Wood Road
Orpington
Kent
BR6 0BY
Secretary NamePaul Richman
NationalityBritish
StatusResigned
Appointed08 September 1999(1 year, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2000)
RoleCompany Director
Correspondence Address1 Newby Court
Congleton
Cheshire
CW12 4JS
Secretary NameColin George Higginson
NationalityBritish
StatusResigned
Appointed30 June 2000(2 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2001)
RoleCompany Director
Correspondence Address6 Cresswell Avenue
Newcastle
Staffordshire
ST5 7TR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressBank House
Market Square
Congleton
Cheshire
CW12 1ET
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£1,730

Accounts

Latest Accounts31 May 2002 (21 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

23 August 2005Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2005First Gazette notice for compulsory strike-off (1 page)
31 March 2003Return made up to 02/03/03; full list of members (6 pages)
17 March 2003Accounts for a dormant company made up to 31 May 2002 (5 pages)
1 July 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 March 2002Return made up to 02/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 2001Secretary resigned (1 page)
29 October 2001New secretary appointed (2 pages)
17 May 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
6 October 2000Director's particulars changed (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
4 July 2000Accounts for a small company made up to 31 May 1999 (7 pages)
31 March 2000Return made up to 02/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 September 1999New secretary appointed (2 pages)
22 July 1999Secretary resigned (1 page)
16 March 1999Return made up to 02/03/99; full list of members (6 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
8 April 1998Ad 03/04/98--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages)
24 March 1998New secretary appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Registered office changed on 16/03/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
16 March 1998Secretary resigned;director resigned (1 page)
2 March 1998Incorporation (19 pages)