Higher Lane
Lymm
Cheshire
WA13 0TP
Secretary Name | Susan Richards |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Beech Garth Higher Lane Lymm Cheshire WA13 0TP |
Website | www.rischegroup.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 8776200 |
Telephone region | Manchester |
Registered Address | Hadfield House Hadfield Street Northwich Cheshire CW9 5LU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
100 at £0.02 | Martyn Duncan Richards 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,871 |
Cash | £16,542 |
Current Liabilities | £13,140 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 December 2017 | Return of final meeting in a members' voluntary winding up (5 pages) |
5 December 2017 | Return of final meeting in a members' voluntary winding up (5 pages) |
2 February 2017 | Declaration of solvency (3 pages) |
2 February 2017 | Declaration of solvency (3 pages) |
2 February 2017 | Registered office address changed from 15 Ashburton Park Wheel Forge Way Trafford Park Manchester M17 1EH to Hadfield House Hadfield Street Northwich Cheshire CW9 5LU on 2 February 2017 (2 pages) |
2 February 2017 | Registered office address changed from 15 Ashburton Park Wheel Forge Way Trafford Park Manchester M17 1EH to Hadfield House Hadfield Street Northwich Cheshire CW9 5LU on 2 February 2017 (2 pages) |
2 February 2017 | Resolutions
|
2 February 2017 | Appointment of a voluntary liquidator (1 page) |
2 February 2017 | Appointment of a voluntary liquidator (1 page) |
2 February 2017 | Resolutions
|
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 April 2014 | Registered office address changed from 15 Ashburton Park Ashburton Road West Trafford Manchester M17 1EL on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 15 Ashburton Park Ashburton Road West Trafford Manchester M17 1EL on 4 April 2014 (1 page) |
4 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Registered office address changed from 15 Ashburton Park Ashburton Road West Trafford Manchester M17 1EL on 4 April 2014 (1 page) |
24 September 2013 | Full accounts made up to 31 March 2013 (3 pages) |
24 September 2013 | Full accounts made up to 31 March 2013 (3 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
4 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 June 2011 | Company name changed rische interiors LIMITED\certificate issued on 29/06/11
|
29 June 2011 | Company name changed rische interiors LIMITED\certificate issued on 29/06/11
|
3 June 2011 | Change of name notice (1 page) |
3 June 2011 | Change of name notice (1 page) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
25 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
25 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
3 April 2009 | Return made up to 17/03/09; full list of members (3 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 17/03/08; full list of members (3 pages) |
3 April 2008 | Secretary's change of particulars / susan richards / 03/04/2008 (1 page) |
3 April 2008 | Secretary's change of particulars / susan richards / 03/04/2008 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
11 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 May 2006 | Return made up to 17/03/06; full list of members (2 pages) |
2 May 2006 | Return made up to 17/03/06; full list of members (2 pages) |
24 November 2005 | Registered office changed on 24/11/05 from: c/o lewis alexander & collins 103 portland street manchester M1 6DF (1 page) |
24 November 2005 | Registered office changed on 24/11/05 from: c/o lewis alexander & collins 103 portland street manchester M1 6DF (1 page) |
17 March 2005 | Incorporation (10 pages) |
17 March 2005 | Incorporation (10 pages) |