Company NameRische Property And Facilities Services Limited
Company StatusDissolved
Company Number05397324
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date5 March 2018 (6 years, 1 month ago)
Previous NameRische Interiors Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Martyn Duncan Richards
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Garth
Higher Lane
Lymm
Cheshire
WA13 0TP
Secretary NameSusan Richards
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBeech Garth Higher Lane
Lymm
Cheshire
WA13 0TP

Contact

Websitewww.rischegroup.co.uk/
Email address[email protected]
Telephone0161 8776200
Telephone regionManchester

Location

Registered AddressHadfield House
Hadfield Street
Northwich
Cheshire
CW9 5LU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

100 at £0.02Martyn Duncan Richards
100.00%
Ordinary

Financials

Year2014
Net Worth£18,871
Cash£16,542
Current Liabilities£13,140

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 March 2018Final Gazette dissolved following liquidation (1 page)
5 December 2017Return of final meeting in a members' voluntary winding up (5 pages)
5 December 2017Return of final meeting in a members' voluntary winding up (5 pages)
2 February 2017Declaration of solvency (3 pages)
2 February 2017Declaration of solvency (3 pages)
2 February 2017Registered 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 2017Registered 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 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-19
(1 page)
2 February 2017Appointment of a voluntary liquidator (1 page)
2 February 2017Appointment of a voluntary liquidator (1 page)
2 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-19
(1 page)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
1 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Registered office address changed from 15 Ashburton Park Ashburton Road West Trafford Manchester M17 1EL on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 15 Ashburton Park Ashburton Road West Trafford Manchester M17 1EL on 4 April 2014 (1 page)
4 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Registered office address changed from 15 Ashburton Park Ashburton Road West Trafford Manchester M17 1EL on 4 April 2014 (1 page)
24 September 2013Full accounts made up to 31 March 2013 (3 pages)
24 September 2013Full accounts made up to 31 March 2013 (3 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
4 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 June 2011Company name changed rische interiors LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
(2 pages)
29 June 2011Company name changed rische interiors LIMITED\certificate issued on 29/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
(2 pages)
3 June 2011Change of name notice (1 page)
3 June 2011Change of name notice (1 page)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
25 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 2
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 2
(4 pages)
25 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 2
(4 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 17/03/09; full list of members (3 pages)
3 April 2009Return made up to 17/03/09; full list of members (3 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2008Return made up to 17/03/08; full list of members (3 pages)
4 April 2008Return made up to 17/03/08; full list of members (3 pages)
3 April 2008Secretary's change of particulars / susan richards / 03/04/2008 (1 page)
3 April 2008Secretary's change of particulars / susan richards / 03/04/2008 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 April 2007Return made up to 17/03/07; full list of members (2 pages)
11 April 2007Return made up to 17/03/07; full list of members (2 pages)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
2 May 2006Return made up to 17/03/06; full list of members (2 pages)
2 May 2006Return made up to 17/03/06; full list of members (2 pages)
24 November 2005Registered office changed on 24/11/05 from: c/o lewis alexander & collins 103 portland street manchester M1 6DF (1 page)
24 November 2005Registered office changed on 24/11/05 from: c/o lewis alexander & collins 103 portland street manchester M1 6DF (1 page)
17 March 2005Incorporation (10 pages)
17 March 2005Incorporation (10 pages)