Company NameRichbags Limited
Company StatusDissolved
Company Number05737205
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)
Previous NameRich Bags UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NamePauline Riley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressOakbank
Slaidburn Road, Newton In Bowland
Clitheroe
Lancs
BB7 3DL
Director NameMorven Gunn Turner
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilltop Road
Stockton Heath
Warrington
Cheshire
WA4 2DP
Secretary NameMorven Gunn Turner
NationalityBritish
StatusClosed
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilltop Road
Stockton Heath
Warrington
Cheshire
WA4 2DP

Location

Registered AddressThe Lodge
Whitehouse Lane
Nantwich
Cheshire
CW5 6HQ
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Net Worth-£59,682
Current Liabilities£88,610

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
2 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 100
(5 pages)
26 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 100
(5 pages)
26 April 2010Annual return made up to 9 March 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 100
(5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 September 2009Registered office changed on 23/09/2009 from the lodge whitehouse lane nantwich cheshire CW5 6HQ (1 page)
23 September 2009Registered office changed on 23/09/2009 from the lodge whitehouse lane nantwich cheshire CW5 6HQ (1 page)
28 August 2009Registered office changed on 28/08/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
28 August 2009Registered office changed on 28/08/2009 from regency house 45-51 chorley new road bolton lancashire BL1 4QR (1 page)
27 April 2009Return made up to 09/03/09; full list of members (4 pages)
27 April 2009Return made up to 09/03/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 August 2008Return made up to 09/03/08; full list of members (4 pages)
5 August 2008Return made up to 09/03/08; full list of members (4 pages)
28 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 April 2007Return made up to 09/03/07; full list of members (2 pages)
2 April 2007Return made up to 09/03/07; full list of members (2 pages)
27 January 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
27 January 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
21 June 2006Particulars of mortgage/charge (3 pages)
21 June 2006Particulars of mortgage/charge (3 pages)
15 May 2006Company name changed rich bags uk LIMITED\certificate issued on 15/05/06 (2 pages)
15 May 2006Company name changed rich bags uk LIMITED\certificate issued on 15/05/06 (2 pages)
9 March 2006Incorporation (19 pages)
9 March 2006Incorporation (19 pages)