Company NameRichardsons Furniture Clearance Ltd
Company StatusDissolved
Company Number07512970
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Dissolution Date27 April 2017 (6 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Dennis Richardson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address166 Linacre Road
Litherland
Liverpool
Merseyside
L21 8JU
Director NameMr Stephen Thomas Richardson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address166 Linacre Road
Litherland
Liverpool
Merseyside
L21 8JU

Location

Registered Address1st Floor Bank Quay House
Sankey Street
Warrington
Cheshire
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2013
Net Worth£32,410
Cash£2,194
Current Liabilities£29,229

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Next Accounts Due30 November 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

27 April 2017Final Gazette dissolved following liquidation (1 page)
27 April 2017Final Gazette dissolved following liquidation (1 page)
27 January 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
27 January 2017Return of final meeting in a creditors' voluntary winding up (7 pages)
19 February 2016Liquidators' statement of receipts and payments to 6 January 2016 (7 pages)
19 February 2016Liquidators statement of receipts and payments to 6 January 2016 (7 pages)
19 February 2016Liquidators' statement of receipts and payments to 6 January 2016 (7 pages)
16 January 2015Appointment of a voluntary liquidator (1 page)
16 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-07
(1 page)
16 January 2015Appointment of a voluntary liquidator (1 page)
16 January 2015Statement of affairs with form 4.19 (5 pages)
16 January 2015Statement of affairs with form 4.19 (5 pages)
29 December 2014Registered office address changed from 166 Linacre Road Litherland Liverpool Merseyside L21 8JU to 1St Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 29 December 2014 (2 pages)
29 December 2014Registered office address changed from 166 Linacre Road Litherland Liverpool Merseyside L21 8JU to 1St Floor Bank Quay House Sankey Street Warrington Cheshire WA1 1NN on 29 December 2014 (2 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
27 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
15 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
23 October 2012Total exemption full accounts made up to 29 February 2012 (7 pages)
9 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 February 2012Director's details changed for Mr Steven Richardson on 23 January 2012 (3 pages)
9 February 2012Director's details changed for Mr Steven Richardson on 23 January 2012 (3 pages)
1 February 2011Incorporation (30 pages)
1 February 2011Incorporation (30 pages)