-
RICHMOND CONTRACTS LIMITED - 10-12 East Parade, Leeds, LS1 2AJ, United Kingdom
Company Information
- Company registration number
- 02402044
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 10-12 East Parade
- Leeds
- LS1 2AJ 10-12 East Parade, Leeds, LS1 2AJ UK
Management
- Managing Directors
- BARRETT, Thomas Brendan
- CAULFIELD, Stanley Beck
- CONNOLLY, David Vincent
- CONNOLLY, Thomas Augustus
- SLEEMAN, Peter
- Company secretaries
- ACKERMAN, John Martin
Company Details
- Type of Business
- ltd
- Incorporated
- 1989-07-07
- Dissolved on
- 2020-03-17
- SIC/NACE
- 6024
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- RICHFOLD LIMITED
- Filing of Accounts
- Due Date:
- Last Date:
-
RICHMOND CONTRACTS LIMITED Company Description
- RICHMOND CONTRACTS LIMITED is a ltd registered in United Kingdom with the Company reg no 02402044. Its current trading status is "closed". It was registered 1989-07-07. It was previously called RICHFOLD LIMITED. It has declared SIC or NACE codes as "6024". It has 5 directors and 1 secretary.It can be contacted at 10-12 East Parade .
Get RICHMOND CONTRACTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Richmond Contracts Limited - 10-12 East Parade, Leeds, LS1 2AJ, United Kingdom
Did you know? kompany provides original and official company documents for RICHMOND CONTRACTS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-compulsory (2020-03-17) - GAZ2
keyboard_arrow_right 2019
-
gazette-notice-compulsory (2019-12-31) - GAZ1
keyboard_arrow_right 1999
-
legacy (1999-09-27) - 405(2)
-
liquidation-receiver-abstract-of-receipts-and-payments (1999-05-06) - 3.6
keyboard_arrow_right 1998
-
liquidation-receiver-abstract-of-receipts-and-payments (1998-06-04) - 3.6
keyboard_arrow_right 1997
-
liquidation-receiver-abstract-of-receipts-and-payments (1997-05-02) - 3.6
keyboard_arrow_right 1996
-
liquidation-receiver-abstract-of-receipts-and-payments (1996-05-23) - 3.6
keyboard_arrow_right 1995
-
liquidation-receiver-abstract-of-receipts-and-payments (1995-05-18) - 3.6
-
selection-of-mortgage-documents-registered-before-January-1995 (1995-01-01) - PRE95M
keyboard_arrow_right 1994
-
legacy (1994-05-03) - 287
-
liquidation-compulsory-appointment-liquidator (1994-06-17) - 4.31
-
liquidation-compulsory-winding-up-order (1994-06-17) - COCOMP
-
liquidation-receiver-abstract-of-receipts-and-payments (1994-05-12) - 3.6
keyboard_arrow_right 1993
-
legacy (1993-05-05) - 405(1)
keyboard_arrow_right 1992
-
legacy (1992-08-05) - 363s
-
accounts-with-accounts-type-full (1992-07-16) - AA
-
legacy (1992-03-04) - 288
keyboard_arrow_right 1991
-
legacy (1991-10-24) - 363b
-
legacy (1991-06-04) - 123
-
legacy (1991-06-04) - 88(2)R
-
resolution (1991-06-04) - RESOLUTIONS
-
legacy (1991-05-30) - 363a
-
accounts-with-accounts-type-full (1991-05-16) - AA
keyboard_arrow_right 1990
-
legacy (1990-01-11) - 395
-
legacy (1990-08-24) - 225(2)
keyboard_arrow_right 1989
-
certificate-change-of-name-company (1989-08-16) - CERTNM
-
legacy (1989-08-16) - 288
-
legacy (1989-08-16) - 287
-
resolution (1989-08-16) - RESOLUTIONS
-
incorporation-company (1989-07-07) - NEWINC
-
memorandum-articles (1989-08-23) - MEM/ARTS