London
SW1X 0JZ
Director Name | Alistair Dinnie |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 1999(97 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 20 October 2020) |
Role | Company Director |
Correspondence Address | Redlands 205 Springfield Road Aberdeen Aberdeenshire AB15 8JN Scotland |
Director Name | Mr Murdo Norman MacDonald |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(97 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stoneacre Gardens Appleton Warrington Cheshire WA4 5ET |
Secretary Name | Mr Murdo Norman MacDonald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(97 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 20 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Stoneacre Gardens Appleton Warrington Cheshire WA4 5ET |
Director Name | Frederick George Scott Dalgarno |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(87 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 January 1998) |
Role | Company Director |
Correspondence Address | 14 Westfield Terrace Aberdeen Aberdeenshire AB2 4RU Scotland |
Director Name | Raymond Dinsdale |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(87 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 January 1998) |
Role | Managing Director |
Correspondence Address | 9 Hilltop Crescent Westhill Aberdeenshire AB32 6PJ Scotland |
Director Name | Brian Geoffrey Gilbert |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(87 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 January 1998) |
Role | Business Consultant |
Correspondence Address | 12 Coldstone Avenue Kinswells Aberdeen AB1 8TT Scotland |
Director Name | Charles Alastair Scott Low |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(87 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Tyndall Cottage 35 Deeview Road South Cults Aberdeen Aberdeenshire AB1 9NA Scotland |
Director Name | Christopher Kerr Symington |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(87 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 16 March 1990) |
Role | Company Director |
Correspondence Address | 8 Abbotshall Terrace Cults Aberdeen Aberdeenshire AB1 9JL Scotland |
Secretary Name | Charles Alastair Scott Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1989(87 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Tyndall Cottage 35 Deeview Road South Cults Aberdeen Aberdeenshire AB1 9NA Scotland |
Director Name | Dr Malcolm Gibson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(96 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Park Lane Hale Altrincham Cheshire WA15 9JS |
Director Name | Mr Ian McDonald Lakin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 29 January 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Pinelands Murtle Den Road Milltimber Aberdeen AB13 0HS Scotland |
Director Name | Mr David Alan Staveley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(96 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gibb Wood Kettering Road Walgrave Northampton Northamptonshire NN6 9PU |
Website | www.richardsltd.com |
---|---|
Email address | [email protected] |
Telephone | 07 045749996 |
Telephone region | Mobile |
Registered Address | Kpmg 37 Albyn Place Aberdeen AB10 1JB Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Year | 2014 |
---|---|
Turnover | £43,240,000 |
Gross Profit | £5,319,000 |
Net Worth | -£142,000 |
Cash | £211,000 |
Current Liabilities | £21,301,000 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2015 | Compulsory strike-off action has been suspended (1 page) |
17 July 2015 | Compulsory strike-off action has been suspended (1 page) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2014 | Notice of ceasing to act as receiver or manager (1 page) |
19 November 2014 | Notice of ceasing to act as receiver or manager (1 page) |
27 May 2014 | Termination of appointment of Ian Lakin as a director (1 page) |
27 May 2014 | Termination of appointment of Ian Lakin as a director (1 page) |
17 May 2002 | Notice of receiver's report (13 pages) |
17 May 2002 | Notice of receiver's report (13 pages) |
18 February 2002 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
18 February 2002 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
13 February 2002 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: richards PLC broadford works maberly street aberdeen AB25 1ET (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: richards PLC broadford works maberly street aberdeen AB25 1ET (1 page) |
13 February 2002 | Notice of the appointment of receiver by a holder of a floating charge (5 pages) |
30 August 2001 | Group of companies' accounts made up to 31 March 2001 (35 pages) |
30 August 2001 | Group of companies' accounts made up to 31 March 2001 (35 pages) |
9 August 2001 | Director resigned (1 page) |
9 August 2001 | Director resigned (1 page) |
4 April 2001 | Return made up to 16/03/01; bulk list available separately (8 pages) |
4 April 2001 | Return made up to 16/03/01; bulk list available separately (8 pages) |
26 October 2000 | Partic of mort/charge * (5 pages) |
26 October 2000 | Partic of mort/charge * (10 pages) |
26 October 2000 | Partic of mort/charge * (10 pages) |
26 October 2000 | Partic of mort/charge * (5 pages) |
24 October 2000 | Partic of mort/charge * (6 pages) |
24 October 2000 | Partic of mort/charge * (6 pages) |
19 October 2000 | Partic of mort/charge * (6 pages) |
19 October 2000 | Partic of mort/charge * (6 pages) |
18 October 2000 | Dec mort/charge * (7 pages) |
18 October 2000 | Dec mort/charge * (4 pages) |
18 October 2000 | Dec mort/charge * (7 pages) |
18 October 2000 | Dec mort/charge * (4 pages) |
17 October 2000 | Full group accounts made up to 31 March 2000 (35 pages) |
17 October 2000 | Full group accounts made up to 31 March 2000 (35 pages) |
12 April 2000 | Return made up to 16/03/00; bulk list available separately
|
12 April 2000 | Return made up to 16/03/00; bulk list available separately
|
24 November 1999 | Partic of mort/charge * (8 pages) |
24 November 1999 | Partic of mort/charge * (8 pages) |
18 November 1999 | Dec mort/charge * (4 pages) |
18 November 1999 | Dec mort/charge * (4 pages) |
28 October 1999 | Full group accounts made up to 31 March 1999 (34 pages) |
28 October 1999 | Full group accounts made up to 31 March 1999 (34 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | Secretary resigned;director resigned (1 page) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | New secretary appointed;new director appointed (2 pages) |
21 July 1999 | Director resigned (1 page) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | New director appointed (2 pages) |
21 July 1999 | Secretary resigned;director resigned (1 page) |
7 April 1999 | Return made up to 16/03/99; bulk list available separately
|
7 April 1999 | Return made up to 16/03/99; bulk list available separately
|
2 July 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
2 July 1998 | Accounting reference date extended from 30/09/98 to 31/03/99 (1 page) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
26 May 1998 | New director appointed (2 pages) |
8 May 1998 | Partic of mort/charge * (5 pages) |
8 May 1998 | Partic of mort/charge * (5 pages) |
5 May 1998 | Full group accounts made up to 30 September 1997 (30 pages) |
5 May 1998 | Return made up to 16/03/98; bulk list available separately
|
5 May 1998 | Return made up to 16/03/98; bulk list available separately
|
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | Full group accounts made up to 30 September 1997 (30 pages) |
5 May 1998 | New director appointed (2 pages) |
30 April 1998 | Location of register of members (non legible) (1 page) |
30 April 1998 | Location of register of members (non legible) (1 page) |
3 April 1997 | Full group accounts made up to 30 September 1996 (31 pages) |
3 April 1997 | Return made up to 16/03/97; bulk list available separately
|
3 April 1997 | Full group accounts made up to 30 September 1996 (31 pages) |
3 April 1997 | Return made up to 16/03/97; bulk list available separately
|
26 March 1996 | Return made up to 16/03/96; full list of members (10 pages) |
26 March 1996 | Full accounts made up to 30 September 1995 (27 pages) |
26 March 1996 | Return made up to 16/03/96; full list of members (10 pages) |
26 March 1996 | Full accounts made up to 30 September 1995 (27 pages) |