This company is commonly known as Richardson Travel Limited. The company was founded 48 years ago and was given the registration number 01251020. The firm's registered office is in GUILDFORD. You can find them at C/o Mbi Coakley Limited 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey. This company's SIC code is 49390 - Other passenger land transport.
Name | : | RICHARDSON TRAVEL LIMITED |
---|---|---|
Company Number | : | 01251020 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 March 1976 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mbi Coakley Limited 2nd Floor Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mbi Coakley Limited, 2nd Floor Shaw House, 3 Tunsgate, Guildford, GU1 3QT | Secretary | - | Active |
C/O Mbi Coakley Limited, 2nd Floor Shaw House, 3 Tunsgate, Guildford, GU1 3QT | Director | - | Active |
29, Park Street, Macclesfield, England, SK11 6SR | Director | - | Active |
34 Pitsham Wood, Midhurst, GU29 9QZ | Director | - | Active |
29, Park Street, Macclesfield, England, SK11 6SR | Director | 03 February 2015 | Active |
Mrs Christine Richardson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | C/O Mbi Coakley Limited, 2nd Floor Shaw House, Guildford, GU1 3QT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-02 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-06-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-15 | Insolvency | Liquidation disclaimer notice. | Download |
2019-04-29 | Address | Change registered office address company with date old address new address. | Download |
2019-04-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-27 | Resolution | Resolution. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-25 | Gazette | Gazette filings brought up to date. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Address | Change registered office address company with date old address new address. | Download |
2017-10-17 | Gazette | Gazette notice compulsory. | Download |
2017-02-15 | Officers | Termination director company with name termination date. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-19 | Officers | Termination director company with name termination date. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-02 | Officers | Change person director company with change date. | Download |
2015-09-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.