RICHENDALE LTD
SALFORD MANCHESTER

Hellopages » Greater Manchester » Salford » M3 7BB

Company number 05177743
Status Liquidation
Incorporation Date 13 July 2004
Company Type Private Limited Company
Address UNITS 13 TO 15 THE BREWERY YARD, DEVA CITY OFFICE PARK, SALFORD MANCHESTER, LANCASHIRE, M3 7BB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Termination of appointment of Israel Meir Weltscher as a director on 10 March 2017; Registered office address changed from 18 Ainsdale Avenue Salford M7 4LS to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 14 March 2017; Statement of affairs with form 4.19. The most likely internet sites of RICHENDALE LTD are www.richendale.co.uk, and www.richendale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.7 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Richendale Ltd is a Private Limited Company. The company registration number is 05177743. Richendale Ltd has been working since 13 July 2004. The present status of the company is Liquidation. The registered address of Richendale Ltd is Units 13 To 15 The Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7bb. . Secretary ADLER, Jacob has been resigned. Secretary WELTSCHER, Goldie has been resigned. Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Director ADLER, Pearl has been resigned. Director WELTSCHER, Israel Meir has been resigned. Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. The company operates in "Dormant Company".


Resigned Directors

Secretary
ADLER, Jacob
Resigned: 15 June 2012
Appointed Date: 10 September 2004

Secretary
WELTSCHER, Goldie
Resigned: 01 January 2016
Appointed Date: 22 September 2004

Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 10 September 2004
Appointed Date: 13 July 2004

Director
ADLER, Pearl
Resigned: 15 June 2012
Appointed Date: 10 September 2004
56 years old

Director
WELTSCHER, Israel Meir
Resigned: 10 March 2017
Appointed Date: 22 September 2004
50 years old

Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 10 September 2004
Appointed Date: 13 July 2004

Persons With Significant Control

Mr Dovber Elchonon Uhrmasher
Notified on: 1 July 2016
54 years old
Nature of control: Has significant influence or control

Bextor Estates Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

RICHENDALE LTD Events

15 Mar 2017
Termination of appointment of Israel Meir Weltscher as a director on 10 March 2017
14 Mar 2017
Registered office address changed from 18 Ainsdale Avenue Salford M7 4LS to Units 13 to 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 14 March 2017
07 Mar 2017
Statement of affairs with form 4.19
07 Mar 2017
Appointment of a voluntary liquidator
07 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-17

...
... and 36 more events
30 Sep 2004
New secretary appointed
30 Sep 2004
New director appointed
30 Sep 2004
New secretary appointed
30 Sep 2004
New director appointed
13 Jul 2004
Incorporation

RICHENDALE LTD Charges

29 September 2004
Mortgage debenture
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
29 September 2004
Legal mortgage
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H 82 salisbury road andover t/no HP421542. By way of…