RICHMOND MANUFACTURING LIMITED
WALSALL CONDOROIL UK LIMITED

Hellopages » West Midlands » Walsall » WS9 8PH

Company number 02777451
Status Liquidation
Incorporation Date 6 January 1993
Company Type Private Limited Company
Address EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, ENGLAND, WS9 8PH
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 16 June 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of RICHMOND MANUFACTURING LIMITED are www.richmondmanufacturing.co.uk, and www.richmond-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Richmond Manufacturing Limited is a Private Limited Company. The company registration number is 02777451. Richmond Manufacturing Limited has been working since 06 January 1993. The present status of the company is Liquidation. The registered address of Richmond Manufacturing Limited is Emerald House 20 22 Anchor Road Aldridge Walsall England Ws9 8ph. . BLACKSTAFFE, Susan Judy is a Secretary of the company. BLACKSTAFFE, Nicholas Peter is a Director of the company. Nominee Secretary SECRETARIES BY DESIGN LIMITED has been resigned. Secretary THOMAS, Carole Angela has been resigned. Secretary THOMAS, Glyn has been resigned. Nominee Director NOMINEES BY DESIGN LIMITED has been resigned. Director PAGE, Robert David has been resigned. Director THOMAS, Glyn has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BLACKSTAFFE, Susan Judy
Appointed Date: 29 April 2003

Director
BLACKSTAFFE, Nicholas Peter
Appointed Date: 29 April 2003
68 years old

Resigned Directors

Nominee Secretary
SECRETARIES BY DESIGN LIMITED
Resigned: 06 January 1993
Appointed Date: 06 January 1993

Secretary
THOMAS, Carole Angela
Resigned: 29 April 2003
Appointed Date: 28 July 1994

Secretary
THOMAS, Glyn
Resigned: 30 September 1994
Appointed Date: 06 January 1993

Nominee Director
NOMINEES BY DESIGN LIMITED
Resigned: 06 January 1993
Appointed Date: 06 January 1993

Director
PAGE, Robert David
Resigned: 28 July 1994
Appointed Date: 06 January 1993
65 years old

Director
THOMAS, Glyn
Resigned: 30 April 2003
Appointed Date: 06 January 1993
83 years old

RICHMOND MANUFACTURING LIMITED Events

05 Jul 2016
Liquidators' statement of receipts and payments to 16 June 2016
03 Jul 2015
Statement of affairs with form 4.19
03 Jul 2015
Appointment of a voluntary liquidator
03 Jul 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-17

04 Jun 2015
Registered office address changed from 1a Richmond Road Sutton Coldfield West Midlands B73 6BJ to Emerald House 20-22 Anchor Road Aldridge Walsall WS9 8PH on 4 June 2015
...
... and 55 more events
20 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jan 1993
Secretary resigned;new director appointed

20 Jan 1993
Registered office changed on 20/01/93 from: blackthorn house mary ann street st paul's square birmingham, west midlands B3 1RL

06 Jan 1993
Incorporation

06 Jan 1993
Incorporation