Company NameRiverdale Print & Design Limited
Company StatusDissolved
Company Number02910580
CategoryPrivate Limited Company
Incorporation Date21 March 1994(30 years, 1 month ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDavid Leslie Powell Beagle
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1994(6 days after company formation)
Appointment Duration10 years (closed 20 April 2004)
RoleCompany Director
Correspondence Address173 Lindsey Street
Epping
Essex
CM16 6RF
Secretary NameKelly Emma Cooper
NationalityBritish
StatusClosed
Appointed16 May 1995(1 year, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address73 High Beech Road
Loughton
Essex
IG10 4BN
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Secretary NameKaren Picton
NationalityBritish
StatusResigned
Appointed21 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address98 Freeman Road
Gravesend
Kent
DA12 4EE
Director NameMrs Betty Lilian Beagle
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 March 1995)
RoleCompany Director
Correspondence Address12 Eleven Acre Rise
Loughton
Essex
IG10 1AN
Secretary NameMrs Betty Lilian Beagle
NationalityBritish
StatusResigned
Appointed28 March 1994(6 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 March 1995)
RoleCompany Director
Correspondence Address12 Eleven Acre Rise
Loughton
Essex
IG10 1AN
Secretary NameUnicorn Company Services Limited (Corporation)
StatusResigned
Appointed12 May 1995(1 year, 1 month after company formation)
Appointment Duration4 days (resigned 16 May 1995)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF

Location

Registered Address173 Lindsey Street
Epping
Essex
CM16 6RF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common

Financials

Year2014
Turnover£18,444
Gross Profit£7,862
Cash£12,934
Current Liabilities£1,049

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
17 November 2003Application for striking-off (1 page)
11 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
7 April 2003Registered office changed on 07/04/03 from: 12 eleven acre rise loughton essex (1 page)
7 April 2003Return made up to 21/03/03; full list of members (4 pages)
7 April 2003Director's particulars changed (1 page)
18 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
29 March 2002Return made up to 21/03/02; full list of members (5 pages)
21 June 2001Full accounts made up to 31 March 2001 (11 pages)
27 March 2001Return made up to 21/03/01; full list of members (5 pages)
27 June 2000Full accounts made up to 31 March 2000 (11 pages)
27 March 2000Secretary's particulars changed (1 page)
27 March 2000Return made up to 21/03/00; full list of members (5 pages)
20 July 1999Full accounts made up to 31 March 1999 (11 pages)
29 March 1999Return made up to 21/03/99; full list of members (5 pages)
19 June 1998Full accounts made up to 31 March 1998 (11 pages)
25 June 1997Full accounts made up to 31 March 1997 (11 pages)
2 April 1997Return made up to 21/03/97; full list of members (5 pages)
29 March 1996Return made up to 21/03/96; full list of members (5 pages)
25 August 1995Full accounts made up to 31 March 1995 (9 pages)
1 June 1995Secretary resigned;new secretary appointed (4 pages)
1 June 1995Ad 16/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
16 May 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
30 March 1995Return made up to 21/03/95; full list of members (12 pages)