Company NameRiverlanes Limited
DirectorPaul Robert Barnard
Company StatusDissolved
Company Number03321746
CategoryPrivate Limited Company
Incorporation Date20 February 1997(27 years, 2 months ago)

Directors

Director NamePaul Robert Barnard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1997(5 days after company formation)
Appointment Duration27 years, 2 months
RoleSurveyor
Correspondence Address1a Westfield Avenue
Chelmsford
Essex
CM1 1SF
Secretary NameDouglas William Craig
NationalityBritish
StatusCurrent
Appointed25 February 1997(5 days after company formation)
Appointment Duration27 years, 2 months
RoleH M Forces
Correspondence AddressFlat 2 Lordswood
Maybury Hill
Woking
Surrey
GU22 8AF
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed20 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameDouglas William Craig
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(5 days after company formation)
Appointment Duration9 months (resigned 25 November 1997)
RoleH M Forces
Correspondence AddressFlat 2 Lordswood
Maybury Hill
Woking
Surrey
GU22 8AF

Location

Registered AddressMoulsham Court
39 Moulsham Street
Chelmsford
Essex
CM2 0HY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

12 August 1999Dissolved (1 page)
12 May 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
26 January 1999Liquidators statement of receipts and payments (5 pages)
19 January 1998Appointment of a voluntary liquidator (1 page)
19 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 January 1998Statement of affairs (6 pages)
5 September 1997Registered office changed on 05/09/97 from: 26A high street chelmsford essex CM1 1BE (1 page)
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
20 February 1997Incorporation (16 pages)