Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Secretary Name | Mary Stafford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (closed 22 May 2007) |
Role | Company Director |
Correspondence Address | 19 First Avenue Watford Hertfordshire WD25 9PY |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2000(same day as company formation) |
Correspondence Address | 81a Corbets Tey Road Upminster Essex RM14 2AJ |
Registered Address | Top Floor 4 The Limes Ingatestone Essex CM4 0BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 November 2005 | Return made up to 11/10/05; full list of members (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
7 December 2004 | Return made up to 11/10/04; full list of members
|
17 November 2003 | Return made up to 11/10/03; full list of members (6 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
29 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
15 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
28 October 2001 | Return made up to 11/10/01; full list of members (6 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Ad 01/01/01--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
30 January 2001 | New secretary appointed (2 pages) |
30 January 2001 | Registered office changed on 30/01/01 from: tope floor 4 the limes ingatestone essex CM4 0BE (1 page) |
12 January 2001 | Resolutions
|
12 January 2001 | Registered office changed on 12/01/01 from: 81A corbets tey road upminster essex RM14 2AJ (1 page) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
11 October 2000 | Incorporation (14 pages) |