Company NameRiver Flooring (Contracts) Limited
Company StatusDissolved
Company Number04173316
CategoryPrivate Limited Company
Incorporation Date6 March 2001(23 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr John Leslie Kearney-Jarrett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2009(7 years, 12 months after company formation)
Appointment Duration6 years, 8 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8LQ
Director NameJohn Leslie Kearney Jarrett
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Kingsley Lane
Thundersley
Essex
SS7 3TU
Director NameMr James Jarrett
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2008(7 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 February 2009)
RoleRail Engineer
Correspondence Address96 Crowstone Road
Westcliff
Essex
SS0 8LQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameRobert Adams Accountants (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address22 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6XG
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed06 March 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01702 431888
Telephone regionSouthend-on-Sea

Location

Registered Address96 Crowstone Road
Westcliff-On-Sea
Essex
SS0 8LQ
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1John Leslie Kearney Jarrett
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,255
Current Liabilities£10,664

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (3 pages)
9 July 2015Application to strike the company off the register (3 pages)
29 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
29 June 2015Micro company accounts made up to 30 September 2014 (2 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
31 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
31 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(3 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Termination of appointment of Robert Adams Accountants as a secretary (1 page)
10 December 2013Termination of appointment of Robert Adams Accountants as a secretary (1 page)
27 March 2013Director's details changed for Mr. John Leslie Kearney-Jarrett on 30 November 2012 (2 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
27 March 2013Director's details changed for Mr. John Leslie Kearney-Jarrett on 30 November 2012 (2 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
27 March 2013Registered office address changed from the Barn Woodside Centre Arterial Road Rayleigh Essex SS6 7TZ United Kingdom on 27 March 2013 (1 page)
27 March 2013Registered office address changed from the Barn Woodside Centre Arterial Road Rayleigh Essex SS6 7TZ United Kingdom on 27 March 2013 (1 page)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
26 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
4 April 2011Registered office address changed from 48-49 Victoria Place Brightlingsea Colchester Essex CO7 0AB on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 48-49 Victoria Place Brightlingsea Colchester Essex CO7 0AB on 4 April 2011 (1 page)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
4 April 2011Registered office address changed from 48-49 Victoria Place Brightlingsea Colchester Essex CO7 0AB on 4 April 2011 (1 page)
4 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 March 2010Secretary's details changed for Robert Adams Accountants on 1 March 2010 (2 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
31 March 2010Secretary's details changed for Robert Adams Accountants on 1 March 2010 (2 pages)
31 March 2010Secretary's details changed for Robert Adams Accountants on 1 March 2010 (2 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Mr. John Leslie Kearney-Jarrett on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Mr. John Leslie Kearney-Jarrett on 1 March 2010 (2 pages)
30 March 2010Director's details changed for Mr. John Leslie Kearney-Jarrett on 1 March 2010 (2 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 April 2009Return made up to 06/03/09; full list of members (3 pages)
30 April 2009Director appointed mr. John leslie kearney-jarrett (1 page)
30 April 2009Return made up to 06/03/09; full list of members (3 pages)
30 April 2009Director appointed mr. John leslie kearney-jarrett (1 page)
29 April 2009Appointment terminated director james jarrett (1 page)
29 April 2009Appointment terminated director james jarrett (1 page)
29 January 2009Director appointed mr james jarrett (1 page)
29 January 2009Director appointed mr james jarrett (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 January 2009Appointment terminated director john kearney jarrett (1 page)
28 January 2009Appointment terminated director john kearney jarrett (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 March 2008Return made up to 06/03/08; full list of members (3 pages)
31 March 2008Return made up to 06/03/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 June 2007Return made up to 06/03/07; full list of members (6 pages)
25 June 2007Return made up to 06/03/07; full list of members (6 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 December 2006Registered office changed on 09/12/06 from: 59A station road north chingford london E4 7BJ (1 page)
9 December 2006Registered office changed on 09/12/06 from: 59A station road north chingford london E4 7BJ (1 page)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 March 2006Return made up to 06/03/06; full list of members (6 pages)
20 March 2006Return made up to 06/03/06; full list of members (6 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 May 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 April 2005Return made up to 06/03/05; full list of members (6 pages)
19 April 2005Return made up to 06/03/05; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 March 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 March 2004Return made up to 06/03/04; full list of members (6 pages)
15 March 2004Return made up to 06/03/04; full list of members (6 pages)
21 November 2003Registered office changed on 21/11/03 from: 22 woodford avenue gants hill ilford essex IG2 6G (1 page)
21 November 2003Registered office changed on 21/11/03 from: 22 woodford avenue gants hill ilford essex IG2 6G (1 page)
12 March 2003Return made up to 06/03/03; full list of members (6 pages)
12 March 2003Return made up to 06/03/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 May 2002Return made up to 06/03/02; full list of members (6 pages)
7 May 2002Return made up to 06/03/02; full list of members (6 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
20 March 2001Registered office changed on 20/03/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
20 March 2001Registered office changed on 20/03/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
14 March 2001Secretary resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Director resigned (1 page)
14 March 2001Secretary resigned (1 page)
6 March 2001Incorporation (14 pages)
6 March 2001Incorporation (14 pages)