Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Director Name | Neil Healey |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2002(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 06 February 2007) |
Role | Company Director |
Correspondence Address | 14 Tamar Close Aylesbury Buckinghamshire HP21 9HG |
Director Name | Stephen Dawson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 November 2005) |
Role | Co Director |
Correspondence Address | 6 Maytree Close Rainham Essex RM13 8EP |
Director Name | Liam Nye |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 November 2005) |
Role | Co Director |
Correspondence Address | 1 Hill Grove Marshalls Park Romford Essex RM1 4JP |
Secretary Name | Liam Nye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 November 2005) |
Role | Co Director |
Correspondence Address | 1 Hill Grove Marshalls Park Romford Essex RM1 4JP |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 209a Station Lane Hornchurch Essex RM12 6LL |
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 July 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
25 July 2006 | Voluntary strike-off action has been suspended (1 page) |
20 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2006 | Application for striking-off (1 page) |
7 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
21 December 2005 | Return made up to 10/07/05; full list of members; amend (9 pages) |
13 December 2005 | Secretary resigned;director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
19 July 2004 | Return made up to 10/07/04; full list of members (9 pages) |
29 July 2003 | Return made up to 10/07/03; full list of members (9 pages) |
26 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
29 November 2002 | Ad 13/11/02--------- £ si 97@1=97 £ ic 3/100 (2 pages) |
29 November 2002 | New director appointed (2 pages) |
7 August 2001 | New secretary appointed;new director appointed (2 pages) |
7 August 2001 | New director appointed (2 pages) |
30 July 2001 | New director appointed (2 pages) |
30 July 2001 | Registered office changed on 30/07/01 from: top floor 4 the limes ingatestone essex CM4 0BE (1 page) |
30 July 2001 | Ad 24/07/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
10 July 2001 | Incorporation (14 pages) |