Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Director Name | Stephen Dawson |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
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 | 01 August 2003(same day as company formation) |
Role | Co Director |
Correspondence Address | 1 Hill Grove Marshalls Park Romford Essex RM1 4JP |
Secretary Name | Liam Nye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Co Director |
Correspondence Address | 1 Hill Grove Marshalls Park Romford Essex RM1 4JP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
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 |
Year | 2014 |
---|---|
Net Worth | -£89,171 |
Cash | £573 |
Current Liabilities | £92,573 |
Latest Accounts | 31 August 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2006 | Voluntary strike-off action has been suspended (1 page) |
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2006 | Application for striking-off (1 page) |
3 March 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
21 December 2005 | Return made up to 01/08/05; full list of members; amend (9 pages) |
13 December 2005 | Secretary resigned;director resigned (1 page) |
13 December 2005 | Director resigned (1 page) |
10 August 2005 | Return made up to 01/08/05; full list of members (9 pages) |
2 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 September 2004 | Return made up to 01/08/04; full list of members
|
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New secretary appointed;new director appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | Registered office changed on 12/08/03 from: regent house 316 beulah hill london SE19 3HF (1 page) |
12 August 2003 | Director resigned (1 page) |
1 August 2003 | Incorporation (10 pages) |