Company NameRiverbank Taverns Limited
Company StatusDissolved
Company Number07251102
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 10 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)
Previous NamePriory Courier Services Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Philip Christopher Dunne
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2011(8 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Castle Place
London
NW1 8PS
Director NameMr Martin Paul Forristal
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2010(same day as company formation)
RolePublivan
Country of ResidenceEngland
Correspondence Address7 Priory Crescent
Wembley
Middlesex
HA0 2QQ
Director NameMr David William Lee
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(5 months, 3 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 29 January 2011)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Anglers Retreat Cricketfield Road
West Drayton
Middlesex
UB7 7HG

Location

Registered AddressBushmoor Lodge
Goat Hall Lane
Chelmsford
CM2 8PH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
14 December 2012Application to strike the company off the register (3 pages)
14 December 2012Application to strike the company off the register (3 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
(3 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
(3 pages)
15 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 100
(3 pages)
12 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (3 pages)
11 March 2011Director's details changed for Mr Phillip Christopher Dunne on 9 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Phillip Christopher Dunne on 9 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Phillip Christopher Dunne on 9 March 2011 (2 pages)
2 February 2011Appointment of Mr Phillip Christopher Dunne as a director (2 pages)
2 February 2011Termination of appointment of David Lee as a director (1 page)
2 February 2011Termination of appointment of David Lee as a director (1 page)
2 February 2011Appointment of Mr Phillip Christopher Dunne as a director (2 pages)
1 November 2010Company name changed priory courier services LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2010Termination of appointment of Martin Forristal as a director (1 page)
1 November 2010Appointment of Mr David William Lee as a director (2 pages)
1 November 2010Appointment of Mr David William Lee as a director (2 pages)
1 November 2010Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-01
(3 pages)
1 November 2010Termination of appointment of Martin Forristal as a director (1 page)
12 May 2010Incorporation (43 pages)
12 May 2010Incorporation (43 pages)