Company NameRivelin Engineering Co Limited
Company StatusDissolved
Company Number00829072
CategoryPrivate Limited Company
Incorporation Date27 November 1964(59 years, 4 months ago)
Dissolution Date20 June 2006 (17 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameKathryn Anne Davenport
NationalityBritish
StatusClosed
Appointed31 March 2005(40 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 20 June 2006)
RoleCompany Director
Correspondence AddressStoneleigh
2 Moorfield Way
Ilkley
West Yorkshire
LS29 8BX
Director NameBritish Mohair Holdings Ltd (Corporation)
StatusClosed
Appointed31 March 2005(40 years, 4 months after company formation)
Appointment Duration1 year, 2 months (closed 20 June 2006)
Correspondence AddressBay Hall Mills
Huddersfield
West Yorkshire
HD1 5EP
Director NameMr David Lynton Barlow
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(26 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address20 Toftwood Avenue
Sheffield
South Yorkshire
S10 1SH
Director NameCharles Andrew Little
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(26 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address8 The Avenue
Hipperholme
Halifax
West Yorkshire
HX3 8NP
Director NameStanley Yewdall
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address17 Walker Wood
Baildon
Shipley
West Yorkshire
BD17 5BE
Secretary NameColin Hutchinson
NationalityBritish
StatusResigned
Appointed22 June 1991(26 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address388 Burncross Road
Burncross
Sheffield
South Yorkshire
S35 1SJ
Director NameColin Hutchinson
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(34 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 June 2000)
RoleCompany Director
Correspondence Address388 Burncross Road
Burncross
Sheffield
South Yorkshire
S35 1SJ
Secretary NameAshley Robert Miles
NationalityBritish
StatusResigned
Appointed01 May 1999(34 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 July 2003)
RoleCompany Director
Correspondence Address4 Backmoor Crescent
Sheffield
South Yorkshire
S8 8LA
Director NameClive Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(35 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 December 2000)
RoleAcoustic Engineer
Correspondence Address4 Saint Hughs Terrace
Sturton By Stow
Lincoln
Lincolnshire
LN1 2AF
Director NameRichard Joseph Stork
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(36 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address35 Riley Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0SX
Secretary NameJohn Sheehan
NationalityBritish
StatusResigned
Appointed11 July 2003(38 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 June 2004)
RoleCompany Director
Correspondence Address23 Nicolsons Place
Silsden
West Yorkshire
BD20 0AF
Director NameBrowallia Corporate Director Limited (Corporation)
StatusResigned
Appointed30 June 2004(39 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 March 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU
Secretary NameCybrus Limited (Corporation)
StatusResigned
Appointed30 June 2004(39 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 March 2005)
Correspondence AddressBayhall Mills
Birkby Huddersfield
West Yorkshire
HD1 5EP

Location

Registered AddressBay Hall Mills
Huddersfield
West Yorkshire
HD1 5EP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,693
Current Liabilities£6,050

Accounts

Latest Accounts31 October 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

20 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2006First Gazette notice for voluntary strike-off (1 page)
26 January 2006Application for striking-off (1 page)
8 July 2005Return made up to 22/06/05; full list of members (6 pages)
16 June 2005New director appointed (3 pages)
16 June 2005Director resigned (1 page)
23 May 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
11 May 2005New secretary appointed (2 pages)
11 May 2005Secretary resigned (1 page)
6 May 2005Registered office changed on 06/05/05 from: 39 cornhill london EC3V 3NU (1 page)
28 October 2004Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
14 July 2004New secretary appointed (1 page)
14 July 2004New director appointed (3 pages)
14 July 2004Director resigned (1 page)
14 July 2004Secretary resigned (1 page)
7 July 2004Accounts for a dormant company made up to 30 April 2004 (3 pages)
7 July 2004Return made up to 22/06/04; full list of members (6 pages)
6 July 2004Registered office changed on 06/07/04 from: midland mills valley road bradford west yorkshire BD1 4RL (1 page)
10 December 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Registered office changed on 21/10/03 from: 442 penistone road sheffield S6 2FU (1 page)
31 July 2003New secretary appointed (2 pages)
6 July 2003Return made up to 22/06/03; full list of members (6 pages)
8 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
28 June 2002Return made up to 22/06/02; full list of members (6 pages)
18 April 2002Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
28 June 2001Return made up to 22/06/01; full list of members (6 pages)
15 December 2000Director resigned (1 page)
15 December 2000New director appointed (2 pages)
12 December 2000Secretary's particulars changed (1 page)
14 July 2000New director appointed (3 pages)
14 July 2000Director resigned (1 page)
14 July 2000Return made up to 22/06/00; full list of members (6 pages)
14 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 July 1999Return made up to 22/06/99; no change of members (5 pages)
2 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New secretary appointed (2 pages)
24 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
24 June 1998Return made up to 22/06/98; no change of members (5 pages)
29 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 June 1997Return made up to 22/06/97; full list of members (7 pages)
26 June 1996Return made up to 22/06/96; full list of members (6 pages)
26 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
12 July 1995Return made up to 22/06/95; no change of members (4 pages)
12 July 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
19 April 1995Director resigned (2 pages)