Riversdale
Bourne End
Buckinghamshire
SL8 5XP
Secretary Name | Mr Christopher Hurst Downton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1993(18 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 26 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barns Little Lane Gringley On The Hill South Yorkshire DN10 4RY |
Director Name | Sylvia Gwendoline Ellis |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(31 years after company formation) |
Appointment Duration | 1 year, 5 months (closed 26 June 2007) |
Role | Consultant |
Correspondence Address | Ingleford 3 Orchard Mill Riversdale Bourne End Buckinghamshire SL8 5XP |
Director Name | Mr Gary Caine |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 28 July 2005) |
Role | Technical Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Church Close East Leake Loughborough Leicestershire LE12 6LW |
Director Name | Alan Dodd |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 08 July 1993) |
Role | Company Director |
Correspondence Address | Roan House Crabnook Lane Farnsfield Newark Nottinghamshire NG22 8JY |
Director Name | Christopher Hurst Downton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1992) |
Role | Solicitor |
Correspondence Address | Sutton House High Street Gringley On The Hill DN10 4RF |
Director Name | Ian Robert Fitzakerly |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 18 West Park Road Cleadon Sunderland Tyne And Wear SR6 7RR |
Director Name | Alan Fozzard |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 June 2001) |
Role | Accountant |
Correspondence Address | Beech House 51 Greenaway Lane Hackney Matlock Derbyshire DE4 2QB |
Secretary Name | Alan Wallace Sandland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(17 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 12 July 1993) |
Role | Company Director |
Correspondence Address | 50 Hill Turrets Close Sheffield South Yorkshire S11 9RE |
Director Name | Walter Beech |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(17 years, 12 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 July 1993) |
Role | Chartered Accountant |
Correspondence Address | Water Wheel View 45 Main Street North Anston Sheffield South Yorkshire S31 7BD |
Registered Address | Number One Railway Court Ten Pound Walk Doncaster DN4 5FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Hexthorpe & Balby North |
Built Up Area | Doncaster |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
1 February 2007 | Application for striking-off (1 page) |
20 January 2006 | New director appointed (2 pages) |
13 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 November 2005 | Return made up to 07/08/05; full list of members (2 pages) |
1 November 2005 | Director resigned (1 page) |
17 November 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
16 April 2004 | Resolutions
|
24 October 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 October 2003 | Return made up to 07/08/03; full list of members
|
11 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
19 September 2002 | Return made up to 07/08/02; full list of members
|
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
10 September 2001 | Return made up to 07/08/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
11 September 2000 | Return made up to 07/08/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
16 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
23 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
7 September 1998 | Return made up to 07/08/98; no change of members
|
16 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
4 September 1997 | Return made up to 07/08/97; full list of members (7 pages) |
15 December 1996 | Full accounts made up to 31 March 1996 (6 pages) |
13 December 1996 | Registered office changed on 13/12/96 from: unit 5A monk road industrial est nottingham road alfreton derbyshire DE55 7RL (1 page) |
21 August 1996 | Return made up to 07/08/96; full list of members (7 pages) |
12 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
4 September 1995 | Director's particulars changed (4 pages) |
4 September 1995 | Return made up to 07/08/95; full list of members (14 pages) |
24 March 1995 | Particulars of mortgage/charge (20 pages) |