Company NameRioja Properties Limited
Company StatusDissolved
Company Number03582599
CategoryPrivate Limited Company
Incorporation Date17 June 1998(25 years, 10 months ago)
Dissolution Date28 March 2000 (24 years, 1 month ago)
Previous NameCrystalridge Limited

Directors

Director NameDavid Terrance Lynn
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1998(5 days after company formation)
Appointment Duration1 year, 9 months (closed 28 March 2000)
RoleOutside Caterer
Correspondence Address31 George Street
Driffield
East Yorkshire
YO25 6RA
Secretary NamePamela Georgina Lynn
NationalityBritish
StatusClosed
Appointed22 June 1998(5 days after company formation)
Appointment Duration1 year, 9 months (closed 28 March 2000)
RoleOutside Caterer
Correspondence Address31 George Street
Driffield
East Yorkshire
YO25 6RA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 June 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address31 George Street
Driffield
East Yorkshire
YO25 6RA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

28 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
7 December 1999First Gazette notice for compulsory strike-off (1 page)
17 August 1998Company name changed crystalridge LIMITED\certificate issued on 18/08/98 (2 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998Registered office changed on 13/08/98 from: 31 george street driffield east yorkshire YO25 6RA (1 page)
25 June 1998Secretary resigned (1 page)
25 June 1998Memorandum and Articles of Association (11 pages)
25 June 1998Director resigned (1 page)
25 June 1998Registered office changed on 25/06/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
25 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 June 1998Incorporation (16 pages)