Company NameRiver Projects Ltd
Company StatusDissolved
Company Number06951870
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 9 months ago)
Dissolution Date26 August 2014 (9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Director NameMr Sean Nelson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2011(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 26 August 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Slipway Haverton Hill Industrial Estate
Billingham
Cleveland
TS23 1PZ
Director NameMr John Stanley Nelson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Drovers Lane
Redmarshall
Stockton On Tees
Cleveland
TS21 1EL
Secretary Name0000000000 00000000000
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressGreenfields Bungalow Millbank Terrace
Station Town
Wingate
Co Durham
TS28 5DS
Director NameRichard Barnes
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(2 weeks, 5 days after company formation)
Appointment DurationResigned same day (resigned 22 July 2009)
RoleCompany Director
Correspondence Address7 Sadberge Road
Stockton-On-Tees
Cleveland
TS18 3LN
Secretary NameRichard Barnes
NationalityBritish
StatusResigned
Appointed22 July 2009(2 weeks, 5 days after company formation)
Appointment DurationResigned same day (resigned 22 July 2009)
RoleCompany Director
Correspondence Address7 Sadberge Road
Stockton-On-Tees
Cleveland
TS18 3LN
Director NameMr Leon Kerry Smyth
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(5 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 04 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Slipway Haverton House
Haverton Hill Shipyard
Billingham
Cleveland
TS23 1PZ
Director NameMr Derek Robert Hamer
Date of BirthMarch 1958 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed12 March 2010(8 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 12 March 2010)
RoleSales
Country of ResidenceEngland
Correspondence AddressThe Slipway Haverton House
Haverton Hill Shipyard
Billingham
Cleveland
TS23 1PZ

Location

Registered AddressArnison House
139a High Street
Yarm
Cleveland
TS15 9AY
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Christine Nelson
100.00%
Ordinary

Financials

Year2014
Net Worth£408
Cash£24,327
Current Liabilities£24,639

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014Application to strike the company off the register (3 pages)
6 May 2014Application to strike the company off the register (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 April 2014Registered office address changed from the Slipway Haverton House Haverton Hill Shipyard Billingham Cleveland TS23 1PZ on 23 April 2014 (1 page)
23 April 2014Registered office address changed from the Slipway Haverton House Haverton Hill Shipyard Billingham Cleveland TS23 1PZ on 23 April 2014 (1 page)
8 August 2013Director's details changed for Mr Sean Nelson on 13 March 2011 (2 pages)
8 August 2013Director's details changed for Mr Sean Nelson on 13 March 2011 (2 pages)
8 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(3 pages)
8 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(3 pages)
8 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
(3 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
21 March 2012Statement of capital following an allotment of shares on 1 August 2010
  • GBP 2
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 1 August 2010
  • GBP 2
(3 pages)
21 March 2012Termination of appointment of Leon Smyth as a director (1 page)
21 March 2012Termination of appointment of Leon Smyth as a director (1 page)
21 March 2012Statement of capital following an allotment of shares on 1 August 2010
  • GBP 2
(3 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
15 March 2011Appointment of Mr Sean Nelson as a director (2 pages)
15 March 2011Appointment of Mr Sean Nelson as a director (2 pages)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 December 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
24 November 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 1
(3 pages)
24 November 2010Statement of capital following an allotment of shares on 24 November 2010
  • GBP 1
(3 pages)
22 July 2010Termination of appointment of John Nelson as a director (1 page)
22 July 2010Termination of appointment of John Nelson as a director (1 page)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for John Stanley Nelson on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for John Stanley Nelson on 1 October 2009 (2 pages)
13 July 2010Director's details changed for John Stanley Nelson on 1 October 2009 (2 pages)
13 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
12 July 2010Termination of appointment of Derek Hamer as a director (1 page)
12 July 2010Termination of appointment of Derek Hamer as a director (1 page)
12 March 2010Appointment of Mr Derek Hamer as a director (2 pages)
12 March 2010Appointment of Mr Derek Hamer as a director (2 pages)
22 December 2009Appointment of Mr Leon Kerry Smyth as a director (2 pages)
22 December 2009Appointment of Mr Leon Kerry Smyth as a director (2 pages)
21 September 2009Director's change of particulars / john nelson / 21/09/2009 (2 pages)
21 September 2009Appointment terminated director richard barnes (1 page)
21 September 2009Director's change of particulars / john nelson / 21/09/2009 (2 pages)
21 September 2009Appointment terminated director richard barnes (1 page)
16 September 2009Registered office changed on 16/09/2009 from greenfields bungalow millbank terrace station town wingate co durham TS28 5DS england (1 page)
16 September 2009Registered office changed on 16/09/2009 from greenfields bungalow millbank terrace station town wingate co durham TS28 5DS england (1 page)
6 August 2009Director appointed richard barnes (1 page)
6 August 2009Director appointed richard barnes (1 page)
6 August 2009Appointment terminated secretary richard barnes (1 page)
6 August 2009Appointment terminated secretary richard barnes (1 page)
6 August 2009Appointment terminated secretary 0000000000 00000000000 (1 page)
6 August 2009Appointment terminated secretary 0000000000 00000000000 (1 page)
5 August 2009Secretary appointed richard barnes (1 page)
5 August 2009Secretary appointed richard barnes (1 page)
3 July 2009Incorporation (18 pages)
3 July 2009Incorporation (18 pages)