Company NameRivenmill Limited
Company StatusDissolved
Company Number02061668
CategoryPrivate Limited Company
Incorporation Date6 October 1986(37 years, 7 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameJohn Burton Williams
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1986(1 month, 2 weeks after company formation)
Appointment Duration14 years, 7 months (closed 26 June 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodham Court
Lanchester
Durham
Dh7 Oeh
Secretary NameGillian Williams
NationalityBritish
StatusClosed
Appointed21 November 1986(1 month, 2 weeks after company formation)
Appointment Duration14 years, 7 months (closed 26 June 2001)
RoleCompany Director
Correspondence AddressPine Tree Lodge
Slaley Hall
Slaley
Northumberland
NE47 0BY
Director NameGillian Williams
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1991(4 years, 11 months after company formation)
Appointment Duration9 years, 9 months (closed 26 June 2001)
RoleCo Director
Correspondence AddressPine Tree Lodge
Slaley Hall
Slaley
Northumberland
NE47 0BY
Director NameRichard Vanderslice
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed22 September 1991(4 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 December 2000)
RoleCo Director
Correspondence Address96 Dudley Road
Sudbury
Massachusetts
01776
Director NameRaymond George Wilson
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address60 John F Kennedy Estate
The Village
Washington
Tyne & Wear
NE38 7AJ
Secretary NameRaymond George Wilson
NationalityBritish
StatusResigned
Appointed22 September 1991(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address60 John F Kennedy Estate
The Village
Washington
Tyne & Wear
NE38 7AJ
Director NameMichael Maw
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(10 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 17 February 1997)
RoleAccountant
Correspondence Address2 Kentmere Avenue
Seaburn Dene
Sunderland
Tyne & Wear
SR6 8PE

Location

Registered AddressUnit 11b Greencroft Industrial P
Annfield Plain
Stanley Co Durham
DH9 7YB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Application for striking-off (1 page)
4 February 2000Accounts for a dormant company made up to 31 March 1999 (7 pages)
11 October 1999Return made up to 22/09/99; no change of members (4 pages)
24 February 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
15 October 1998Return made up to 22/09/98; full list of members (6 pages)
15 December 1997Return made up to 22/09/97; no change of members (4 pages)
27 October 1997Full accounts made up to 31 March 1997 (8 pages)
24 February 1997Director resigned (2 pages)
7 February 1997New director appointed (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996Return made up to 22/09/94; no change of members (6 pages)
8 November 1996Return made up to 22/09/93; no change of members (6 pages)
8 November 1996Return made up to 22/09/96; no change of members (6 pages)
8 November 1996Return made up to 22/09/95; full list of members (7 pages)
13 October 1996New director appointed (2 pages)
18 January 1996Full accounts made up to 31 March 1995 (8 pages)