Company NameRivergreen Homes Limited
Company StatusDissolved
Company Number02697155
CategoryPrivate Limited Company
Incorporation Date13 March 1992(32 years ago)
Dissolution Date20 August 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Peter Haswell Candler
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse & Byre
Aykley Heads Farm
Durham City
Co Durham
DH1 5AN
Director NameMr Philip Anthony Ganley
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1992(2 months, 1 week after company formation)
Appointment Duration16 years, 3 months (closed 20 August 2008)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address9 Thomas Hawksley Park
Sunderland
Tyne & Wear
SR3 1UY
Secretary NameLeigh Margaret McIntosh
NationalityBritish
StatusClosed
Appointed21 December 2001(9 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 20 August 2008)
RoleCompany Director
Correspondence AddressSchool House
Hunwick Lane, Sunnybrow
Crook
DL15 0LT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Neil Wallace Wright
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCedar Lodge Cottage
Glenpath
Sunderland
Tyne & Wear
SR2 7TU
Secretary NameMr Peter Haswell Candler
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse & Byre
Aykley Heads Farm
Durham City
Co Durham
DH1 5AN
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Ian Cooper
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 July 1999)
RoleBookmaker
Correspondence AddressHigh Carr House High Carr Road
Durham
DH1 5AT
Secretary NameJoanne Johnson
NationalityBritish
StatusResigned
Appointed06 May 2000(8 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address81 Coquet Drive
Perkinsville
Chester Le Street
County Durham
DH2 1EN

Location

Registered AddressThe Rivergreen Centre
Aykley Heads
Durham
DH1 5TS
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardNeville's Cross
Built Up AreaDurham
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£8,912
Current Liabilities£8,912

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
10 April 2007Return made up to 13/03/07; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 April 2006Return made up to 13/03/06; full list of members (3 pages)
6 April 2006Location of register of members (1 page)
6 April 2006Registered office changed on 06/04/06 from: aykley heads business centre aykley heads durham DH1 5TS (1 page)
6 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 March 2005Return made up to 13/03/05; full list of members (3 pages)
9 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 September 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 April 2003Return made up to 13/03/03; full list of members (8 pages)
27 February 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
16 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2002Secretary resigned (1 page)
27 January 2002New secretary appointed (2 pages)
18 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
5 March 2001Return made up to 13/03/01; full list of members (7 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
8 June 2000New secretary appointed (2 pages)
8 June 2000Secretary resigned (1 page)
16 May 2000Return made up to 13/03/00; full list of members (8 pages)
16 May 2000Director resigned (1 page)
29 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
7 April 1999Return made up to 13/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
8 January 1999Director's particulars changed (1 page)
18 April 1998Return made up to 13/03/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
19 August 1997New director appointed (2 pages)
15 April 1997Return made up to 13/03/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
17 September 1996Registered office changed on 17/09/96 from: the farmhouse and byre aykley heads farm durham city DH1 5AN (1 page)
12 May 1996Return made up to 13/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 1996Director resigned (1 page)
1 May 1995Return made up to 13/03/95; no change of members (6 pages)