Company NameRIAN Contract Services Ltd.
Company StatusDissolved
Company Number03186026
CategoryPrivate Limited Company
Incorporation Date15 April 1996(28 years ago)
Dissolution Date10 April 2001 (23 years ago)
Previous NameALAN Walker Contract Services Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAngela Susan Walker
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1996(same day as company formation)
RoleCare Assistant
Country of ResidenceUnited Kingdom
Correspondence Address19 Highcliffe Edge
Winston
Darlington
County Durham
DL2 3RX
Secretary NameAngela Susan Walker
NationalityBritish
StatusClosed
Appointed15 April 1996(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Highcliffe Edge
Winston
Darlington
County Durham
DL2 3RX
Director NameAlan Walker
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1999(3 years after company formation)
Appointment Duration1 year, 11 months (closed 10 April 2001)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Highcliffe Edge
Winston
Darlington
County Durham
DL2 3RX
Secretary NameAlan Walker
NationalityBritish
StatusClosed
Appointed30 April 1999(3 years after company formation)
Appointment Duration1 year, 11 months (closed 10 April 2001)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Highcliffe Edge
Winston
Darlington
County Durham
DL2 3RX
Director NameAlan Walker
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Highcliffe Edge
Winston
Darlington
County Durham
DL2 3RX
Secretary NameRichard Mark Walker
NationalityBritish
StatusResigned
Appointed03 August 1998(2 years, 3 months after company formation)
Appointment Duration9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address19 Highcliffe Edge
Winston
Darlington
County Durham
DL2 3RX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address19 Highcliffe Edge
Winston
Darlington
County Durham
DL2 3RX
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishWinston
WardBarnard Castle East

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

10 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
4 September 2000Application for striking-off (1 page)
12 July 2000Return made up to 15/04/00; full list of members (7 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
9 June 1999Return made up to 15/04/99; no change of members (4 pages)
4 June 1999Secretary resigned (1 page)
4 June 1999New secretary appointed;new director appointed (2 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 September 1998New secretary appointed (2 pages)
2 September 1998Director resigned (1 page)
8 May 1998Amended accounts made up to 31 March 1997 (3 pages)
30 April 1998Return made up to 15/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
12 February 1998Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
11 August 1997Return made up to 15/04/97; full list of members (6 pages)
11 June 1996Secretary resigned (1 page)
15 April 1996Incorporation (22 pages)