Wallsend
Newcastle Upon Tyne
Tyne & Wear
NE28 8AU
Director Name | Marina Carol Davies |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2007(8 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 04 May 2014) |
Role | Property Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Director Name | Michael John Anthony Chittenden |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 December 2000) |
Role | Company Director |
Correspondence Address | 49 Romsey Road Benfleet Essex SS7 5TP |
Director Name | Mr John Wilkinson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Reid Park Road Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2ER |
Secretary Name | Michael John Anthony Chittenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | 49 Romsey Road Benfleet Essex SS7 5TP |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Wilkinson 50.00% Ordinary |
---|---|
1 at £1 | M. Chittenden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£189,783 |
Cash | £92,685 |
Current Liabilities | £327,181 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2014 | Final Gazette dissolved following liquidation (1 page) |
4 May 2014 | Final Gazette dissolved following liquidation (1 page) |
4 February 2014 | Return of final meeting of creditors (1 page) |
4 February 2014 | Notice of final account prior to dissolution (1 page) |
4 February 2014 | Notice of final account prior to dissolution (1 page) |
25 May 2013 | Insolvency:report to creditors 15/05/2013 (23 pages) |
25 May 2013 | Insolvency:report to creditors 15/05/2013 (23 pages) |
9 July 2012 | Registered office address changed from C/O Srlv 1 Conduit Street London W1S 2XA United Kingdom on 9 July 2012 (2 pages) |
9 July 2012 | Appointment of a liquidator (1 page) |
9 July 2012 | Appointment of a liquidator (1 page) |
9 July 2012 | Registered office address changed from C/O Srlv 1 Conduit Street London W1S 2XA United Kingdom on 9 July 2012 (2 pages) |
9 July 2012 | Registered office address changed from C/O Srlv 1 Conduit Street London W1S 2XA United Kingdom on 9 July 2012 (2 pages) |
27 June 2012 | Order of court to wind up (2 pages) |
27 June 2012 | Order of court to wind up (2 pages) |
18 April 2011 | Director's details changed for Marina Carol Davies on 1 July 2010 (2 pages) |
18 April 2011 | Director's details changed for Marina Carol Davies on 1 July 2010 (2 pages) |
18 April 2011 | Secretary's details changed for Susan Reeve on 24 June 2010 (1 page) |
18 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
18 April 2011 | Director's details changed for Marina Carol Davies on 1 July 2010 (2 pages) |
18 April 2011 | Secretary's details changed for Susan Reeve on 24 June 2010 (1 page) |
18 April 2011 | Annual return made up to 22 January 2011 with a full list of shareholders Statement of capital on 2011-04-18
|
7 February 2011 | Registered office address changed from C/O the Three Mile Inn Ltd the Three Mile Inn Great North Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 2DS on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from C/O the Three Mile Inn Ltd the Three Mile Inn Great North Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 2DS on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from C/O the Three Mile Inn Ltd the Three Mile Inn Great North Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 2DS on 7 February 2011 (1 page) |
4 June 2010 | Registered office address changed from 69 Osborne Road Jesmond Newcastle Tyne and Wear NE2 2AN on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 69 Osborne Road Jesmond Newcastle Tyne and Wear NE2 2AN on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 69 Osborne Road Jesmond Newcastle Tyne and Wear NE2 2AN on 4 June 2010 (1 page) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 March 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
30 March 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
3 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 August 2008 | Company name changed rivergrand property management LIMITED\certificate issued on 13/08/08 (2 pages) |
12 August 2008 | Company name changed rivergrand property management LIMITED\certificate issued on 13/08/08 (2 pages) |
15 April 2008 | Registered office changed on 15/04/2008 from 175 piccadilly london W1J 9TB (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from 175 piccadilly london W1J 9TB (1 page) |
11 March 2008 | Appointment terminated director john wilkinson (1 page) |
11 March 2008 | Appointment terminated director john wilkinson (1 page) |
8 February 2008 | Return made up to 22/01/08; no change of members
|
8 February 2008 | Return made up to 22/01/08; no change of members
|
31 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
1 April 2007 | Return made up to 22/01/07; full list of members (6 pages) |
1 April 2007 | Return made up to 22/01/07; full list of members (6 pages) |
29 March 2006 | Return made up to 22/01/06; full list of members (6 pages) |
29 March 2006 | Return made up to 22/01/06; full list of members (6 pages) |
7 March 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
7 March 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
27 May 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
27 May 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
5 May 2005 | Return made up to 22/01/05; full list of members (6 pages) |
5 May 2005 | Return made up to 22/01/05; full list of members (6 pages) |
16 November 2004 | Secretary's particulars changed (1 page) |
16 November 2004 | Secretary's particulars changed (1 page) |
15 June 2004 | Return made up to 22/01/04; full list of members
|
15 June 2004 | Return made up to 22/01/04; full list of members
|
27 February 2004 | Return made up to 22/01/03; full list of members (6 pages) |
27 February 2004 | Return made up to 22/01/03; full list of members (6 pages) |
3 February 2004 | Strike-off action suspended (1 page) |
3 February 2004 | Strike-off action suspended (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 October 2001 (3 pages) |
2 October 2002 | Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page) |
2 October 2002 | Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page) |
15 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
15 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
5 November 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
5 November 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
27 October 2001 | Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page) |
27 October 2001 | Accounting reference date shortened from 31/01/01 to 30/11/00 (1 page) |
4 July 2001 | New secretary appointed (2 pages) |
4 July 2001 | New secretary appointed (2 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Secretary resigned (1 page) |
20 March 2001 | Return made up to 22/01/01; full list of members (6 pages) |
20 March 2001 | Return made up to 22/01/01; full list of members (6 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 14-18 pembury road westcliff on sea essex SS0 8DS (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 14-18 pembury road westcliff on sea essex SS0 8DS (1 page) |
28 December 2000 | Company name changed rivergrand LIMITED\certificate issued on 29/12/00 (2 pages) |
28 December 2000 | Company name changed rivergrand LIMITED\certificate issued on 29/12/00 (2 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
12 December 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
12 December 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
10 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
10 February 2000 | Return made up to 22/01/00; full list of members (6 pages) |
21 April 1999 | New secretary appointed;new director appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | New secretary appointed;new director appointed (2 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | New director appointed (2 pages) |
21 April 1999 | Secretary resigned (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 60 tabernacle street london EC2A 4NB (1 page) |
21 April 1999 | Registered office changed on 21/04/99 from: 60 tabernacle street london EC2A 4NB (1 page) |
22 January 1999 | Incorporation (15 pages) |
22 January 1999 | Incorporation (15 pages) |