Company NameRivermede Properties Limited
Company StatusDissolved
Company Number04532439
CategoryPrivate Limited Company
Incorporation Date11 September 2002(21 years, 7 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Robert Platten
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Herring Gull Close
Blyth
Northumberland
NE24 3RH
Director NameJohn Grahame Shaw
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(11 months, 3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Denwood
Forest Hall
Newcastle Upon Tyne
NE12 6FG
Secretary NameMr Anthony Robert Platten
NationalityBritish
StatusClosed
Appointed01 June 2009(6 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Herring Gull Close
Blyth
Northumberland
NE24 3RH
Director NameJames Paul
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBriardene
Dene Road
Rowlands Gill
NE39 1DU
Director NameMr Adrian Mark Williamson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill
Dissington Lane, Ponteland
Newcastle Upon Tyne
NE15 0AB
Secretary NameMr Adrian Mark Williamson
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill
Dissington Lane, Ponteland
Newcastle Upon Tyne
NE15 0AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Jesmond Business Court
Jesmond Road
Newcastle Upon Tyne
NE2 1LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Mr Anthony Robert Platten
50.00%
Ordinary
50 at £1Mr John Grahame Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,861
Cash£1,310
Current Liabilities£540

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

28 March 2003Delivered on: 8 April 2003
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 highbridge,broadway west,gosforth,newcastle upon tyne and all undertaking goodwill,property assets revenues and rights of the company charged by way of fixed or floating charge.
Outstanding

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017Application to strike the company off the register (3 pages)
24 October 2017Application to strike the company off the register (3 pages)
10 October 2017Micro company accounts made up to 30 September 2017 (5 pages)
10 October 2017Micro company accounts made up to 30 September 2017 (5 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
29 March 2016Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 29 March 2016 (1 page)
28 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
31 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
31 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 March 2014Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page)
13 March 2014Registered office address changed from C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 13 March 2014 (1 page)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
7 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 September 2010Director's details changed for John Grahame Shaw on 11 September 2010 (2 pages)
30 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
30 September 2010Director's details changed for John Grahame Shaw on 11 September 2010 (2 pages)
30 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
13 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 13 September 2010 (1 page)
13 September 2010Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN England on 13 September 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 September 2009Return made up to 11/09/09; full list of members (4 pages)
14 September 2009Return made up to 11/09/09; full list of members (4 pages)
23 July 2009Registered office changed on 23/07/2009 from croft stairs, city road newcastle upon tyne tyne and wear NE1 2HG (1 page)
23 July 2009Registered office changed on 23/07/2009 from croft stairs, city road newcastle upon tyne tyne and wear NE1 2HG (1 page)
5 June 2009Appointment terminated director james paul (1 page)
5 June 2009Appointment terminated secretary adrian williamson (1 page)
5 June 2009Appointment terminated secretary adrian williamson (1 page)
5 June 2009Secretary appointed mr anthony robert platten (1 page)
5 June 2009Appointment terminated director james paul (1 page)
5 June 2009Appointment terminated director adrian williamson (1 page)
5 June 2009Secretary appointed mr anthony robert platten (1 page)
5 June 2009Appointment terminated director adrian williamson (1 page)
19 September 2008Return made up to 11/09/08; full list of members (5 pages)
19 September 2008Return made up to 11/09/08; full list of members (5 pages)
21 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
28 September 2007Return made up to 11/09/07; full list of members (3 pages)
28 September 2007Return made up to 11/09/07; full list of members (3 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 March 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 September 2006Return made up to 11/09/06; full list of members (3 pages)
11 September 2006Return made up to 11/09/06; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
15 September 2005Secretary's particulars changed;director's particulars changed (1 page)
15 September 2005Secretary's particulars changed;director's particulars changed (1 page)
15 September 2005Return made up to 11/09/05; full list of members (4 pages)
15 September 2005Return made up to 11/09/05; full list of members (4 pages)
29 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 September 2004Return made up to 11/09/04; full list of members (9 pages)
1 September 2004Return made up to 11/09/04; full list of members (9 pages)
16 July 2004New director appointed (1 page)
16 July 2004New director appointed (1 page)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
13 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
16 June 2004Ad 07/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2004Ad 07/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2003Return made up to 11/09/03; full list of members (7 pages)
11 November 2003Return made up to 11/09/03; full list of members (7 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
20 September 2002New secretary appointed;new director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New director appointed (2 pages)
20 September 2002New secretary appointed;new director appointed (2 pages)
12 September 2002Secretary resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Director resigned (1 page)
12 September 2002Secretary resigned (1 page)
11 September 2002Incorporation (17 pages)
11 September 2002Incorporation (17 pages)