Company NameRivendell Lake Housing Association Limited
Company StatusDissolved
Company Number04789096
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 June 2003(20 years, 10 months ago)
Dissolution Date29 September 2015 (8 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameMr Beverley John Thompson
NationalityBritish
StatusClosed
Appointed14 December 2005(2 years, 6 months after company formation)
Appointment Duration9 years, 9 months (closed 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Ryedale
Durham
DH1 2AL
Director NameMr Beverley John Thompson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2011(8 years after company formation)
Appointment Duration4 years, 3 months (closed 29 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressJ N Straughan & Co
Framwell House Framwelgate
Durham City
County Durham
DH1 5SU
Director NameMr Ross Crouch Beedle
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHigh Oustley
Allendale
NE47 9NN
Director NameDr William Glynn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Station House
Longhirst
Morpeth
Northumberland
NE61 3HZ
Secretary NameDr William Glynn
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Station House
Longhirst
Morpeth
Northumberland
NE61 3HZ
Secretary NameAnthony John Leatherbarrow
NationalityBritish
StatusResigned
Appointed19 May 2004(11 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodlands Avenue
Harrogate
HG2 7SJ
Director NameChristopher Leslie Urwin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(1 year, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 07 February 2005)
RoleHousing Manager
Correspondence Address21 St Helens Lane
Corbridge
Northumberland
NE45 5JE
Director NameAnthony John Leatherbarrow
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Woodlands Avenue
Harrogate
HG2 7SJ
Director NameJean Frances Thompson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(5 years, 12 months after company formation)
Appointment Duration2 years (resigned 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Ryedale
Durham
Co Durham
DH1 2AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressJ N Straughan & Co
Framwell House Framwelgate
Durham City
County Durham
DH1 5SU
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Financials

Year2014
Net Worth-£903,458
Cash£3,012
Current Liabilities£906,470

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
16 June 2015First Gazette notice for voluntary strike-off (1 page)
7 June 2015Application to strike the company off the register (3 pages)
7 June 2015Application to strike the company off the register (3 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 September 2014Annual return made up to 5 June 2014 no member list (3 pages)
4 September 2014Annual return made up to 5 June 2014 no member list (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 July 2013Annual return made up to 5 June 2013 no member list (3 pages)
5 July 2013Annual return made up to 5 June 2013 no member list (3 pages)
5 July 2013Annual return made up to 5 June 2013 no member list (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 September 2012Annual return made up to 5 June 2012 no member list (3 pages)
12 September 2012Annual return made up to 5 June 2012 no member list (3 pages)
12 September 2012Annual return made up to 5 June 2012 no member list (3 pages)
11 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
11 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
11 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages)
11 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 (3 pages)
11 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages)
11 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20 (3 pages)
11 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 14 (3 pages)
11 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
11 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 19 (3 pages)
11 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
11 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
11 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 20 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 June 2011Appointment of Mr Beverley John Thompson as a director (2 pages)
21 June 2011Appointment of Mr Beverley John Thompson as a director (2 pages)
21 June 2011Termination of appointment of Jean Thompson as a director (1 page)
21 June 2011Termination of appointment of Jean Thompson as a director (1 page)
14 June 2011Annual return made up to 5 June 2011 no member list (3 pages)
14 June 2011Annual return made up to 5 June 2011 no member list (3 pages)
14 June 2011Annual return made up to 5 June 2011 no member list (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 June 2010Annual return made up to 5 June 2010 no member list (2 pages)
8 June 2010Annual return made up to 5 June 2010 no member list (2 pages)
8 June 2010Annual return made up to 5 June 2010 no member list (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 March 2010Termination of appointment of Anthony Leatherbarrow as a secretary (1 page)
1 March 2010Termination of appointment of Anthony Leatherbarrow as a director (1 page)
1 March 2010Termination of appointment of Anthony Leatherbarrow as a director (1 page)
1 March 2010Termination of appointment of Anthony Leatherbarrow as a secretary (1 page)
18 June 2009Director appointed jean frances thompson (2 pages)
18 June 2009Director appointed jean frances thompson (2 pages)
8 June 2009Annual return made up to 05/06/09 (2 pages)
8 June 2009Annual return made up to 05/06/09 (2 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 June 2008Annual return made up to 05/06/08 (2 pages)
16 June 2008Annual return made up to 05/06/08 (2 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
30 October 2007Annual return made up to 05/06/07 (3 pages)
30 October 2007Annual return made up to 05/06/07 (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 March 2007Registered office changed on 11/03/07 from: j n straughan & co framwell house framwelgate durham city co durham DH1 5SU (1 page)
11 March 2007Registered office changed on 11/03/07 from: j n straughan & co framwell house framwelgate durham city co durham DH1 5SU (1 page)
7 March 2007Registered office changed on 07/03/07 from: priory centre 15 priory street york yorkshire YO1 6ET (1 page)
7 March 2007Registered office changed on 07/03/07 from: priory centre 15 priory street york yorkshire YO1 6ET (1 page)
26 July 2006Registered office changed on 26/07/06 from: 44A priestpopple hexham northumberland NE46 1PQ (1 page)
26 July 2006Registered office changed on 26/07/06 from: 44A priestpopple hexham northumberland NE46 1PQ (1 page)
28 June 2006Annual return made up to 05/06/06 (3 pages)
28 June 2006Annual return made up to 05/06/06 (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
19 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 December 2005New director appointed (2 pages)
28 December 2005New director appointed (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005Secretary resigned (1 page)
22 December 2005Secretary resigned (1 page)
22 December 2005New secretary appointed (2 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
13 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Director resigned (1 page)
1 December 2005Director resigned (1 page)
18 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Particulars of mortgage/charge (3 pages)
6 September 2005Annual return made up to 05/06/05 (3 pages)
6 September 2005Annual return made up to 05/06/05 (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
12 August 2005Particulars of mortgage/charge (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
19 February 2005Particulars of mortgage/charge (3 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
20 November 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
10 September 2004Annual return made up to 05/06/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 2004Annual return made up to 05/06/04
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
31 August 2004New director appointed (3 pages)
31 August 2004New director appointed (3 pages)
31 July 2004Particulars of mortgage/charge (7 pages)
31 July 2004Particulars of mortgage/charge (7 pages)
15 July 2004Secretary resigned;director resigned (1 page)
15 July 2004Secretary resigned;director resigned (1 page)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
25 May 2004New secretary appointed (1 page)
25 May 2004New secretary appointed (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New secretary appointed;new director appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
5 June 2003Incorporation (19 pages)
5 June 2003Incorporation (19 pages)