Company NameReiver Homes Limited
Company StatusDissolved
Company Number04944710
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)
Dissolution Date29 April 2014 (9 years, 12 months ago)

Business Activity

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

Directors

Director NameMr David George Charlton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address364 Durham Road
Low Fell
Gateshead
NE9 5AP
Director NameGraham John Dodds
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2003(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address3 Mitchell Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 3JY
Secretary NameGraham John Dodds
NationalityBritish
StatusClosed
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mitchell Avenue
Newcastle Upon Tyne
Tyne & Wear
NE2 3JY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Warehouse Well Lane
Low Fell
Gateshead
Tyne And Wear
NE9 6JW
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLow Fell
Built Up AreaTyneside

Shareholders

1 at £1David George Charlton
50.00%
Ordinary
1 at £1Graham John Dodds
50.00%
Ordinary

Financials

Year2014
Net Worth-£152,105
Cash£1,702
Current Liabilities£523,039

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 May 2021Bona Vacantia disclaimer (1 page)
10 December 2014Bona Vacantia disclaimer (1 page)
10 December 2014Bona Vacantia disclaimer (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 April 2013Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 2
(5 pages)
22 April 2013Annual return made up to 27 October 2012 with a full list of shareholders
Statement of capital on 2013-04-22
  • GBP 2
(5 pages)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 April 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
7 February 2012Compulsory strike-off action has been discontinued (1 page)
6 February 2012Annual return made up to 27 October 2011 with a full list of shareholders (14 pages)
6 February 2012Annual return made up to 27 October 2011 with a full list of shareholders (14 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
16 August 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (11 pages)
17 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (11 pages)
19 May 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
19 May 2010Previous accounting period extended from 31 October 2009 to 31 December 2009 (3 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 February 2010Annual return made up to 27 October 2009 (10 pages)
15 February 2010Annual return made up to 27 October 2009 (10 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
29 December 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
10 August 2009Accounts for a small company made up to 31 October 2008 (5 pages)
10 August 2009Accounts for a small company made up to 31 October 2008 (5 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
26 February 2009Return made up to 27/10/08; no change of members (4 pages)
26 February 2009Return made up to 27/10/08; no change of members (4 pages)
23 February 2009Registered office changed on 23/02/2009 from 22 osbourne road jesmond newcastle upon tyne NE2 2DR (1 page)
23 February 2009Registered office changed on 23/02/2009 from 22 osbourne road jesmond newcastle upon tyne NE2 2DR (1 page)
28 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 May 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 November 2007Return made up to 27/10/07; full list of members (7 pages)
16 November 2007Return made up to 27/10/07; full list of members (7 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
25 May 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
25 May 2007Accounts made up to 31 October 2006 (1 page)
8 January 2007Particulars of mortgage/charge (8 pages)
8 January 2007Particulars of mortgage/charge (8 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
23 December 2006Particulars of mortgage/charge (3 pages)
11 December 2006Return made up to 27/10/06; full list of members (7 pages)
11 December 2006Return made up to 27/10/06; full list of members (7 pages)
31 March 2006Accounts made up to 31 October 2005 (1 page)
31 March 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
13 December 2005Return made up to 27/10/05; full list of members (7 pages)
13 December 2005Return made up to 27/10/05; full list of members (7 pages)
23 August 2005Accounts made up to 31 October 2004 (1 page)
23 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
17 March 2005Ad 27/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2005Return made up to 27/10/04; full list of members (7 pages)
17 March 2005Ad 27/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 March 2005Return made up to 27/10/04; full list of members (7 pages)
27 October 2003Incorporation (17 pages)
27 October 2003Secretary resigned (1 page)
27 October 2003Secretary resigned (1 page)