Company NameRiver Drive Recruitment Limited
Company StatusDissolved
Company Number06416977
CategoryPrivate Limited Company
Incorporation Date2 November 2007(16 years, 6 months ago)
Dissolution Date3 November 2020 (3 years, 6 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 Brian Paul Campbell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2007(6 days after company formation)
Appointment Duration12 years, 12 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Cookson House
River Drive
South Shields
Tyne & Wear
NE33 1TL
Secretary NameMr Brian Paul Campbell
NationalityBritish
StatusClosed
Appointed08 November 2007(6 days after company formation)
Appointment Duration12 years, 12 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 7 Cookson House
River Drive
South Shields
Tyne & Wear
NE33 1TL
Director NameMark Purvis
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(6 days after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 2009)
RoleCompany Director
Correspondence Address37 Birchington Avenue
South Shields
Tyne & Wear
NE33 4TY
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 November 2007(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Contact

Websiteriverdriverecruitment.co.uk
Email address[email protected]
Telephone0191 4544055
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 7 Cookson House
River Drive
South Shields
Tyne & Wear
NE33 1TL
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Brian Campbell
50.00%
Ordinary
50 at £1Mr Mark Purvis
50.00%
Ordinary

Financials

Year2014
Net Worth£39,547
Cash£189
Current Liabilities£6,100

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
28 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
24 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
7 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
7 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
19 December 2017Micro company accounts made up to 30 November 2016 (2 pages)
19 December 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 September 2017Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
21 September 2017Previous accounting period shortened from 31 December 2016 to 30 November 2016 (1 page)
11 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
16 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 December 2014Secretary's details changed for Mr Brian Paul Campbell on 12 December 2014 (1 page)
19 December 2014Director's details changed for Mr Brian Paul Campbell on 12 December 2014 (2 pages)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Director's details changed for Mr Brian Paul Campbell on 12 December 2014 (2 pages)
19 December 2014Secretary's details changed for Mr Brian Paul Campbell on 12 December 2014 (1 page)
19 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(4 pages)
28 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 May 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
3 May 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
28 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 April 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
29 January 2013Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
29 January 2013Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (13 pages)
16 February 2011Annual return made up to 15 December 2010 with a full list of shareholders (13 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 June 2009Appointment terminated director mark purvis (1 page)
25 June 2009Appointment terminated director mark purvis (1 page)
6 January 2009Return made up to 15/12/08; full list of members (18 pages)
6 January 2009Return made up to 15/12/08; full list of members (18 pages)
20 October 2008Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
20 October 2008Accounting reference date extended from 30/11/2008 to 30/04/2009 (1 page)
13 November 2007New director appointed (2 pages)
13 November 2007Ad 09/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Ad 09/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 2007New secretary appointed;new director appointed (2 pages)
13 November 2007Registered office changed on 13/11/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
13 November 2007New secretary appointed;new director appointed (2 pages)
13 November 2007Registered office changed on 13/11/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
2 November 2007Incorporation (14 pages)
2 November 2007Incorporation (14 pages)