Company NameRiver Wear Limited
Company StatusDissolved
Company Number10933071
CategoryPrivate Limited Company
Incorporation Date25 August 2017(6 years, 8 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Andrew Gerard Maher
Date of BirthApril 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed25 August 2017(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address115 Chester Road
Sunderland
SR4 7HG
Director NameMr James Lackie
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2018(9 months, 1 week after company formation)
Appointment Duration3 days (resigned 01 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 St. Marys Wynd
Seaton Sluice
Whitley Bay
NE26 4RU
Director NameMr Andrew Gerard Maher
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(9 months, 1 week after company formation)
Appointment Duration1 week, 3 days (resigned 11 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Chester Road
Sunderland
SR4 7HG

Location

Registered Address115 Chester Road
Sunderland
SR4 7HG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardBarnes
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

29 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2018First Gazette notice for compulsory strike-off (1 page)
12 June 2018Termination of appointment of Andrew Gerard Maher as a director on 11 June 2018 (1 page)
1 June 2018Appointment of Mr Andrew Gerard Maher as a director on 1 June 2018 (2 pages)
1 June 2018Termination of appointment of James Lackie as a director on 1 June 2018 (1 page)
1 June 2018Registered office address changed from 1 Osborne Road Newcastle upon Tyne England NE2 2AA United Kingdom to 115 Chester Road Sunderland SR4 7HG on 1 June 2018 (1 page)
30 May 2018Registered office address changed from 115 Chester Road Sunderland SR4 7HG United Kingdom to 1 Osborne Road Newcastle upon Tyne England NE2 2AA on 30 May 2018 (1 page)
29 May 2018Appointment of Mr James Lackie as a director on 29 May 2018 (2 pages)
2 May 2018Termination of appointment of Andrew Gerard Maher as a director on 2 May 2018 (1 page)
25 August 2017Incorporation
Statement of capital on 2017-08-25
  • GBP 100
(28 pages)
25 August 2017Incorporation
Statement of capital on 2017-08-25
  • GBP 100
(28 pages)