Company NameRiverdane Properties Limited
Company StatusDissolved
Company Number00559242
CategoryPrivate Limited Company
Incorporation Date24 December 1955(68 years, 4 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)
Previous NameS.J.A. Dale & Son Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlison Helen Seddon
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 September 1991(35 years, 8 months after company formation)
Appointment Duration19 years, 8 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Cross Lane
Congleton
Cheshire
CW12 3JX
Director NameErnest David Arden Dale
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1994(38 years, 9 months after company formation)
Appointment Duration16 years, 8 months (closed 17 May 2011)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRockside
23 Springbank Scholar Green
Stoke On Trent
Staffordshire
ST7 3LA
Secretary NameClive Seddon
NationalityBritish
StatusClosed
Appointed21 February 1996(40 years, 2 months after company formation)
Appointment Duration15 years, 2 months (closed 17 May 2011)
RoleCompany Director
Correspondence Address40 Cross Lane
Congleton
Cheshire
CW12 3JX
Director NameMrs Annie Dale
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(35 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 1992)
RoleCompany Director
Correspondence AddressCotswold 110 Boundary Lane
Congleton
Cheshire
CW12 3JF
Director NameMr John Colin Dale
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(35 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 November 1998)
RoleCompany Director
Correspondence AddressOak Lea Crouch Lane
Key Green Timbersbrook
Congleton
Cheshire
CW12 3PJ
Secretary NameAlison Helen Seddon
NationalityBritish
StatusResigned
Appointed06 September 1991(35 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Cross Lane
Congleton
Cheshire
CW12 3JX
Secretary NameMr Peter Bradley
NationalityBritish
StatusResigned
Appointed16 December 1994(39 years after company formation)
Appointment Duration1 year (resigned 20 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Vernon Avenue
Mossley
Congleton
Cheshire
CW12 3AZ
Director NameMr Peter Bradley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(39 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 December 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Vernon Avenue
Mossley
Congleton
Cheshire
CW12 3AZ
Director NameLee Stuart Sargeant
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1995(39 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 December 1995)
RoleOperations Director
Correspondence Address39 Halls Road
Gillow Heath
Stoke On Trent
Staffordshire
ST8 6DD

Location

Registered Address40 Cross Lane
Congleton
Cheshire
CW12 3JX
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Financials

Year2014
Net Worth£37,510
Cash£38,061
Current Liabilities£551

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
19 January 2011Application to strike the company off the register (3 pages)
19 January 2011Application to strike the company off the register (3 pages)
19 October 2010Statement of capital on 19 October 2010
  • GBP 3,102
(4 pages)
19 October 2010Solvency statement dated 30/04/10 (2 pages)
19 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 October 2010Solvency Statement dated 30/04/10 (2 pages)
19 October 2010Statement of capital on 19 October 2010
  • GBP 3,102
(4 pages)
19 September 2010Director's details changed for Alison Helen Seddon on 8 September 2010 (2 pages)
19 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
19 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
19 September 2010Director's details changed for Ernest David Arden Dale on 8 September 2010 (2 pages)
19 September 2010Director's details changed for Ernest David Arden Dale on 8 September 2010 (2 pages)
19 September 2010Director's details changed for Ernest David Arden Dale on 8 September 2010 (2 pages)
19 September 2010Director's details changed for Alison Helen Seddon on 8 September 2010 (2 pages)
19 September 2010Director's details changed for Alison Helen Seddon on 8 September 2010 (2 pages)
19 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (5 pages)
16 September 2009Return made up to 08/09/09; full list of members (4 pages)
16 September 2009Return made up to 08/09/09; full list of members (4 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
13 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 September 2008Return made up to 08/09/08; full list of members (4 pages)
29 September 2008Return made up to 08/09/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 September 2007Return made up to 08/09/07; no change of members (7 pages)
21 September 2007Return made up to 08/09/07; no change of members (7 pages)
23 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
23 July 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
22 September 2006Return made up to 08/09/06; full list of members (8 pages)
22 September 2006Return made up to 08/09/06; full list of members (8 pages)
28 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
20 September 2005Return made up to 08/09/05; full list of members (8 pages)
20 September 2005Return made up to 08/09/05; full list of members (8 pages)
19 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 September 2004Return made up to 08/09/04; full list of members (8 pages)
23 September 2004Return made up to 08/09/04; full list of members (8 pages)
24 September 2003Return made up to 08/09/03; full list of members (8 pages)
24 September 2003Return made up to 08/09/03; full list of members (8 pages)
23 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 September 2002Return made up to 08/09/02; full list of members (8 pages)
16 September 2002Return made up to 08/09/02; full list of members (8 pages)
14 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 July 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
14 September 2001Return made up to 08/09/01; full list of members (7 pages)
14 September 2001Return made up to 08/09/01; full list of members (7 pages)
20 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 August 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
14 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
8 September 2000Return made up to 08/09/00; full list of members (7 pages)
21 September 1999Return made up to 06/09/99; full list of members (6 pages)
7 September 1999Full accounts made up to 30 April 1999 (12 pages)
7 September 1999Full accounts made up to 30 April 1999 (12 pages)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
24 September 1998Return made up to 06/09/98; no change of members (4 pages)
14 August 1998Full accounts made up to 30 April 1998 (13 pages)
14 August 1998Full accounts made up to 30 April 1998 (13 pages)
17 December 1997Full accounts made up to 30 April 1997 (11 pages)
17 December 1997Full accounts made up to 30 April 1997 (11 pages)
1 October 1997Return made up to 06/09/97; no change of members (4 pages)
27 January 1997Full accounts made up to 30 April 1996 (12 pages)
27 January 1997Full accounts made up to 30 April 1996 (12 pages)
4 December 1996Return made up to 06/09/96; full list of members; amend (6 pages)
4 December 1996Return made up to 06/09/96; full list of members; amend (6 pages)
19 September 1996Return made up to 06/09/96; full list of members
  • 363(287) ‐ Registered office changed on 19/09/96
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1996Return made up to 06/09/96; full list of members (6 pages)
11 March 1996New secretary appointed (2 pages)
11 March 1996Director resigned (1 page)
11 March 1996Secretary resigned;director resigned (1 page)
31 January 1996Company name changed S.J.A. dale & son LIMITED\certificate issued on 01/02/96 (2 pages)
31 January 1996Company name changed S.J.A. dale & son LIMITED\certificate issued on 01/02/96 (2 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 January 1996Memorandum and Articles of Association (13 pages)
11 January 1996Memorandum and Articles of Association (13 pages)
11 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 January 1996Ad 12/12/95--------- £ si 2@1=2 £ ic 10098/10100 (2 pages)
9 January 1996Ad 12/12/95--------- £ si 2@1=2 £ ic 10098/10100 (2 pages)
9 January 1996Registered office changed on 09/01/96 from: riverdane road eaton bank industrial estate congleton cheshire CW12 1PN (1 page)
9 January 1996Registered office changed on 09/01/96 from: riverdane road eaton bank industrial estate congleton cheshire CW12 1PN (1 page)
4 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
4 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
30 December 1995Declaration of satisfaction of mortgage/charge (1 page)
30 December 1995Declaration of satisfaction of mortgage/charge (1 page)
19 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 December 1995Declaration of satisfaction of mortgage/charge (1 page)
15 December 1995Return made up to 06/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Return made up to 06/09/95; full list of members (6 pages)
15 December 1995New director appointed (2 pages)
19 February 1986Particulars of mortgage/charge (3 pages)
19 February 1986Particulars of mortgage/charge (3 pages)
8 February 1980Particulars of mortgage/charge (3 pages)
8 February 1980Particulars of mortgage/charge (3 pages)