Company NameRiverweb Limited
Company StatusDissolved
Company Number03311085
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 2 months ago)
Dissolution Date13 November 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Anthony Oldham
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Secretary NameJulia Ann Kitching
NationalityBritish
StatusClosed
Appointed07 January 2002(4 years, 11 months after company formation)
Appointment Duration12 years, 10 months (closed 13 November 2014)
RoleCompany Director
Correspondence Address5 Chestnut Close
Potten End
Berkhamsted
HP4 2QL
Director NameMr Richard Burke
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleLitheographer
Correspondence Address302 Cassiobury Drive
Watford
Hertfordshire
WD1 3AP
Director NamePeter Walter Dell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleLithographer
Correspondence Address22 Manor House Gardens
Abbots Langley
Hertfordshire
WD5 0DH
Secretary NamePeter Walter Dell
NationalityBritish
StatusResigned
Appointed31 January 1997(same day as company formation)
RoleLithographer
Correspondence Address22 Manor House Gardens
Abbots Langley
Hertfordshire
WD5 0DH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.riverweb.co.uk
Telephone0845 2990726
Telephone regionUnknown

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

3 at 1R A Oldham
100.00%
Ordinary

Financials

Year2014
Net Worth£16,188
Cash£3,899
Current Liabilities£40,438

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2014Final Gazette dissolved following liquidation (1 page)
13 November 2014Final Gazette dissolved following liquidation (1 page)
13 August 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
13 August 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
23 April 2014Liquidators statement of receipts and payments to 16 February 2014 (9 pages)
23 April 2014Liquidators' statement of receipts and payments to 16 February 2014 (9 pages)
23 April 2014Liquidators' statement of receipts and payments to 16 February 2014 (9 pages)
25 April 2013Liquidators' statement of receipts and payments to 16 February 2013 (7 pages)
25 April 2013Liquidators statement of receipts and payments to 16 February 2013 (7 pages)
25 April 2013Liquidators' statement of receipts and payments to 16 February 2013 (7 pages)
19 April 2012Liquidators statement of receipts and payments to 16 February 2012 (8 pages)
19 April 2012Liquidators' statement of receipts and payments to 16 February 2012 (8 pages)
19 April 2012Liquidators' statement of receipts and payments to 16 February 2012 (8 pages)
23 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 2011Appointment of a voluntary liquidator (1 page)
23 February 2011Appointment of a voluntary liquidator (1 page)
23 February 2011Statement of affairs with form 4.19 (8 pages)
23 February 2011Statement of affairs with form 4.19 (8 pages)
23 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 February 2011Registered office address changed from Unit 25 John Dickinson Enterprise Centre Hemel Hempstead Hertfordshire HP3 9QU on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from Unit 25 John Dickinson Enterprise Centre Hemel Hempstead Hertfordshire HP3 9QU on 4 February 2011 (2 pages)
4 February 2011Registered office address changed from Unit 25 John Dickinson Enterprise Centre Hemel Hempstead Hertfordshire HP3 9QU on 4 February 2011 (2 pages)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
15 January 2011Compulsory strike-off action has been discontinued (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
5 April 2010Director's details changed for Robert Anthony Oldham on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Robert Anthony Oldham on 1 October 2009 (2 pages)
5 April 2010Director's details changed for Robert Anthony Oldham on 1 October 2009 (2 pages)
5 April 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-04-05
  • GBP 3
(4 pages)
5 April 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-04-05
  • GBP 3
(4 pages)
8 May 2009Return made up to 31/01/09; full list of members (3 pages)
8 May 2009Return made up to 31/01/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 August 2008Return made up to 31/01/08; full list of members (3 pages)
27 August 2008Return made up to 31/01/08; full list of members (3 pages)
14 May 2007Return made up to 31/01/07; full list of members (2 pages)
14 May 2007Return made up to 31/01/06; full list of members (2 pages)
14 May 2007Return made up to 31/01/07; full list of members (2 pages)
14 May 2007Return made up to 31/01/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/12/05
(6 pages)
7 December 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 07/12/05
(6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 April 2004Return made up to 31/01/03; full list of members (6 pages)
14 April 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/04
(6 pages)
14 April 2004Return made up to 31/01/03; full list of members (6 pages)
14 April 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/04/04
(6 pages)
23 March 2004Registered office changed on 23/03/04 from: kings park industrial estate unit 9 kings langley hertfordshire WD4 8ST (1 page)
23 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 March 2004Registered office changed on 23/03/04 from: kings park industrial estate unit 9 kings langley hertfordshire WD4 8ST (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New secretary appointed (2 pages)
27 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
27 June 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
21 May 2002Return made up to 31/01/02; full list of members (7 pages)
21 May 2002Return made up to 31/01/02; full list of members (7 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
13 April 2001Return made up to 31/01/01; full list of members (7 pages)
13 April 2001Return made up to 31/01/01; full list of members (7 pages)
4 January 2001Full accounts made up to 31 March 2000 (9 pages)
4 January 2001Full accounts made up to 31 March 2000 (9 pages)
26 September 2000Return made up to 31/01/00; full list of members (7 pages)
26 September 2000Return made up to 31/01/00; full list of members (7 pages)
23 January 2000Full accounts made up to 31 March 1999 (9 pages)
23 January 2000Full accounts made up to 31 March 1999 (9 pages)
11 March 1999Return made up to 31/01/99; no change of members (4 pages)
11 March 1999Return made up to 31/01/99; no change of members (4 pages)
2 November 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
2 November 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
2 November 1998Full accounts made up to 31 March 1998 (9 pages)
2 November 1998Full accounts made up to 31 March 1998 (9 pages)
24 February 1998Return made up to 31/01/98; full list of members (6 pages)
24 February 1998Ad 20/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 February 1998Return made up to 31/01/98; full list of members (6 pages)
24 February 1998Ad 20/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New secretary appointed;new director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New secretary appointed;new director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Secretary resigned (1 page)
7 February 1997Director resigned (1 page)
7 February 1997Secretary resigned (1 page)
7 February 1997Director resigned (1 page)
31 January 1997Incorporation (17 pages)
31 January 1997Incorporation (17 pages)