Handforth
Cheshire
SK9 3HP
Secretary Name | Julia Ann Kitching |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2002(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 13 November 2014) |
Role | Company Director |
Correspondence Address | 5 Chestnut Close Potten End Berkhamsted HP4 2QL |
Director Name | Mr Richard Burke |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Litheographer |
Correspondence Address | 302 Cassiobury Drive Watford Hertfordshire WD1 3AP |
Director Name | Peter Walter Dell |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Lithographer |
Correspondence Address | 22 Manor House Gardens Abbots Langley Hertfordshire WD5 0DH |
Secretary Name | Peter Walter Dell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Role | Lithographer |
Correspondence Address | 22 Manor House Gardens Abbots Langley Hertfordshire WD5 0DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.riverweb.co.uk |
---|---|
Telephone | 0845 2990726 |
Telephone region | Unknown |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
3 at 1 | R A Oldham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,188 |
Cash | £3,899 |
Current Liabilities | £40,438 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 November 2014 | Final Gazette dissolved following liquidation (1 page) |
13 November 2014 | Final Gazette dissolved following liquidation (1 page) |
13 August 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
13 August 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
23 April 2014 | Liquidators statement of receipts and payments to 16 February 2014 (9 pages) |
23 April 2014 | Liquidators' statement of receipts and payments to 16 February 2014 (9 pages) |
23 April 2014 | Liquidators' statement of receipts and payments to 16 February 2014 (9 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 16 February 2013 (7 pages) |
25 April 2013 | Liquidators statement of receipts and payments to 16 February 2013 (7 pages) |
25 April 2013 | Liquidators' statement of receipts and payments to 16 February 2013 (7 pages) |
19 April 2012 | Liquidators statement of receipts and payments to 16 February 2012 (8 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (8 pages) |
19 April 2012 | Liquidators' statement of receipts and payments to 16 February 2012 (8 pages) |
23 February 2011 | Resolutions
|
23 February 2011 | Appointment of a voluntary liquidator (1 page) |
23 February 2011 | Appointment of a voluntary liquidator (1 page) |
23 February 2011 | Statement of affairs with form 4.19 (8 pages) |
23 February 2011 | Statement of affairs with form 4.19 (8 pages) |
23 February 2011 | Resolutions
|
4 February 2011 | Registered office address changed from Unit 25 John Dickinson Enterprise Centre Hemel Hempstead Hertfordshire HP3 9QU on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from Unit 25 John Dickinson Enterprise Centre Hemel Hempstead Hertfordshire HP3 9QU on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from Unit 25 John Dickinson Enterprise Centre Hemel Hempstead Hertfordshire HP3 9QU on 4 February 2011 (2 pages) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2010 | Director's details changed for Robert Anthony Oldham on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Robert Anthony Oldham on 1 October 2009 (2 pages) |
5 April 2010 | Director's details changed for Robert Anthony Oldham on 1 October 2009 (2 pages) |
5 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-04-05
|
5 April 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-04-05
|
8 May 2009 | Return made up to 31/01/09; full list of members (3 pages) |
8 May 2009 | Return made up to 31/01/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 August 2008 | Return made up to 31/01/08; full list of members (3 pages) |
27 August 2008 | Return made up to 31/01/08; full list of members (3 pages) |
14 May 2007 | Return made up to 31/01/07; full list of members (2 pages) |
14 May 2007 | Return made up to 31/01/06; full list of members (2 pages) |
14 May 2007 | Return made up to 31/01/07; full list of members (2 pages) |
14 May 2007 | Return made up to 31/01/06; full list of members (2 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 December 2005 | Return made up to 31/01/05; full list of members
|
7 December 2005 | Return made up to 31/01/05; full list of members
|
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 April 2004 | Return made up to 31/01/03; full list of members (6 pages) |
14 April 2004 | Return made up to 31/01/04; full list of members
|
14 April 2004 | Return made up to 31/01/03; full list of members (6 pages) |
14 April 2004 | Return made up to 31/01/04; full list of members
|
23 March 2004 | Registered office changed on 23/03/04 from: kings park industrial estate unit 9 kings langley hertfordshire WD4 8ST (1 page) |
23 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 March 2004 | Registered office changed on 23/03/04 from: kings park industrial estate unit 9 kings langley hertfordshire WD4 8ST (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Director resigned (1 page) |
7 August 2002 | New secretary appointed (2 pages) |
27 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
27 June 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 May 2002 | Return made up to 31/01/02; full list of members (7 pages) |
21 May 2002 | Return made up to 31/01/02; full list of members (7 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (13 pages) |
13 April 2001 | Return made up to 31/01/01; full list of members (7 pages) |
13 April 2001 | Return made up to 31/01/01; full list of members (7 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
26 September 2000 | Return made up to 31/01/00; full list of members (7 pages) |
26 September 2000 | Return made up to 31/01/00; full list of members (7 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
11 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
11 March 1999 | Return made up to 31/01/99; no change of members (4 pages) |
2 November 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
2 November 1998 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
2 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
2 November 1998 | Full accounts made up to 31 March 1998 (9 pages) |
24 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
24 February 1998 | Ad 20/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
24 February 1998 | Ad 20/01/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New secretary appointed;new director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | New director appointed (2 pages) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
7 February 1997 | Secretary resigned (1 page) |
7 February 1997 | Director resigned (1 page) |
31 January 1997 | Incorporation (17 pages) |
31 January 1997 | Incorporation (17 pages) |