Leigh
WN7 3PW
Secretary Name | Mr Mark John Royal |
---|---|
Status | Closed |
Appointed | 01 August 2010(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 May 2016) |
Role | Company Director |
Correspondence Address | Unit 25 Melford Court Warrington Cheshire WA1 4RZ |
Secretary Name | Irene Bentley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Knotts Houses Leigh Lancashire WN7 3PW |
Director Name | Richard Ian Glen |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2007(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 September 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Avonmore Avenue Mossley Hill Liverpool Merseyside L18 8AL |
Telephone | 01925 850555 |
---|---|
Telephone region | Warrington |
Registered Address | Unit 25 Melford Court Warrington Cheshire WA1 4RZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
Year | 2012 |
---|---|
Net Worth | £50,684 |
Cash | £75,172 |
Current Liabilities | £119,757 |
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-03-31
|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2014 | Company name changed riverdale colour LIMITED\certificate issued on 10/10/14
|
10 October 2014 | Company name changed riverdale colour LIMITED\certificate issued on 10/10/14
|
25 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
25 July 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
14 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
3 November 2013 | Termination of appointment of Richard Glen as a director (1 page) |
3 November 2013 | Termination of appointment of Richard Glen as a director (1 page) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
10 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Secretary's details changed for Mr Mark John Molyneux-Royal on 28 August 2012 (1 page) |
28 August 2012 | Director's details changed for Mark John Molyneux-Royall on 28 August 2012 (2 pages) |
28 August 2012 | Director's details changed for Mark John Molyneux-Royall on 28 August 2012 (2 pages) |
28 August 2012 | Secretary's details changed for Mr Mark John Molyneux-Royal on 28 August 2012 (1 page) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
16 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
13 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
13 January 2011 | Appointment of Mr Mark John Molyneux-Royal as a secretary (1 page) |
13 January 2011 | Termination of appointment of Irene Bentley as a secretary (1 page) |
13 January 2011 | Appointment of Mr Mark John Molyneux-Royal as a secretary (1 page) |
13 January 2011 | Termination of appointment of Irene Bentley as a secretary (1 page) |
7 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
7 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
24 March 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
24 March 2010 | Statement of capital following an allotment of shares on 18 December 2009
|
17 December 2009 | Director's details changed for Richard Ian Glen on 20 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Director's details changed for Mark John Molyneux-Royall on 20 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Mark John Molyneux-Royall on 20 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Richard Ian Glen on 20 November 2009 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from unit 25 melford court hardwick grange woolston warrington WA1 4RZ (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from unit 25 melford court hardwick grange woolston warrington WA1 4RZ (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from unit 6 greetby place skelmersdale WN8 9UL (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from unit 6 greetby place skelmersdale WN8 9UL (1 page) |
9 February 2009 | Return made up to 26/11/08; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from unit 25 melford court hardwick grange woolston warrington WA1 4RZ (1 page) |
9 February 2009 | Return made up to 26/11/08; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from unit 25 melford court hardwick grange woolston warrington WA1 4RZ (1 page) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
13 May 2008 | Return made up to 26/11/07; no change of members; amend (6 pages) |
13 May 2008 | Return made up to 26/11/07; no change of members; amend (6 pages) |
23 April 2008 | Director appointed richard ian glen (2 pages) |
23 April 2008 | Director appointed richard ian glen (2 pages) |
12 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
12 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
1 November 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
1 November 2007 | Total exemption full accounts made up to 30 November 2006 (11 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 1 navigation business navigation way ashton on ribble preston PR2 2YP (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 1 navigation business navigation way ashton on ribble preston PR2 2YP (1 page) |
2 July 2007 | Registered office changed on 02/07/07 from: 1 navigation business village navigation way ashton-on-ribble preston PR2 2YP (1 page) |
2 July 2007 | Ad 13/06/07--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
2 July 2007 | Registered office changed on 02/07/07 from: 1 navigation business village navigation way ashton-on-ribble preston PR2 2YP (1 page) |
2 July 2007 | Ad 13/06/07--------- £ si 1@1=1 £ ic 1/2 (3 pages) |
4 January 2007 | Return made up to 26/11/06; full list of members (2 pages) |
4 January 2007 | Return made up to 26/11/06; full list of members (2 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: suite F25 preston technology management centre, marsh lane, preston lancashire PR1 8UQ (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: suite F25 preston technology management centre, marsh lane, preston lancashire PR1 8UQ (1 page) |
26 April 2006 | Return made up to 26/11/05; full list of members (2 pages) |
26 April 2006 | Return made up to 26/11/05; full list of members (2 pages) |
20 April 2006 | Secretary's particulars changed (1 page) |
20 April 2006 | Secretary's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: suite 25, the management centre marsh lane preston lancashire PR1 8UQ (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: suite 25, the management centre marsh lane preston lancashire PR1 8UQ (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
26 November 2004 | Incorporation (10 pages) |
26 November 2004 | Incorporation (10 pages) |