Company NameRialto Overseas Limited
Company StatusDissolved
Company Number05526186
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 8 months ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Thomas Derek Scragg
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Norlands Lane
Widnes
Cheshire
WA8 5AX
Secretary NameHelen Thelma Barr Scragg
NationalityBritish
StatusClosed
Appointed03 November 2005(3 months after company formation)
Appointment Duration10 years (closed 03 November 2015)
RoleCompany Director
Correspondence Address37 Norlands Lane
Widnes
Cheshire
WA8 5AX
Director NameMr Alan Paul Cosgrove
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address14 Addison Square
Widnes
Cheshire
WA8 7DF
Secretary NameMr Alan Paul Cosgrove
NationalityBritish
StatusResigned
Appointed03 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Addison Square
Widnes
Cheshire
WA8 7DF

Location

Registered Address25 Alderbank Road, Great Sankey
Warrington
Cheshire
WA5 3DW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGreat Sankey
WardGreat Sankey North and Whittle Hall
Built Up AreaWarrington

Shareholders

1 at £1Helen Thelma Barr Scragg
50.00%
Ordinary
1 at £1Richard Thomas Derek Scragg
50.00%
Ordinary

Financials

Year2014
Net Worth£15,092
Cash£977
Current Liabilities£16,523

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2015Application to strike the company off the register (3 pages)
9 July 2015Application to strike the company off the register (3 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
14 August 2013Annual return made up to 3 August 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(14 pages)
14 August 2013Annual return made up to 3 August 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(14 pages)
14 August 2013Annual return made up to 3 August 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(14 pages)
26 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
26 July 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (14 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (14 pages)
23 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (14 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
18 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
18 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
11 August 2009Return made up to 03/08/09; full list of members (10 pages)
11 August 2009Return made up to 03/08/09; full list of members (10 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
28 August 2008Return made up to 03/08/08; no change of members (6 pages)
28 August 2008Return made up to 03/08/08; no change of members (6 pages)
10 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
10 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
24 September 2007Return made up to 03/08/07; full list of members (6 pages)
24 September 2007Return made up to 03/08/07; full list of members (6 pages)
21 March 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
21 March 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
22 August 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2006Return made up to 03/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2006Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
9 March 2006Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
22 December 2005New secretary appointed (2 pages)
22 December 2005Secretary resigned;director resigned (2 pages)
22 December 2005New secretary appointed (2 pages)
22 December 2005Secretary resigned;director resigned (2 pages)
3 August 2005Incorporation (12 pages)
3 August 2005Incorporation (12 pages)