Company NameRivergreen Systems Limited
Company StatusDissolved
Company Number05558318
CategoryPrivate Limited Company
Incorporation Date8 September 2005(18 years, 7 months ago)
Dissolution Date13 June 2013 (10 years, 10 months ago)

Business Activity

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

Directors

Secretary NameJanet Mary Burn
NationalityBritish
StatusClosed
Appointed09 October 2006(1 year, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 13 June 2013)
RoleAccountant
Correspondence Address10 Gill Burn
Rowlands Gill
Gateshead
NE39 2PT
Director NameMr Roger Dalton Morris
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2009(3 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 13 June 2013)
RoleEngineer
Correspondence AddressSt Sidwells Marford Hill
Marford
Wrexham
Clwyd
LL12 8SY
Wales
Director NameMr David John Mayes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address62 Earls Drive
Lowfell
Gateshead
Tyne & Wear
NE9 6AA
Director NameCatherine Elizabeth Jane Mayes
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2005(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (resigned 16 May 2008)
RoleFuneral Director
Correspondence Address62 Earls Drive
Gateshead
Tyne & Wear
NE9 6AA
Secretary NameEfaze Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence AddressHill House
Shelton Road
Upper Dean
Cambridgeshire
PE28 0NQ

Location

Registered Address2 City Road
Chester
Cheshire
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

100 at 1Roger Dalton Morris
100.00%
Ordinary

Financials

Year2014
Net Worth£4,922
Cash£7,423
Current Liabilities£92,879

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2013Final Gazette dissolved following liquidation (1 page)
13 June 2013Final Gazette dissolved following liquidation (1 page)
13 March 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
13 March 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
23 October 2012Liquidators' statement of receipts and payments to 29 September 2012 (5 pages)
23 October 2012Liquidators statement of receipts and payments to 29 September 2012 (5 pages)
23 October 2012Liquidators' statement of receipts and payments to 29 September 2012 (5 pages)
20 April 2012Liquidators statement of receipts and payments to 29 March 2012 (5 pages)
20 April 2012Liquidators' statement of receipts and payments to 29 March 2012 (5 pages)
20 April 2012Liquidators' statement of receipts and payments to 29 March 2012 (5 pages)
27 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (5 pages)
27 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (5 pages)
27 October 2011Liquidators statement of receipts and payments to 29 September 2011 (5 pages)
26 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
26 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (5 pages)
26 April 2011Liquidators statement of receipts and payments to 29 March 2011 (5 pages)
13 October 2010Registered office address changed from The Axis Building Maingate Team Valley Gateshead Tyne and Wear NE11 0NQ England on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from the Axis Building Maingate Team Valley Gateshead Tyne and Wear NE11 0NQ England on 13 October 2010 (2 pages)
9 April 2010Appointment of a voluntary liquidator (1 page)
9 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-30
(1 page)
9 April 2010Statement of affairs with form 4.19 (4 pages)
9 April 2010Appointment of a voluntary liquidator (1 page)
9 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2010Statement of affairs with form 4.19 (4 pages)
18 December 2009Registered office address changed from the Rivergreen Centre Aykley Heads Durham DH1 5TS on 18 December 2009 (1 page)
18 December 2009Registered office address changed from The Rivergreen Centre Aykley Heads Durham DH1 5TS on 18 December 2009 (1 page)
25 September 2009Return made up to 08/09/09; full list of members (3 pages)
25 September 2009Return made up to 08/09/09; full list of members (3 pages)
27 July 2009Appointment Terminated Director david mayes (1 page)
27 July 2009Appointment terminated director david mayes (1 page)
24 July 2009Director appointed mr roger dalton morris (1 page)
24 July 2009Director appointed mr roger dalton morris (1 page)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
14 October 2008Return made up to 08/09/08; full list of members (3 pages)
14 October 2008Return made up to 08/09/08; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 May 2008Appointment Terminated Director catherine mayes (1 page)
29 May 2008Appointment terminated director catherine mayes (1 page)
18 September 2007Return made up to 08/09/07; full list of members (2 pages)
18 September 2007Return made up to 08/09/07; full list of members (2 pages)
6 August 2007Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 August 2007Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
2 November 2006Return made up to 08/09/06; full list of members
  • 363(287) ‐ Registered office changed on 02/11/06
  • 363(288) ‐ Secretary resigned
(7 pages)
2 November 2006Return made up to 08/09/06; full list of members (7 pages)
18 October 2006New secretary appointed (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006Secretary resigned (1 page)
28 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 June 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 September 2005Particulars of mortgage/charge (7 pages)
30 September 2005Particulars of mortgage/charge (7 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
8 September 2005Incorporation (11 pages)
8 September 2005Incorporation (11 pages)