Company NameHayes Rivenhall Limited
Company StatusDissolved
Company Number00303842
CategoryPrivate Limited Company
Incorporation Date6 August 1935(88 years, 9 months ago)
Dissolution Date25 March 1997 (27 years, 1 month ago)
Previous NameRyman Rivenhall Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoger Lewis Wilcher
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1994(59 years after company formation)
Appointment Duration2 years, 8 months (closed 25 March 1997)
RoleGroup Humam Resources Director
Correspondence Address10 Staplers Court
Penenden Heath
Maidstone
Kent
ME14 2XB
Director NameFrancis Gregory Brazier
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(55 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 March 1994)
RoleChief Executive
Correspondence AddressSummer Folly Samborne Park
Samborne
Redditch
Worcestershire
B96 6PE
Director NamePatrick Paul Hooper
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(55 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 September 1992)
RoleFinance Director
Correspondence AddressThornfield 92 Station Road
Balsall Common
Coventry
West Midlands
CV7 7FL
Secretary NamePatrick Paul Hooper
NationalityBritish
StatusResigned
Appointed19 June 1991(55 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 June 1992)
RoleCompany Director
Correspondence AddressThornfield 92 Station Road
Balsall Common
Coventry
West Midlands
CV7 7FL
Secretary NameMr Mark Roy Mason Jenner
NationalityBritish
StatusResigned
Appointed29 June 1992(56 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY
Director NameColin Clive Gregory
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(57 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 July 1994)
RoleFinance Director
Correspondence AddressLongview Colley Manor Drive
Reigate
Surrey
RH2 9JS
Director NameMr Mark Roy Mason Jenner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1994(58 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 March 1995)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSeptember Cottage
Hornash Lane
Ashford
Kent
TN26 1HY

Location

Registered AddressUnit 5
Swallowfield Way
Hayes
Middlesex
UB3 1DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1993 (30 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

25 March 1997Final Gazette dissolved via compulsory strike-off (1 page)
3 December 1996First Gazette notice for compulsory strike-off (1 page)
9 October 1995Registered office changed on 09/10/95 from: 9 clifford street london W1X 1RB (1 page)
6 October 1995Company name changed ryman rivenhall LIMITED\certificate issued on 09/10/95 (4 pages)
10 April 1995Secretary resigned;director resigned (4 pages)