Company NameRivet Supply Co.Limited(The)
Company StatusDissolved
Company Number00551730
CategoryPrivate Limited Company
Incorporation Date7 July 1955(68 years, 10 months ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameGraham Colin Bentley-Thoburn
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1991(36 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 29 June 2004)
RoleSales Director
Correspondence Address35 Rectory Lane
Long Ditton
Surbiton
Surrey
KT6 5HP
Director NameSandra Margaret Coveney
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(46 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 29 June 2004)
RoleAdministrator
Correspondence AddressGreenlanes House
Hurtmore Road
Godalming
Surrey
GU7 2RA
Secretary NameSandra Margaret Coveney
NationalityBritish
StatusClosed
Appointed22 April 2002(46 years, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 29 June 2004)
RoleAdministrator
Correspondence AddressGreenlanes House
Hurtmore Road
Godalming
Surrey
GU7 2RA
Director NameErnest Leslie Rink
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(36 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1993)
RoleRivet Distributor
Correspondence Address11 Darwell Drive
Seaford
East Sussex
BN25 4LW
Director NameNicholas Lachlan Dhairmid Rink
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(36 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 April 2002)
RoleRivet Distributor
Correspondence AddressGreenlanes House Hurtmore Road
Hurtmore
Godalming
Surrey
GU7 2RA
Secretary NameNicholas Lachlan Dhairmid Rink
NationalityBritish
StatusResigned
Appointed12 November 1991(36 years, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 22 April 2002)
RoleCompany Director
Correspondence AddressGreenlanes House Hurtmore Road
Hurtmore
Godalming
Surrey
GU7 2RA

Location

Registered AddressOffice No 10 Swan Centre
Fishers Lane
Chiswick
London
W4 1RX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Turnover£272,893
Gross Profit£28,763
Net Worth£739,430
Current Liabilities£164,508

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
30 January 2004Application for striking-off (1 page)
6 May 2003Full accounts made up to 31 July 2002 (14 pages)
13 December 2002Return made up to 03/11/02; full list of members (8 pages)
9 December 2002Registered office changed on 09/12/02 from: power rd chiswick london W4 5PP (1 page)
21 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002Secretary resigned;director resigned (1 page)
8 November 2001Return made up to 03/11/01; full list of members (7 pages)
29 August 2001Accounts for a small company made up to 31 July 2000 (6 pages)
9 November 2000Return made up to 03/11/00; full list of members (7 pages)
12 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
29 November 1999Return made up to 03/11/99; full list of members (7 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
18 March 1999Auditor's resignation (1 page)
18 November 1998Return made up to 03/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 May 1998Full accounts made up to 31 July 1997 (13 pages)
7 November 1997Return made up to 03/11/97; full list of members (6 pages)
20 May 1997Full accounts made up to 31 July 1996 (13 pages)
20 November 1996Return made up to 03/11/96; full list of members (6 pages)
30 April 1996Full accounts made up to 31 July 1995 (13 pages)
13 November 1995Return made up to 03/11/95; no change of members (4 pages)
2 July 1982Accounts made up to 31 July 1981 (12 pages)
26 February 1982Accounts made up to 31 July 1980 (12 pages)