Company NameRivendale Foods Limited
Company StatusDissolved
Company Number01220328
CategoryPrivate Limited Company
Incorporation Date23 July 1975(48 years, 9 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)
Previous NamesRoy's Cooked Meats Limited and Roy's Quality Foods Limited

Business Activity

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

Directors

Secretary NameUnigate (Secretary) Limited (Corporation)
StatusClosed
Appointed19 April 1995(19 years, 9 months after company formation)
Appointment Duration19 years, 7 months (closed 09 December 2014)
Correspondence Address60 Wood Lane
London
W12 7RP
Director NameUnigate (Secretary) Limited (Corporation)
StatusClosed
Appointed11 April 1998(22 years, 8 months after company formation)
Appointment Duration16 years, 8 months (closed 09 December 2014)
Correspondence Address60 Wood Lane
London
W12 7RP
Director NameUnigate (Director) Limited (Corporation)
StatusClosed
Appointed11 April 1999(23 years, 8 months after company formation)
Appointment Duration15 years, 8 months (closed 09 December 2014)
Correspondence Address60 Wood Lane
London
W12 7RP
Director NameJohn Clifford
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 1993)
RoleChairman
Correspondence AddressBlue Mountain
Popeswood Road
Bracknell
Berkshire
RG12 5AD
Director NameMr David John Portlock
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 1993)
RoleDivisional Managing Director
Country of ResidenceEngland
Correspondence AddressThe Granary
Aston Road
Brighthampton
Oxfordshire
OX29 7QW
Director NameMr John Roy Phillips
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 1993)
RoleChairman
Country of ResidenceWales
Correspondence AddressThe Hollies Duffryn Church
Bryncoch
Neath
West Glamorgan
SA10 7AS
Wales
Director NameBrian Anthony Lambe
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 1993)
RoleChartered Accountant
Correspondence AddressOrchard End
Southwood
Wokingham
Berkshire
RG40 2HF
Director NameRichard James
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 1994)
RoleSales Director
Correspondence Address20 Rhyd Y Defaid Drive
Derwen Fawr
Swansea
West Glamorgan
SA2 8AH
Wales
Director NameMr David Jack
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years, 10 months after company formation)
Appointment Duration8 months (resigned 28 January 1993)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address14 Clifton Drive
Oundle
Peterborough
PE8 4EP
Director NameJames Clifton Camm
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleFinance Director
Correspondence AddressSeven Lights
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameJohn Frederick Archer
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years, 10 months after company formation)
Appointment Duration1 month (resigned 04 July 1992)
RoleMarketing Director
Correspondence Address30 Beckford Road
Alderton
Tewkesbury
Gloucestershire
GL20 8NL
Wales
Secretary NameGraham John Knibbs
NationalityBritish
StatusResigned
Appointed30 May 1992(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 August 1993)
RoleCompany Director
Correspondence AddressMeadowbank
25 Rutts Lane West Lavington
Devizes
Wiltshire
SN10 4LN
Director NameDavid Severs Lambert
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(17 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 1995)
RoleCompany Director
Correspondence Address81 Southgate Road
Southgate Gower
Swansea
West Glamorgan
SA3 2DH
Wales
Director NameGordon Caleb Summerfield
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(18 years after company formation)
Appointment Duration5 years, 8 months (resigned 11 April 1999)
RoleCompany Director
Correspondence AddressThe Gables
Eastfield Lane Whitchurch
Reading
Berkshire
RG8 7EJ
Director NameMr Mark Skipwith
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(18 years after company formation)
Appointment Duration5 years, 8 months (resigned 11 April 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 School Lane
Itchen Abbas
Winchester
Hampshire
SO21 1BE
Secretary NameChristopher David Roberts
NationalityBritish
StatusResigned
Appointed06 August 1993(18 years after company formation)
Appointment Duration7 months, 1 week (resigned 16 March 1994)
RoleCompany Director
Correspondence Address7 Buttercup Close
Linford
Bordon
Hampshire
GU35 0YR
Secretary NameEdward Winston John Smythe
NationalityBritish
StatusResigned
Appointed16 March 1994(18 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressMilford House
Oriel Close
Halperton
Wiltshire
BA14 7RB
Secretary NameAndrew Harvey Watkiss
NationalityBritish
StatusResigned
Appointed30 November 1994(19 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 April 1995)
RoleCompany Director
Correspondence Address32 West Street
Harrow-On-The-Hill
Middlesex
HA1 3EN

Location

Registered AddressUnigate House
Wood Lane
London
W12 7RP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardCollege Park and Old Oak
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
26 August 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Restoration by order of the court (5 pages)
31 October 2013Restoration by order of the court (5 pages)
15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
13 July 1999Application for striking-off (1 page)
13 July 1999Application for striking-off (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999Director resigned (1 page)
30 April 1999New director appointed (5 pages)
30 April 1999Director resigned (1 page)
30 April 1999New director appointed (5 pages)
30 April 1999New director appointed (5 pages)
30 April 1999New director appointed (5 pages)
8 April 1999Return made up to 31/03/99; no change of members (6 pages)
8 April 1999Return made up to 31/03/99; no change of members (6 pages)
21 January 1999Accounts made up to 31 March 1998 (5 pages)
21 January 1999Accounts made up to 31 March 1998 (5 pages)
2 April 1998Return made up to 31/03/98; full list of members (6 pages)
31 January 1998Accounts made up to 31 March 1997 (5 pages)
31 January 1998Accounts made up to 31 March 1997 (5 pages)
29 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
11 April 1997Return made up to 31/03/97; full list of members (6 pages)
21 March 1997Director's particulars changed (1 page)
21 March 1997Director's particulars changed (1 page)
6 November 1996Full accounts made up to 31 March 1996 (14 pages)
6 November 1996Full accounts made up to 31 March 1996 (14 pages)
4 April 1996Return made up to 31/03/96; no change of members (5 pages)
4 April 1996Return made up to 31/03/96; no change of members (5 pages)
2 February 1996Full accounts made up to 31 March 1995 (16 pages)
2 February 1996Full accounts made up to 31 March 1995 (16 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)
3 April 1995Return made up to 31/03/95; change of members (8 pages)
3 April 1995Return made up to 31/03/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)