Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Director Name | Mr Anthony William Fay |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(14 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Chartered Accountant & Company |
Country of Residence | United Kingdom |
Correspondence Address | Gatesdene House Gatesdene Close Little Gaddesden Berkhamsted Hertfordshire HP4 1PB |
Secretary Name | Miss Jacqueline Mary Lyon |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(14 years, 9 months after company formation) |
Appointment Duration | 33 years, 3 months |
Role | Company Director |
Correspondence Address | Foxgloves 290 Common Road Kensworth Dunstable Bedfordshire LU6 2PN |
Director Name | Mr Julyan Forbes Lay |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1995(19 years, 2 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Project Management Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Sunbury Gardens Mill Hill London NW7 3SG |
Director Name | Mr Heinz Horst Soschinski |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1990(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | Panorama Strasse 32 6204 Taunusstein 2 Germany |
Director Name | Mr Peter Soschinski |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 31 December 1990(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | Amborn 1 D-6229 Schlangenbad 1 Germany |
Director Name | Mr David Stocks |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(14 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 25 September 1997) |
Role | Company Director |
Correspondence Address | Woodcott 57 Peppard Road Sonning Common Reading Berkshire RG4 9RN |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,007,728 |
Cash | £3,201 |
Current Liabilities | £791,486 |
Latest Accounts | 30 November 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
19 March 2007 | Dissolved (1 page) |
---|---|
19 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 December 2006 | Liquidators statement of receipts and payments (5 pages) |
18 August 2006 | Liquidators statement of receipts and payments (5 pages) |
15 February 2006 | Liquidators statement of receipts and payments (5 pages) |
12 August 2005 | Liquidators statement of receipts and payments (5 pages) |
17 February 2005 | Liquidators statement of receipts and payments (5 pages) |
9 August 2004 | Liquidators statement of receipts and payments (4 pages) |
12 February 2004 | Liquidators statement of receipts and payments (5 pages) |
12 August 2003 | Liquidators statement of receipts and payments (5 pages) |
17 February 2003 | Liquidators statement of receipts and payments (5 pages) |
4 March 2002 | Statement of affairs (17 pages) |
7 February 2002 | Resolutions
|
7 February 2002 | Appointment of a voluntary liquidator (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: charter court midland road hemel hempstead hertfordshire HP2 5GE (1 page) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
30 August 2000 | Accounts for a small company made up to 30 November 1999 (9 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members
|
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
20 December 1999 | Registered office changed on 20/12/99 from: 79 marlowes hemel hempstead hertfordshire HP1 1LW (1 page) |
3 September 1999 | Accounts for a small company made up to 30 November 1998 (9 pages) |
15 February 1999 | Return made up to 31/12/98; no change of members
|
28 April 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
24 February 1998 | Return made up to 31/12/97; no change of members (8 pages) |
16 October 1997 | Location of register of members (1 page) |
15 October 1997 | Director resigned (1 page) |
28 August 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
14 May 1997 | Registered office changed on 14/05/97 from: the expotechnik centre hudnall lane little gaddesden berkhamstead herts HP4 1QE (1 page) |
28 February 1997 | Return made up to 31/12/96; full list of members (11 pages) |
2 October 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
29 March 1996 | Return made up to 31/12/95; no change of members (8 pages) |
16 May 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
30 March 1995 | Return made up to 31/12/94; no change of members
|
22 January 1990 | Particulars of mortgage/charge (5 pages) |
16 June 1989 | Particulars of mortgage/charge (5 pages) |
28 April 1986 | Particulars of mortgage/charge (5 pages) |
4 February 1981 | Particulars of mortgage/charge (5 pages) |
23 February 1976 | Incorporation (15 pages) |