Company NameRivalbridge Limited
DirectorAndrew John Sadler Golding
Company StatusDissolved
Company Number01251774
CategoryPrivate Limited Company
Incorporation Date29 March 1976(48 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew John Sadler Golding
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(15 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleTechnical Director
Correspondence Address62 Chatsworth Gardens
Acton
London
W3 9LW
Secretary NameSandra Curwood Wood
NationalityBritish
StatusCurrent
Appointed19 May 1997(21 years, 1 month after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address43 Timothy House
Kale Road
Erith
Kent
DA18 4BQ
Director NameMr Robin Melville Barkly Howard
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(15 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 April 1994)
RoleManaging Director
Correspondence Address20 Beaconsfield Road
St George
Bristol
Avon
BS5 8ER
Secretary NameMrs Julie Esme Golding
NationalityBritish
StatusResigned
Appointed18 January 1992(15 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 May 1997)
RoleCompany Director
Correspondence Address62 Chatsworth Gardens
Acton
London
W3 9LW

Location

Registered Address111 C Fulham Palace Road
Hammersmith
London
W6 8JA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 June 2003Dissolved (1 page)
25 March 2003Return of final meeting of creditors (1 page)
25 September 2001Receiver's abstract of receipts and payments (2 pages)
25 September 2001Receiver ceasing to act (1 page)
20 August 2001Receiver's abstract of receipts and payments (2 pages)
21 August 2000Receiver's abstract of receipts and payments (2 pages)
24 August 1999Receiver's abstract of receipts and payments (2 pages)
25 August 1998Receiver's abstract of receipts and payments (4 pages)
4 December 1997Appointment of a liquidator (1 page)
12 November 1997Administrative Receiver's report (4 pages)
5 September 1997Order of court to wind up (2 pages)
12 August 1997Appointment of receiver/manager (1 page)
27 May 1997New secretary appointed (2 pages)
27 May 1997Secretary resigned (1 page)
25 April 1996Accounts for a small company made up to 30 June 1995 (5 pages)
15 April 1996Return made up to 17/03/96; change of members (6 pages)
30 May 1995Director resigned (2 pages)
20 March 1995Return made up to 17/03/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (5 pages)