Company NameRival Envelope Company Limited(The)
Company StatusDissolved
Company Number01508131
CategoryPrivate Limited Company
Incorporation Date17 July 1980(43 years, 9 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Joe Castle
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(11 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 25 September 2007)
RoleSales Director
Correspondence Address27 Westbourne Park Road
London
W2 5PX
Director NameAnthony Mark Collins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1992(11 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 25 September 2007)
RoleProduction Director
Correspondence Address19
Nightingale Road
Orpington
Kent
BR5 1BH
Secretary NamePryor & Company Nominees Limited (Corporation)
StatusClosed
Appointed01 February 2000(19 years, 6 months after company formation)
Appointment Duration7 years, 7 months (closed 25 September 2007)
Correspondence AddressWells House
12 Albert Street
Fleet
Hampshire
GU51 3RL
Director NameMr Alan Francis Bartrop
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(11 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address25 Forest Drive
Keston Park
Keston
Kent
BR2 6EE
Director NameMrs Margaret Sandra Bartrop
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(11 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address25 Forest Drive
Keston Park
Keston
Kent
BR2 6EE
Secretary NameMrs Margaret Sandra Bartrop
NationalityBritish
StatusResigned
Appointed24 April 1992(11 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address25 Forest Drive
Keston Park
Keston
Kent
BR2 6EE
Director NameRobert Frederick Binfield
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(16 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 March 2001)
RoleChartered Accountant
Correspondence Address64 Netherhouse Moor
Church Crookham
Fleet
Hampshire
GU13 0TY
Secretary NameRobert Frederick Binfield
NationalityBritish
StatusResigned
Appointed11 December 1996(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2000)
RoleChartered Accountant
Correspondence Address64 Netherhouse Moor
Church Crookham
Fleet
Hampshire
GU13 0TY
Director NameMr Glyn Brian Sargeant
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(18 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2000)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20 Sylvaways Close
Cranleigh
Surrey
GU6 7HG
Director NameLiz Diprose
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 2000)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address13 Heathfield Drive
Redhill
Surrey
RH1 5HL

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£10,047,000
Gross Profit£3,302,000
Net Worth£1,991,000
Current Liabilities£4,519,000

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
26 January 2007Receiver ceasing to act (1 page)
26 January 2007Receiver's abstract of receipts and payments (2 pages)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
6 December 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Receiver's abstract of receipts and payments (2 pages)
15 June 2005Receiver's abstract of receipts and payments (2 pages)
6 May 2004Receiver's abstract of receipts and payments (3 pages)
16 December 2003Registered office changed on 16/12/03 from: new garden house 78 hatton house london (1 page)
3 June 2003Receiver's abstract of receipts and payments (3 pages)
12 February 2003Declaration of satisfaction of mortgage/charge (1 page)
23 July 2002Receiver's abstract of receipts and payments (3 pages)
21 January 2002Receiver ceasing to act (2 pages)
27 December 2001Statement of Affairs in administrative receivership following report to creditors (38 pages)
21 September 2001Administrative Receiver's report (10 pages)
25 July 2001Director resigned (1 page)
20 June 2001Notice of completion of voluntary arrangement (2 pages)
4 May 2001Registered office changed on 04/05/01 from: 50/52 trundley road london SE8 5JG (1 page)
2 May 2001Appointment of receiver/manager (1 page)
26 April 2001Notice of Constitution of Liquidation Committee (2 pages)
2 April 2001Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
15 November 2000Director resigned (1 page)
10 November 2000Director resigned (2 pages)
27 September 2000Particulars of mortgage/charge (5 pages)
8 September 2000Full accounts made up to 30 June 2000 (19 pages)
6 September 2000Director resigned (2 pages)
24 July 2000Return made up to 24/04/00; full list of members (7 pages)
21 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
3 July 2000Full accounts made up to 30 June 1999 (19 pages)
22 February 2000New director appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (2 pages)
27 July 1999Full accounts made up to 30 June 1998 (19 pages)
4 July 1999Return made up to 24/04/99; no change of members (4 pages)
8 June 1999Particulars of mortgage/charge (4 pages)
25 August 1998New director appointed (2 pages)
17 July 1998Particulars of mortgage/charge (4 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
11 May 1998Return made up to 24/04/98; no change of members (4 pages)
14 October 1997Full accounts made up to 30 June 1997 (19 pages)
20 September 1997Particulars of mortgage/charge (3 pages)
28 April 1997Return made up to 24/04/97; full list of members (6 pages)
9 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997Auditor's resignation (1 page)
24 December 1996Particulars of mortgage/charge (4 pages)
24 December 1996Particulars of mortgage/charge (11 pages)
20 December 1996Full accounts made up to 30 June 1996 (18 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Secretary resigned;director resigned (1 page)
16 December 1996Director resigned (1 page)
16 December 1996Declaration of assistance for shares acquisition (10 pages)
16 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 December 1996New secretary appointed;new director appointed (2 pages)
13 May 1996Return made up to 24/04/96; no change of members (4 pages)
20 February 1996Full accounts made up to 30 June 1995 (17 pages)
21 June 1995Return made up to 24/04/95; full list of members (6 pages)
23 May 1995Particulars of mortgage/charge (4 pages)