Company NameRialto Estates Limited
Company StatusDissolved
Company Number02184936
CategoryPrivate Limited Company
Incorporation Date29 October 1987(36 years, 5 months ago)
Dissolution Date27 November 2007 (16 years, 4 months ago)
Previous NameRectory Limited

Business Activity

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

Directors

Director NameMr Stephen Conrad Potter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1995(8 years, 1 month after company formation)
Appointment Duration12 years (closed 27 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House Bayford Green
Bayford
Hertford
Hertfordshire
SG13 8PU
Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoxtons
23 The Street Little Waltham
Chelmsford
CM3 3NS
Secretary NameMr David Keith Tipping
NationalityBritish
StatusClosed
Appointed14 January 2004(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 27 November 2007)
RoleAccountant
Correspondence Address17 North Street
Castlethorpe
Buckinghamshire
MK19 7EW
Director NameMr Peter George Ayton
Date of BirthFebruary 1944 (Born 80 years ago)
StatusResigned
Appointed18 December 1991(4 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 14 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirds House
Greens Norton
Northamptonshire
NN12 8BE
Director NameJames Arthur Barham
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(4 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 14 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Northaw
Hertfordshire
EN6 4BJ
Director NameMr David Heaney Turner
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 29 September 1995)
RoleCompany Director
Correspondence AddressChiswell House
Potters Heath Road
Welwyn
Hertfordshire
AL6 9ST
Secretary NameMr Robert Edwin Jarrett
NationalityBritish
StatusResigned
Appointed18 December 1991(4 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 09 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cordell Close
St Ives
Huntingdon
Cambridgeshire
PE17 4UL
Secretary NameRichard Alexander Kessel
NationalityBritish
StatusResigned
Appointed09 October 1992(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 23 October 1995)
RoleCompany Director
Correspondence Address42 Osprey Close
Falcon Way
Watford
Hertfordshire
WD2 4XR
Secretary NameMr Peter George Ayton
StatusResigned
Appointed23 October 1995(7 years, 12 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 January 2004)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirds House
Greens Norton
Northamptonshire
NN12 8BE

Location

Registered Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£119,161
Current Liabilities£119,161

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

14 August 2007First Gazette notice for voluntary strike-off (1 page)
4 July 2007Application for striking-off (1 page)
19 December 2006Return made up to 18/12/06; full list of members (2 pages)
6 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 March 2006Secretary's particulars changed (1 page)
16 March 2006Return made up to 18/12/05; full list of members (2 pages)
19 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 August 2004Full accounts made up to 31 December 2003 (8 pages)
29 January 2004Director resigned (1 page)
29 January 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
29 January 2004New director appointed (5 pages)
29 January 2004Registered office changed on 29/01/04 from: bayfordbury, lower hatfield road, hertford, herts,SG13 8EE. (1 page)
29 January 2004New secretary appointed (2 pages)
29 January 2004Secretary resigned;director resigned (1 page)
19 January 2004Auditor's resignation (2 pages)
13 January 2004Return made up to 18/12/03; full list of members (7 pages)
6 November 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
8 October 2003Full accounts made up to 31 July 2003 (9 pages)
26 September 2003Auditor's resignation (2 pages)
21 July 2003Auditor's resignation (3 pages)
30 December 2002Return made up to 18/12/02; full list of members (7 pages)
24 October 2002Full accounts made up to 31 July 2002 (9 pages)
11 February 2002Full accounts made up to 31 July 2001 (10 pages)
10 January 2002Return made up to 18/12/01; full list of members (7 pages)
23 March 2001Full accounts made up to 31 July 2000 (10 pages)
18 January 2001Return made up to 18/12/00; full list of members (7 pages)
16 April 2000Full accounts made up to 31 July 1999 (12 pages)
12 January 2000Return made up to 18/12/99; full list of members (7 pages)
29 March 1999Full accounts made up to 31 July 1998 (11 pages)
25 February 1998Full accounts made up to 31 July 1997 (13 pages)
11 January 1998Return made up to 18/12/97; full list of members (10 pages)
24 February 1997Full accounts made up to 31 July 1996 (12 pages)
30 December 1996Return made up to 18/12/96; no change of members (7 pages)
1 August 1996Ad 24/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 April 1996Particulars of mortgage/charge (3 pages)
17 April 1996Particulars of mortgage/charge (4 pages)
1 March 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
13 February 1996Memorandum and Articles of Association (11 pages)
15 January 1996Return made up to 18/12/95; no change of members (7 pages)
30 November 1995New director appointed (4 pages)
30 November 1995Company name changed rectory LIMITED\certificate issued on 30/11/95 (4 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
23 November 1995Particulars of mortgage/charge (4 pages)
10 November 1995Secretary resigned;new secretary appointed (4 pages)
13 October 1995Director resigned (2 pages)
27 July 1995Company name changed rialto builders LIMITED\certificate issued on 27/07/95 (4 pages)