Company NameRiverhead Limited
Company StatusDissolved
Company Number02258391
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 10 months ago)
Dissolution Date12 February 2008 (16 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMichael Herlihy
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1992(4 years, 6 months after company formation)
Appointment Duration15 years, 2 months (closed 12 February 2008)
RoleComputer Consultant
Correspondence Address81 Belvedere Court
London
SW15 6HZ
Secretary NameJohn Thompson
NationalityBritish
StatusClosed
Appointed29 November 1992(4 years, 6 months after company formation)
Appointment Duration15 years, 2 months (closed 12 February 2008)
RoleCompany Director
Correspondence Address81 Belvedere Court
London
SW15 6HZ
Director NameMr David Bentley
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(4 years, 6 months after company formation)
Appointment Duration14 years (resigned 13 December 2006)
RoleSenior Social Worker
Correspondence AddressRose Cottage
Newton Of Wormiston
Crail
Fife
KY10 3XH
Scotland

Location

Registered Address81 Belvedere Court
Upper Richmond Road
Putney
London
SW15 6HZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Putney
Built Up AreaGreater London

Financials

Year2014
Turnover£13,429
Net Worth£47,731
Cash£46,807
Current Liabilities£5,063

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

12 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
15 September 2007Application for striking-off (1 page)
26 January 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
2 January 2007Return made up to 20/11/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 November 2005Return made up to 20/11/05; full list of members (7 pages)
24 November 2005Total exemption full accounts made up to 31 May 2005 (10 pages)
26 November 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
28 November 2003Return made up to 20/11/03; full list of members (7 pages)
22 October 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
11 November 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
27 November 2001Return made up to 29/11/01; full list of members (6 pages)
16 October 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
3 January 2001Return made up to 29/11/00; full list of members (6 pages)
5 September 2000Full accounts made up to 31 May 2000 (10 pages)
10 December 1999Return made up to 29/11/99; full list of members (6 pages)
27 September 1999Full accounts made up to 31 May 1999 (11 pages)
10 December 1998Full accounts made up to 31 May 1998 (12 pages)
4 December 1998Return made up to 29/11/98; no change of members (4 pages)
9 December 1997Return made up to 29/11/97; full list of members (5 pages)
13 October 1997Full accounts made up to 31 May 1997 (7 pages)
10 December 1996Return made up to 29/11/96; no change of members (4 pages)
26 September 1996Full accounts made up to 31 May 1996 (7 pages)
3 September 1996Director's particulars changed (1 page)
22 May 1996Full accounts made up to 31 May 1995 (7 pages)
22 January 1996Return made up to 29/11/95; no change of members (4 pages)
16 May 1988Incorporation (12 pages)