Company NameRivermist Business Services Limited
Company StatusDissolved
Company Number02366196
CategoryPrivate Limited Company
Incorporation Date29 March 1989(35 years, 1 month ago)
Dissolution Date4 June 1996 (27 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameDennis John Wisker
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 04 June 1996)
RoleCompany Director
Correspondence Address8 School Lane
Everdon
Daventry
Northamptonshire
NN11 3BW
Director NameStephen Henry Molyneux
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1993(4 years, 1 month after company formation)
Appointment Duration3 years (closed 04 June 1996)
RoleLicensed Trade Proprietor
Correspondence AddressMolyneux House
Kingsway
South Woodham Ferrers
Essex
CM3 5QH
Director NameCarol Molyneux
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1993(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 04 June 1996)
RoleCompany Director
Correspondence AddressMolyneux House Kingsway
South Woodham Ferrers
Chelmsford
Essex
CM3 5QH
Secretary NameStephan Henry Molyneux
NationalityBritish
StatusClosed
Appointed22 September 1993(4 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 04 June 1996)
RoleCompany Director
Correspondence AddressMolyneux House
Kingsway South Woodham Ferrers
Chelmsford
Essex
Director NameThomas Keith Gardner
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1993)
RoleCompany Director
Correspondence AddressLawers School Lane
Quinton
Northamptonshire
NN7 2EA
Director NameKeith William Parsons
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1993)
RoleCompany Director
Correspondence AddressHunters Barn
Little Street
Yardley Hastings
Northants
NN7 1EZ
Director NameJohn Edward Richards
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 1993)
RoleManagement Accountant
Correspondence Address25 Lingswood Park
Northampton
Northamptonshire
NN3 8TA
Director NameGordon Malwyn Shrive
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1993)
RoleCompany Director
Correspondence Address180 Ruskin Road
Kingsthorpe
Northampton
Northamptonshire
NN2 7TA
Secretary NameMr John Dyas Perkins
NationalityBritish
StatusResigned
Appointed30 November 1991(2 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 May 1993)
RoleCompany Director
Correspondence AddressThe Shippen Cattle Hill Great Billing
Northampton
Northamptonshire
NN3 9DU
Secretary NameKeith William Parsons
NationalityBritish
StatusResigned
Appointed25 May 1993(4 years, 1 month after company formation)
Appointment Duration4 months (resigned 22 September 1993)
RoleCompany Director
Correspondence AddressHunters Barn
Little Street
Yardley Hastings
Northants
NN7 1EZ

Location

Registered Address41 High Road
South Woodford
London
E18 2QP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 June 1996Final Gazette dissolved via compulsory strike-off (1 page)
13 February 1996First Gazette notice for compulsory strike-off (1 page)
6 April 1995Registered office changed on 06/04/95 from: mobbs miller house christchurch road northampton NN1 5NE (1 page)