Company NameRiverboat Estates Limited
Company StatusDissolved
Company Number02449612
CategoryPrivate Limited Company
Incorporation Date5 December 1989(34 years, 4 months ago)
Dissolution Date9 July 2002 (21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(2 years after company formation)
Appointment Duration10 years, 7 months (closed 09 July 2002)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameMr Alan Gaunson Morkel
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(2 years after company formation)
Appointment Duration10 years, 7 months (closed 09 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage 1 Churn Lane
Horsmonden
Tonbridge
Kent
TN12 8HL
Director NameMr Nigel James Cavers Turnbull
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(2 years after company formation)
Appointment Duration10 years, 7 months (closed 09 July 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Salisbury Avenue
Harpenden
Hertfordshire
AL5 2QF
Secretary NameMr Christopher Michael John Forshaw
NationalityBritish
StatusClosed
Appointed05 December 1991(2 years after company formation)
Appointment Duration10 years, 7 months (closed 09 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameAndrew Ashenden
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 1993)
RoleDirector Of Companies
Correspondence AddressWoodclose
12 Milbourne Lane
Esher
Surrey
KT10 9DX
Director NameMr Alistair James Watson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 13 October 1994)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence Address119 Fielding Road
Chiswick
London
W4 1DA

Location

Registered AddressPO Box 695
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,678,499
Current Liabilities£2,762,866

Accounts

Latest Accounts30 June 1991 (32 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2002First Gazette notice for compulsory strike-off (1 page)
24 September 2001Receiver's abstract of receipts and payments (2 pages)
24 September 2001Receiver ceasing to act (1 page)
31 August 2001Registered office changed on 31/08/01 from: 20 farringdon street london EC4A 4PP (1 page)
6 February 2001Receiver's abstract of receipts and payments (2 pages)
2 March 2000Receiver ceasing to act (1 page)
2 February 2000Receiver's abstract of receipts and payments (2 pages)
2 February 1999Receiver's abstract of receipts and payments (2 pages)
2 February 1998Receiver's abstract of receipts and payments (2 pages)
29 January 1997Receiver's abstract of receipts and payments (2 pages)
5 February 1996Receiver's abstract of receipts and payments (2 pages)