Company NameRialto (Ocean Park) Limited
Company StatusDissolved
Company Number02694086
CategoryPrivate Limited Company
Incorporation Date28 February 1992(32 years, 2 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Gerald Anthony Malton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2004(11 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Secretary NameMr David Keith Tipping
NationalityBritish
StatusClosed
Appointed14 January 2004(11 years, 10 months after company formation)
Appointment Duration8 years, 3 months (closed 08 May 2012)
RoleAccountant
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Martin John Sidders
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2009(17 years, 2 months after company formation)
Appointment Duration3 years (closed 08 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr Peter George Ayton
Date of BirthFebruary 1944 (Born 80 years ago)
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBirds House
Greens Norton
Northamptonshire
NN12 8BE
Director NameMr Stephen Conrad Potter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameMr David Heaney Turner
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(same day as company formation)
RoleCompany Director
Correspondence AddressChiswell House
Potters Heath Road
Welwyn
Hertfordshire
AL6 9ST
Director NameJames Arthur Barham
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1992(3 days after company formation)
Appointment Duration11 years, 10 months (resigned 14 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Northaw
Hertfordshire
EN6 4BJ
Secretary NameMr Robert Edwin Jarrett
NationalityBritish
StatusResigned
Appointed02 March 1992(3 days after company formation)
Appointment Duration7 months, 1 week (resigned 09 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cordell Close
St Ives
Huntingdon
Cambridgeshire
PE17 4UL
Director NameWayne Morris Harrison
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(5 days after company formation)
Appointment Duration3 years, 5 months (resigned 25 August 1995)
RoleCompany Director
Correspondence Address12 Acworth Close
London
N9 8PJ
Secretary NameRichard Alexander Kessel
NationalityBritish
StatusResigned
Appointed09 October 1992(7 months, 1 week 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(3 years, 7 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

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012Application to strike the company off the register (3 pages)
17 January 2012Application to strike the company off the register (3 pages)
14 October 2011Auditor's resignation (1 page)
14 October 2011Auditor's resignation (1 page)
6 April 2011Full accounts made up to 31 December 2010 (8 pages)
6 April 2011Full accounts made up to 31 December 2010 (8 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 2
(4 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-02-28
  • GBP 2
(4 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
4 January 2010Termination of appointment of Stephen Potter as a director (1 page)
4 January 2010Termination of appointment of Stephen Potter as a director (1 page)
3 November 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
3 November 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
3 November 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Martin John Sidders on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Gerald Anthony Malton on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Stephen Conrad Potter on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mr David Keith Tipping on 1 October 2009 (1 page)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
21 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
28 April 2009Director appointed mr martin john sidders (1 page)
28 April 2009Director appointed mr martin john sidders (1 page)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
30 May 2008Full accounts made up to 31 December 2007 (9 pages)
30 May 2008Full accounts made up to 31 December 2007 (9 pages)
28 February 2008Return made up to 28/02/08; full list of members (3 pages)
28 February 2008Return made up to 28/02/08; full list of members (3 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 August 2007Accounts made up to 31 December 2006 (6 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
11 October 2006Full accounts made up to 31 December 2005 (9 pages)
11 October 2006Full accounts made up to 31 December 2005 (9 pages)
3 March 2006Return made up to 28/02/06; full list of members (2 pages)
3 March 2006Return made up to 28/02/06; full list of members (2 pages)
3 March 2006Secretary's particulars changed (1 page)
3 March 2006Secretary's particulars changed (1 page)
17 June 2005Full accounts made up to 31 December 2004 (8 pages)
17 June 2005Full accounts made up to 31 December 2004 (8 pages)
2 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
2 March 2005Return made up to 28/02/05; full list of members (2 pages)
23 August 2004Full accounts made up to 31 December 2003 (10 pages)
23 August 2004Full accounts made up to 31 December 2003 (10 pages)
18 March 2004Return made up to 28/02/04; full list of members (7 pages)
18 March 2004Return made up to 28/02/04; full list of members (7 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 February 2004Memorandum and Articles of Association (7 pages)
19 February 2004Memorandum and Articles of Association (7 pages)
19 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(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 2004New secretary appointed (2 pages)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned;director resigned (1 page)
29 January 2004New director appointed (5 pages)
29 January 2004New secretary appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: bayfordbury lower hatfield road hertford herts SG13 8EE (1 page)
29 January 2004Director resigned (1 page)
29 January 2004Secretary resigned;director resigned (1 page)
29 January 2004Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page)
29 January 2004Registered office changed on 29/01/04 from: bayfordbury lower hatfield road hertford herts SG13 8EE (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
23 January 2004Declaration of satisfaction of mortgage/charge (1 page)
19 January 2004Auditor's resignation (2 pages)
19 January 2004Auditor's resignation (2 pages)
8 October 2003Full accounts made up to 31 July 2003 (11 pages)
8 October 2003Full accounts made up to 31 July 2003 (11 pages)
26 September 2003Auditor's resignation (2 pages)
26 September 2003Auditor's resignation (2 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
18 March 2003Return made up to 28/02/03; full list of members (7 pages)
24 October 2002Full accounts made up to 31 July 2002 (9 pages)
24 October 2002Full accounts made up to 31 July 2002 (9 pages)
9 March 2002Return made up to 28/02/02; full list of members (7 pages)
9 March 2002Return made up to 28/02/02; full list of members (7 pages)
11 February 2002Full accounts made up to 31 July 2001 (10 pages)
11 February 2002Full accounts made up to 31 July 2001 (10 pages)
14 March 2001Return made up to 28/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 March 2001Return made up to 28/02/01; full list of members (7 pages)
15 February 2001Full accounts made up to 31 July 2000 (10 pages)
15 February 2001Full accounts made up to 31 July 2000 (10 pages)
16 April 2000Full accounts made up to 31 July 1999 (12 pages)
16 April 2000Full accounts made up to 31 July 1999 (12 pages)
30 March 2000Return made up to 28/02/00; full list of members (7 pages)
30 March 2000Return made up to 28/02/00; full list of members (7 pages)
16 April 1999Full accounts made up to 31 July 1998 (11 pages)
16 April 1999Full accounts made up to 31 July 1998 (11 pages)
8 March 1999Return made up to 28/02/99; full list of members (10 pages)
8 March 1999Return made up to 28/02/99; full list of members (10 pages)
14 October 1998Auditor's resignation (1 page)
14 October 1998Auditor's resignation (1 page)
5 March 1998Return made up to 28/02/98; no change of members (8 pages)
5 March 1998Return made up to 28/02/98; no change of members (8 pages)
25 February 1998Full accounts made up to 31 July 1997 (10 pages)
25 February 1998Full accounts made up to 31 July 1997 (10 pages)
7 August 1997Particulars of mortgage/charge (11 pages)
7 August 1997Particulars of mortgage/charge (11 pages)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
6 August 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1997Return made up to 28/02/97; no change of members (7 pages)
19 March 1997Return made up to 28/02/97; no change of members (7 pages)
24 February 1997Full accounts made up to 31 July 1996 (10 pages)
24 February 1997Full accounts made up to 31 July 1996 (10 pages)
7 March 1996Return made up to 28/02/96; full list of members (8 pages)
7 March 1996Return made up to 28/02/96; full list of members (8 pages)
1 March 1996Full accounts made up to 31 July 1995 (11 pages)
1 March 1996Full accounts made up to 31 July 1995 (11 pages)
14 November 1995Director resigned (2 pages)
9 November 1995Secretary resigned;new secretary appointed (4 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
15 March 1995Return made up to 28/02/95; no change of members (11 pages)
15 March 1995Return made up to 28/02/95; no change of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (96 pages)