Company NameRIOR Limited
DirectorStephen Alexander Rowe
Company StatusDissolved
Company Number02698917
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameStephen Alexander Rowe
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address17 Queens Avenue
Birchington
Kent
CT7 9QN
Secretary NameRobin Hall
NationalityBritish
StatusCurrent
Appointed05 March 1999(6 years, 11 months after company formation)
Appointment Duration25 years, 1 month
RoleBusiness Analyst
Correspondence Address73 Wood Ride
Orpington
Kent
BR5 1QA
Director NameMr John Edward Barton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleCabinet Maker
Correspondence Address142 Sandhurst Road
Catford
London
SE6 1XD
Director NameMrs Anne Gillian Norden-Rowe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleTutor
Correspondence AddressHeathfield 30 Parkhurst Road
Bexley
Kent
DA5 1AR
Secretary NameMrs Anne Gillian Norden-Rowe
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleTutor
Correspondence AddressHeathfield 30 Parkhurst Road
Bexley
Kent
DA5 1AR
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£26,034
Cash£66,557
Current Liabilities£233,177

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 January 2007Dissolved (1 page)
19 October 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
16 August 2006Liquidators statement of receipts and payments (5 pages)
17 February 2006Liquidators statement of receipts and payments (5 pages)
15 August 2005Liquidators statement of receipts and payments (5 pages)
21 February 2005Liquidators statement of receipts and payments (5 pages)
24 August 2004Liquidators statement of receipts and payments (5 pages)
18 February 2004Liquidators statement of receipts and payments (5 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
13 February 2003Liquidators statement of receipts and payments (5 pages)
13 August 2002Liquidators statement of receipts and payments (5 pages)
15 August 2001Registered office changed on 15/08/01 from: c/o hammond bale 27 new bond street london W1Y 9HD (1 page)
13 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 August 2001Statement of affairs (13 pages)
13 August 2001Appointment of a voluntary liquidator (1 page)
18 June 2001Return made up to 20/03/01; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 May 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned;director resigned (1 page)
23 February 1999Director resigned (1 page)
18 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
13 May 1997Return made up to 20/03/97; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 March 1996 (8 pages)
14 March 1996Return made up to 20/03/96; no change of members (4 pages)
15 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
6 April 1995Return made up to 20/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)