Company NameRival Direct Limited
DirectorsRobert Frederick Binfield and Derek Norman Bruce
Company StatusDissolved
Company Number02743108
CategoryPrivate Limited Company
Incorporation Date26 August 1992(31 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRobert Frederick Binfield
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1996(4 years, 3 months after company formation)
Appointment Duration27 years, 4 months
RoleChartered Accountant
Correspondence AddressManor Barn Cottage
Browns Lane
Effingham
Surrey
KT24 5NL
Director NameDerek Norman Bruce
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1997(4 years, 5 months after company formation)
Appointment Duration27 years, 2 months
RoleSales Director
Correspondence Address188 Manor Road
Benfleet
Essex
SS7 4HY
Secretary NamePryor & Company Nominees Limited (Corporation)
StatusCurrent
Appointed01 February 2000(7 years, 5 months after company formation)
Appointment Duration24 years, 2 months
Correspondence AddressWells House
12 Albert Street
Fleet
Hampshire
GU51 3RL
Director NameMr Alan Francis Bartrop
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address25 Forest Drive
Keston Park
Keston
Kent
BR2 6EE
Director NameMrs Margaret Sandra Bartrop
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address25 Forest Drive
Keston Park
Keston
Kent
BR2 6EE
Secretary NameMrs Margaret Sandra Bartrop
NationalityBritish
StatusResigned
Appointed02 October 1992(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 09 December 1996)
RoleCompany Director
Correspondence Address25 Forest Drive
Keston Park
Keston
Kent
BR2 6EE
Director NameMiss Lisa Bartrop
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 23 March 1999)
RoleCompany Director
Correspondence Address19 Nightingale Road
Petts Wood
Orpington
Kent
BR5 1BH
Director NameAnthony Mark Collins
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(4 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 2001)
RoleCompany Director
Correspondence Address19
Nightingale Road
Orpington
Kent
BR5 1BH
Secretary NameRobert Frederick Binfield
NationalityBritish
StatusResigned
Appointed11 December 1996(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2000)
RoleChartered Accountant
Correspondence Address64 Netherhouse Moor
Church Crookham
Fleet
Hampshire
GU13 0TY
Director NameLiz Diprose
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1999(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 16 October 2000)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address13 Heathfield Drive
Redhill
Surrey
RH1 5HL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 August 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£946,305
Gross Profit£486,867
Net Worth£78,504
Cash£25,976
Current Liabilities£361,198

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 February 2005Dissolved (1 page)
30 November 2004Liquidators statement of receipts and payments (5 pages)
30 November 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
29 November 2004Liquidators statement of receipts and payments (5 pages)
7 May 2004Liquidators statement of receipts and payments (5 pages)
15 November 2003Liquidators statement of receipts and payments (5 pages)
12 November 2002Liquidators statement of receipts and payments (5 pages)
12 November 2001Statement of affairs (6 pages)
12 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2001Appointment of a voluntary liquidator (1 page)
16 October 2001Registered office changed on 16/10/01 from: 50/52 trundleys road london SE8 5JG (1 page)
25 July 2001Director resigned (1 page)
15 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
22 September 2000Return made up to 26/08/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
3 July 2000Full accounts made up to 30 June 1999 (15 pages)
22 February 2000New director appointed (2 pages)
15 February 2000Secretary resigned (2 pages)
15 February 2000New secretary appointed (2 pages)
12 November 1999Return made up to 26/08/99; full list of members (7 pages)
27 July 1999Full accounts made up to 30 June 1998 (15 pages)
22 April 1999Director resigned (2 pages)
17 February 1998Particulars of mortgage/charge (3 pages)
18 November 1997Return made up to 26/08/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 November 1997New director appointed (2 pages)
14 October 1997Full accounts made up to 30 June 1997 (15 pages)
11 April 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
28 February 1997New director appointed (2 pages)
9 January 1997New secretary appointed;new director appointed (2 pages)
6 January 1997Auditor's resignation (1 page)
17 December 1996Particulars of mortgage/charge (3 pages)
16 December 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
16 December 1996Secretary resigned (1 page)
16 December 1996New secretary appointed;new director appointed (2 pages)
16 December 1996Declaration of assistance for shares acquisition (9 pages)
12 December 1996Return made up to 26/08/96; full list of members (8 pages)
24 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 August 1995Return made up to 26/08/95; no change of members (4 pages)