Company NameRivercourse Properties Limited
Company StatusDissolved
Company Number02844376
CategoryPrivate Limited Company
Incorporation Date12 August 1993(30 years, 8 months ago)
Dissolution Date4 September 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Richard John Anning
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(2 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 04 September 2007)
RoleChartered Surveyor Company Dir
Country of ResidenceWales
Correspondence AddressWitchwood
Westra
Dinas Powys
Vale Of Glamorgan
CF64 4HA
Wales
Director NameMrs Wendy June Curtis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1996(2 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 04 September 2007)
RoleCompany Director
Correspondence Address136 Henke Court
Schooner Way Atlantic Wharf
Cardiff
CF10 4EL
Wales
Secretary NameMrs Wendy June Curtis
NationalityBritish
StatusClosed
Appointed27 February 1996(2 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 04 September 2007)
RoleCompany Director
Correspondence Address136 Henke Court
Schooner Way Atlantic Wharf
Cardiff
CF10 4EL
Wales
Director NameMr Simon John Childs
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(10 years after company formation)
Appointment Duration4 years (closed 04 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Hardwicke Court
Llandaff
Cardiff
CF5 2LB
Wales
Director NameHarold Michael Myers
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(same day as company formation)
RoleAccountant
Correspondence Address30 Torquay Gardens
Ilford
Essex
IG4 5PT
Director NamePatricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(same day as company formation)
RoleSecretary
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Secretary NamePatricia Pamela Norris
NationalityBritish
StatusResigned
Appointed12 August 1993(same day as company formation)
RoleSecretary
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Director NameMichael Martin Hugo Gross
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 1996)
RoleCompany Director
Correspondence Address155 Regents Park Road
London
NW1 8BB
Director NamePeter Philip Jessop
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mortimer Hill
Tring
Hertfordshire
HP23 5JU
Secretary NamePeter Philip Jessop
NationalityBritish
StatusResigned
Appointed08 November 1993(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Mortimer Hill
Tring
Hertfordshire
HP23 5JU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed12 August 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed12 August 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address25 Harley Street
London
W1G 9BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2007First Gazette notice for voluntary strike-off (1 page)
10 April 2007Application for striking-off (1 page)
26 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 August 2006Return made up to 12/08/06; full list of members (3 pages)
4 February 2006Full accounts made up to 31 March 2005 (10 pages)
25 August 2005Return made up to 12/08/05; full list of members (3 pages)
30 September 2004Full accounts made up to 31 March 2004 (10 pages)
23 August 2004Return made up to 12/08/04; full list of members (6 pages)
17 October 2003Full accounts made up to 31 March 2003 (10 pages)
25 September 2003New director appointed (3 pages)
29 August 2003Return made up to 12/08/03; full list of members (5 pages)
13 November 2002Full accounts made up to 31 March 2002 (10 pages)
30 November 2001Secretary's particulars changed;director's particulars changed (1 page)
30 August 2001Return made up to 12/08/01; full list of members (5 pages)
29 August 2001Full accounts made up to 31 March 2001 (9 pages)
23 November 2000Secretary's particulars changed;director's particulars changed (1 page)
21 September 2000Full accounts made up to 31 March 2000 (9 pages)
1 September 2000Return made up to 12/08/00; full list of members (5 pages)
1 September 2000Director's particulars changed (1 page)
30 November 1999Full accounts made up to 31 March 1999 (9 pages)
17 September 1999Return made up to 12/08/99; full list of members (8 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
30 September 1998Return made up to 12/08/98; no change of members (6 pages)
29 September 1997Return made up to 12/08/97; no change of members (8 pages)
19 September 1997Full accounts made up to 31 March 1997 (9 pages)
11 November 1996Full accounts made up to 31 March 1996 (11 pages)
9 October 1996Return made up to 12/08/96; full list of members (9 pages)
24 March 1996New director appointed (1 page)
24 March 1996Director resigned (3 pages)
24 March 1996New secretary appointed;new director appointed (1 page)
24 March 1996Secretary resigned;director resigned (3 pages)
4 December 1995Full accounts made up to 31 March 1995 (12 pages)
11 September 1995Return made up to 12/08/95; full list of members (18 pages)