Company NameRiverside (Great Stour) Limited
DirectorsPiers Howard Hoare-Temple and Robin Falcon Cross
Company StatusDissolved
Company Number03021472
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 2 months ago)
Previous NameAlbatour Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NamePiers Howard Hoare-Temple
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 1995(1 week after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Eccleston Square Mews
London
SW1V 1QN
Secretary NameMr Robin Falcon Cross
NationalityBritish
StatusCurrent
Appointed21 February 1995(1 week after company formation)
Appointment Duration29 years, 2 months
RoleSolicitor
Correspondence AddressChittinghurst
Tidebrook
Wadhurst
East Sussex
TN5 6PQ
Director NameMr Robin Falcon Cross
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1995(2 weeks, 6 days after company formation)
Appointment Duration29 years, 1 month
RoleSolicitor
Correspondence AddressChittinghurst
Tidebrook
Wadhurst
East Sussex
TN5 6PQ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressRutland House
44 Masons Hill
Bromley
Kent
BR2 9EQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 April 1999Dissolved (1 page)
12 January 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
28 September 1998Liquidators statement of receipts and payments (5 pages)
25 September 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 September 1997Statement of affairs (10 pages)
25 September 1997Appointment of a voluntary liquidator (1 page)
28 August 1997Registered office changed on 28/08/97 from: 3 sherman road bromley kent BR1 3JH (1 page)
11 March 1997Return made up to 14/02/97; no change of members (4 pages)
27 November 1996Full accounts made up to 31 December 1995 (5 pages)
6 November 1996Accounting reference date shortened from 29/02 to 31/12 (1 page)
17 October 1996Return made up to 14/02/96; full list of members (6 pages)
26 September 1996Director resigned (1 page)
14 March 1995New director appointed (2 pages)
7 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
7 March 1995Registered office changed on 07/03/95 from: 33 crwys road cardiff CF2 4YF (1 page)
7 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)