Company NameRiver Flooring Limited
Company StatusDissolved
Company Number03165435
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 2 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMichael McIntosh
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(1 year, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 26 July 2005)
RoleSecurity Consultant
Correspondence Address30a Westborough Road
Westcliff On Sea
Essex
SS0 9DP
Secretary NameRobert Adams Accountants (Corporation)
StatusClosed
Appointed01 May 1997(1 year, 2 months after company formation)
Appointment Duration8 years, 2 months (closed 26 July 2005)
Correspondence Address22 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6XG
Director NamePatricia Ann Dear
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Beverley Crescent
Woodford Green
Essex
IG8 9DD
Director NameJulie Chrisitne Kearney Jarrett
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Kingsley Lane
Thundersley
Essex
SS7 3TU
Secretary NamePatricia Ann Dear
NationalityBritish
StatusResigned
Appointed28 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Beverley Crescent
Woodford Green
Essex
IG8 9DD
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address59a Station Road
North Chingford
London
E4 7BJ
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
2 March 2005Application for striking-off (1 page)
18 March 2004Return made up to 28/02/04; full list of members (6 pages)
21 November 2003Registered office changed on 21/11/03 from: 22 woodford avenue gants hill ilford essex IG2 6XG (1 page)
12 March 2003Return made up to 28/02/03; full list of members (6 pages)
26 October 2002Total exemption small company accounts made up to 28 February 2001 (4 pages)
13 March 2002Return made up to 28/02/02; full list of members (4 pages)
15 March 2001Return made up to 28/02/01; full list of members (6 pages)
14 December 2000Full accounts made up to 28 February 2000 (8 pages)
20 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1999Full accounts made up to 28 February 1999 (8 pages)
30 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 January 1999Full accounts made up to 28 February 1998 (8 pages)
15 April 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
25 June 1997New secretary appointed (2 pages)
18 June 1997Return made up to 28/02/97; full list of members (6 pages)
9 June 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
10 March 1997Registered office changed on 10/03/97 from: unit 6 river road business bank 33 river road barking essex (1 page)
10 March 1997Director resigned (1 page)
27 March 1996Registered office changed on 27/03/96 from: 372 old street london EC1V 9LT (1 page)
27 March 1996New secretary appointed;new director appointed (1 page)
27 March 1996Secretary resigned (2 pages)
27 March 1996New director appointed (1 page)
27 March 1996Director resigned (2 pages)