Company NameP4C Associates Limited
Company StatusDissolved
Company Number03229721
CategoryPrivate Limited Company
Incorporation Date25 July 1996(27 years, 9 months ago)
Dissolution Date22 March 2005 (19 years, 1 month ago)
Previous NameRivermill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAndrew Wayne Chesters
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(7 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 22 March 2005)
RoleCompany Director
Correspondence Address2 Riverdene Cottages
Sutton Road
Cookham
SL6 9SW
Director NameRussell Martin White
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2004(7 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 22 March 2005)
RoleCompany Director
Correspondence Address61 Milton Road
Hanwell
London
W7 1LQ
Secretary NameRussell Martin White
NationalityBritish
StatusClosed
Appointed06 May 2004(7 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (closed 22 March 2005)
RoleCompany Director
Correspondence Address61 Milton Road
Hanwell
London
W7 1LQ
Director NameJennifer Lynne Whiteley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 15 September 2000)
RoleCompany Director
Correspondence AddressHigh Farm Hallaton Road
Allexton
Oakham
Leicestershire
LE15 9AA
Director NameMrs Barbara Ann Wilson
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1996(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 15 September 2000)
RoleSecretary
Correspondence Address23 Brook Lane
Billesdon
Leicester
Leicestershire
LE7 9AB
Secretary NameMrs Barbara Ann Wilson
NationalityBritish
StatusResigned
Appointed26 July 1996(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 15 September 2000)
RoleSecretary
Correspondence Address23 Brook Lane
Billesdon
Leicester
Leicestershire
LE7 9AB
Director NameDr Margaret Wendy Elizabeth Austin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2004)
RoleDoctor
Correspondence AddressThe Manor House
Illston-On-The-Hill
Leicester
LE7 9EG
Director NameDr Stephen David Sirgrist Cooke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 06 May 2004)
RoleDoctor
Correspondence AddressHalstead Grange
Oakham Road Halstead
Leicester
Leicestershire
LE7 9DJ
Director NameDr Gerald John Nevitt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 06 May 2004)
RoleDoctor
Correspondence AddressHill Rise
Gaulby Road Gaulby
Leicester
Leicestershire
LE7 9BB
Director NameDr Richard Whiteley
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 26 September 2003)
RoleDoctor
Correspondence AddressHigh Farm
Hallaton Road Allexton
Oakham
Leicestershire
LE15 9AA
Secretary NameDr Stephen David Sirgrist Cooke
NationalityBritish
StatusResigned
Appointed15 September 2000(4 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 06 May 2004)
RoleDoctor
Correspondence AddressHalstead Grange
Oakham Road Halstead
Leicester
Leicestershire
LE7 9DJ
Director NameDr Simeon Sharratt Rayner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(7 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 May 2004)
RoleDoctor
Correspondence AddressThe White House
Stoney Lane
Coleorton
Leicestershire
LE67 8JJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address18 Soho Square
London
W1D 3QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

22 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
25 October 2004Application for striking-off (1 page)
9 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 June 2004Registered office changed on 08/06/04 from: 30 nelson street leicester LE1 7BA (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New secretary appointed;new director appointed (2 pages)
4 June 2004Director resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
1 June 2004Company name changed rivermill LIMITED\certificate issued on 01/06/04 (2 pages)
24 October 2003New director appointed (2 pages)
16 October 2003Director resigned (1 page)
16 October 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
8 October 2003Return made up to 25/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
9 August 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
9 August 2001Return made up to 25/07/01; full list of members
  • 363(287) ‐ Registered office changed on 09/08/01
(7 pages)
9 August 2001Registered office changed on 09/08/01 from: 30 nelson street leicester LE1 7BA (1 page)
20 November 2000Return made up to 25/07/00; full list of members (5 pages)
18 October 2000Secretary resigned (1 page)
18 October 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New secretary appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000Director resigned (1 page)
18 October 2000Director resigned (1 page)
25 October 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
11 August 1999Return made up to 25/07/99; no change of members (4 pages)
9 September 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
9 September 1998Return made up to 25/07/98; no change of members (4 pages)
1 October 1997Accounts for a dormant company made up to 31 July 1997 (1 page)
1 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 October 1997Return made up to 25/07/97; full list of members (6 pages)
19 August 1996Secretary resigned (2 pages)
19 August 1996New director appointed (1 page)
19 August 1996Director resigned (2 pages)
19 August 1996New secretary appointed;new director appointed (1 page)
2 August 1996Registered office changed on 02/08/96 from: 788-790 finchley road london NW11 7UR (1 page)
2 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
25 July 1996Incorporation (17 pages)