Company NameRivervale Consultants Limited
DirectorsJacqueline Shelia Mitra and Stuart Pannifer
Company StatusLiquidation
Company Number03393758
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJacqueline Shelia Mitra
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2000(2 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleManager
Correspondence Address2b Cole Park Road
Twickenham
Middlesex
TW1 1HW
Secretary NameMr Richard Christopher Hills
NationalityBritish
StatusCurrent
Appointed17 January 2000(2 years, 6 months after company formation)
Appointment Duration24 years, 2 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address13 Ember Farm Way
East Molesey
Surrey
KT8 0BH
Director NameMr Stuart Pannifer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(7 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2b Cole Park Road
Twickenham
TW1 1HW
Director NameMr Stuart Pannifer
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(2 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 18 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Cole Park Road
Twickenham
TW1 1HW
Secretary NameJacqueline Shelia Mitra
NationalityBritish
StatusResigned
Appointed14 July 1997(2 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 10 January 2000)
RoleSecretary
Correspondence Address2b Cole Park Road
Twickenham
Middlesex
TW1 1HW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address2b Cole Park Road
Twickenham
Middlesex
TW1 1HW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Financials

Year2006
Turnover£843,465
Gross Profit£207,873
Net Worth-£80,837
Current Liabilities£143,917

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Next Accounts Due30 April 2008 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Returns

Next Return Due11 July 2017 (overdue)

Filing History

7 November 2008Voluntary strike-off action has been suspended (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
9 October 2008Withdrawal of application for striking off (1 page)
9 October 2008Withdrawal of application for striking off (1 page)
19 September 2008Order of court to wind up (1 page)
19 September 2008Order of court to wind up (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
23 April 2008First Gazette notice for voluntary strike-off (1 page)
12 March 2008Application for striking-off (1 page)
12 March 2008Application for striking-off (1 page)
16 October 2007Return made up to 27/06/07; no change of members (7 pages)
16 October 2007Return made up to 27/06/07; no change of members (7 pages)
18 September 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
18 September 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
17 October 2006Return made up to 27/06/06; full list of members (7 pages)
17 October 2006Return made up to 27/06/06; full list of members (7 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
24 June 2005Return made up to 27/06/05; full list of members (6 pages)
24 June 2005Return made up to 27/06/05; full list of members (6 pages)
12 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
12 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
27 August 2004Return made up to 27/06/04; full list of members (6 pages)
27 August 2004Return made up to 27/06/04; full list of members (6 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
14 July 2003Return made up to 27/06/03; full list of members (6 pages)
14 July 2003Return made up to 27/06/03; full list of members (6 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
29 June 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2002Full accounts made up to 30 June 2001 (12 pages)
24 April 2002Full accounts made up to 30 June 2001 (12 pages)
22 June 2001Return made up to 27/06/01; full list of members (6 pages)
22 June 2001Return made up to 27/06/01; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
29 June 2000Return made up to 27/06/00; full list of members (6 pages)
29 June 2000Return made up to 27/06/00; full list of members (6 pages)
24 March 2000Full accounts made up to 30 June 1999 (10 pages)
24 March 2000Full accounts made up to 30 June 1999 (10 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000New director appointed (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000New director appointed (2 pages)
8 July 1999Return made up to 27/06/99; no change of members
  • 363(287) ‐ Registered office changed on 08/07/99
(4 pages)
8 July 1999Return made up to 27/06/99; no change of members
  • 363(287) ‐ Registered office changed on 08/07/99
(4 pages)
30 April 1999Full accounts made up to 30 June 1998 (10 pages)
30 April 1999Full accounts made up to 30 June 1998 (10 pages)
6 July 1998Return made up to 27/06/98; full list of members (6 pages)
6 July 1998Return made up to 27/06/98; full list of members (6 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Registered office changed on 17/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Director resigned (1 page)
27 June 1997Incorporation (14 pages)
27 June 1997Incorporation (14 pages)