Company NameRiverside Displays (Calne) Limited
Company StatusDissolved
Company Number04458360
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 9 months ago)
Dissolution Date17 March 2010 (14 years ago)
Previous NameFastmind Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameBarry Michael Haddrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 17 March 2010)
RoleBusinessman
Correspondence Address10 Wessex Close
Calne
Wiltshire
SN11 8NY
Director NameMr Nigel John Gibbs
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 17 March 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address123 Morris Street
Rodbourne
Swindon
Wiltshire
SN2 2HS
Director NameJacqueline Paginton
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(5 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 17 March 2010)
RoleAccountant
Correspondence Address14 Fitzmaurice Close
Covingham Park
Swindon
Wiltshire
SN3 5BS
Director NameMr Geoffrey James Hedges
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2007(5 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 17 March 2010)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressWest Hay
Tockenham
Wootton Bassett
Swindon
SN4 7PH
Secretary NameJacqueline Paginton
NationalityBritish
StatusClosed
Appointed06 April 2008(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 17 March 2010)
RoleCompany Director
Correspondence Address14 Fitzmaurice Close
Covingham Park
Swindon
Wiltshire
SN3 5BS
Director NameStephen John Haddrell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2007)
RoleBusinessman
Correspondence Address24 Wyvern Avenue
Calne
Wiltshire
SN11 8NZ
Secretary NameAmy Haddrell
NationalityBritish
StatusResigned
Appointed02 July 2002(3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 24 November 2003)
RoleBusiness Woman
Correspondence Address41 Quemerford
Calne
Wiltshire
SN11 8JR
Secretary NameBarry Michael Haddrell
NationalityBritish
StatusResigned
Appointed25 November 2003(1 year, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 2008)
RoleBusinessman
Correspondence Address10 Wessex Close
Calne
Wiltshire
SN11 8NY
Director NameRussell Wynn Brown
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(5 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 2008)
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address98 Upham Road
Swindon
Wiltshire
SN3 1DW
Director NameMr Garry Cook
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(5 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 2008)
RoleEvents Manager
Country of ResidenceEngland
Correspondence Address5 Normandy Road
Wroughton
Swindon
Wiltshire
SN4 0UJ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressGeoffrey Paul Rowley Vantis Group Limited Business Recovery Services
66 Wigmore Street
London
W1U 2SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2010Final Gazette dissolved following liquidation (1 page)
17 December 2009Notice of move from Administration to Dissolution (9 pages)
17 December 2009Administrator's progress report to 15 December 2009 (9 pages)
17 December 2009Notice of move from Administration to Dissolution on 15 December 2009 (9 pages)
17 December 2009Administrator's progress report to 15 December 2009 (9 pages)
16 July 2009Administrator's progress report to 16 June 2009 (9 pages)
16 July 2009Administrator's progress report to 16 June 2009 (9 pages)
23 February 2009Statement of administrator's proposal (25 pages)
23 February 2009Statement of administrator's proposal (25 pages)
3 February 2009Statement of affairs with form 2.14B (9 pages)
3 February 2009Statement of affairs with form 2.14B (9 pages)
21 December 2008Registered office changed on 21/12/2008 from 65 st mary street chippenham wiltshire SN15 3JF (1 page)
21 December 2008Appointment of an administrator (1 page)
21 December 2008Registered office changed on 21/12/2008 from 65 st mary street chippenham wiltshire SN15 3JF (1 page)
21 December 2008Appointment of an administrator (1 page)
10 December 2008Appointment terminated director russell brown (1 page)
10 December 2008Appointment terminated director garry cook (1 page)
10 December 2008Appointment Terminated Director russell brown (1 page)
10 December 2008Appointment Terminated Director garry cook (1 page)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 September 2008Return made up to 11/06/08; change of members (10 pages)
5 September 2008Return made up to 11/06/08; change of members (10 pages)
1 September 2008Secretary appointed jacqueline paginton (2 pages)
1 September 2008Appointment terminated secretary barry haddrell (1 page)
1 September 2008Appointment Terminated Secretary barry haddrell (1 page)
1 September 2008Secretary appointed jacqueline paginton (2 pages)
13 May 2008Director appointed garry cook (2 pages)
13 May 2008Director appointed garry cook (2 pages)
2 May 2008Director appointed russell brown (2 pages)
2 May 2008Director appointed russell brown (2 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 September 2007Return made up to 11/06/07; full list of members (6 pages)
30 September 2007Return made up to 11/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
10 August 2007Ad 25/07/07--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
10 August 2007Ad 25/07/07--------- £ si 800@1=800 £ ic 200/1000 (2 pages)
25 April 2007Director resigned (1 page)
25 April 2007Director resigned (1 page)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 July 2006Return made up to 11/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2006Return made up to 11/06/06; full list of members (7 pages)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
13 June 2006Secretary's particulars changed;director's particulars changed (1 page)
7 March 2006Particulars of mortgage/charge (4 pages)
7 March 2006Particulars of mortgage/charge (4 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 September 2005Return made up to 11/06/05; full list of members (2 pages)
19 September 2005Return made up to 11/06/05; full list of members (2 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 June 2004Return made up to 11/06/04; full list of members (7 pages)
17 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 March 2004Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2004Return made up to 11/06/03; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 January 2004Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
26 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
26 January 2004Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
11 January 2004Registered office changed on 11/01/04 from: 134 percival road enfield middlesex EN1 1QU (1 page)
11 January 2004Registered office changed on 11/01/04 from: 134 percival road enfield middlesex EN1 1QU (1 page)
13 December 2003Secretary resigned (1 page)
13 December 2003New secretary appointed (2 pages)
13 December 2003Secretary resigned (1 page)
13 December 2003New secretary appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Director resigned (1 page)
10 September 2002New director appointed (1 page)
10 September 2002New director appointed (1 page)
10 September 2002New secretary appointed (1 page)
10 September 2002New director appointed (1 page)
10 September 2002New secretary appointed (1 page)
10 September 2002New director appointed (1 page)
2 August 2002Ad 02/07/02--------- £ si 199@1=199 £ ic 1/200 (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New director appointed (2 pages)
24 July 2002New secretary appointed (2 pages)
24 July 2002New director appointed (2 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
9 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 July 2002Memorandum and Articles of Association (5 pages)
9 July 2002Nc inc already adjusted 02/07/02 (1 page)
8 July 2002Company name changed fastmind LIMITED\certificate issued on 08/07/02 (2 pages)
8 July 2002Company name changed fastmind LIMITED\certificate issued on 08/07/02 (2 pages)
11 June 2002Incorporation (15 pages)