Company NameRiise (South West) Limited
Company StatusDissolved
Company Number05309362
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)
Dissolution Date24 November 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Lee Harvey
Date of BirthNovember 1969 (Born 54 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 2005(1 month, 3 weeks after company formation)
Appointment Duration12 years, 9 months (closed 24 November 2017)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address3 Railway Cottages
Plymouth
Devon
PL9 7PX
Director NameKenneth Dixon
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(1 month, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 2005)
RolePlumber
Correspondence Address17 Oxford Avenue
Hyro Park
Plymouth
Devon
PL3 4SQ
Secretary NameKenneth Dixon
NationalityBritish
StatusResigned
Appointed01 February 2005(1 month, 3 weeks after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 2005)
RolePlumber
Correspondence Address17 Oxford Avenue
Hyro Park
Plymouth
Devon
PL3 4SQ
Secretary NameMr Lee Harvey
NationalityEnglish
StatusResigned
Appointed01 February 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2006)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence Address3 Railway Cottages
Plymouth
Devon
PL9 7PX
Secretary NameWendy Alison Harvey
NationalityBritish
StatusResigned
Appointed01 June 2005(5 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 04 March 2013)
RoleCompany Director
Correspondence Address3 Railway Cottages
Plymouth
Devon
PL9 7PX
Director NameMr Jamie William Hutton Brown
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(8 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 May 2013)
RoleFinance Director
Country of ResidenceWales
Correspondence AddressThe Mill House Poldrissick Farm, Poldrissick Lane
Landrake
Saltash
Cornwall
PL12 5EX
Secretary NameMrs Deborah Kenworthy
StatusResigned
Appointed04 March 2013(8 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 13 May 2013)
RoleCompany Director
Correspondence Address1 Tamar Science Park, Davy Road
Derriford
Plymouth
PL6 8BX
Secretary NameMr Jamie William Hutton Brown
StatusResigned
Appointed13 May 2013(8 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 30 May 2013)
RoleCompany Director
Correspondence AddressThe Mill House Poldrissick Farm, Poldrissick Lane
Landrake
Saltash
Cornwall
PL12 5EX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2011
Net Worth-£28,780
Cash£441
Current Liabilities£62,152

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 November 2017Final Gazette dissolved following liquidation (1 page)
24 November 2017Final Gazette dissolved following liquidation (1 page)
24 August 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
24 August 2017Return of final meeting in a creditors' voluntary winding up (9 pages)
11 November 2016Liquidators' statement of receipts and payments to 13 October 2016 (8 pages)
11 November 2016Liquidators' statement of receipts and payments to 13 October 2016 (8 pages)
3 December 2015Liquidators' statement of receipts and payments to 13 October 2015 (8 pages)
3 December 2015Liquidators statement of receipts and payments to 13 October 2015 (8 pages)
3 December 2015Liquidators' statement of receipts and payments to 13 October 2015 (8 pages)
4 November 2014Liquidators' statement of receipts and payments to 13 October 2014 (7 pages)
4 November 2014Liquidators' statement of receipts and payments to 13 October 2014 (7 pages)
4 November 2014Liquidators statement of receipts and payments to 13 October 2014 (7 pages)
22 October 2013Registered office address changed from C/O Ms Deborah Kenworthy 7 Ashton Way Saltash Cornwall PL12 6JE England on 22 October 2013 (1 page)
22 October 2013Registered office address changed from C/O Ms Deborah Kenworthy 7 Ashton Way Saltash Cornwall PL12 6JE England on 22 October 2013 (1 page)
21 October 2013Statement of affairs with form 4.19 (6 pages)
21 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 October 2013Appointment of a voluntary liquidator (1 page)
21 October 2013Appointment of a voluntary liquidator (1 page)
21 October 2013Statement of affairs with form 4.19 (6 pages)
21 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 October 2013Registered office address changed from C/O Cc Accountants Ltd Suite 5, 3Rd Floor Castle Circus House, 136 Union Street Torquay Devon TQ2 5QG United Kingdom on 15 October 2013 (1 page)
15 October 2013Registered office address changed from C/O Cc Accountants Ltd Suite 5, 3Rd Floor Castle Circus House, 136 Union Street Torquay Devon TQ2 5QG United Kingdom on 15 October 2013 (1 page)
30 May 2013Termination of appointment of Jamie Brown as a director (1 page)
30 May 2013Termination of appointment of Jamie Brown as a secretary (1 page)
30 May 2013Termination of appointment of Jamie Brown as a secretary (1 page)
30 May 2013Termination of appointment of Jamie Brown as a director (1 page)
13 May 2013Termination of appointment of Deborah Kenworthy as a secretary (1 page)
13 May 2013Appointment of Mr Jamie William Hutton Brown as a secretary (2 pages)
13 May 2013Termination of appointment of Deborah Kenworthy as a secretary (1 page)
13 May 2013Appointment of Mr Jamie William Hutton Brown as a secretary (2 pages)
11 March 2013Appointment of Mr Jamie William Hutton Brown as a director (2 pages)
11 March 2013Termination of appointment of Wendy Harvey as a secretary (1 page)
11 March 2013Appointment of Mr Jamie William Hutton Brown as a director (2 pages)
11 March 2013Appointment of Mrs Deborah Kenworthy as a secretary (2 pages)
11 March 2013Termination of appointment of Wendy Harvey as a secretary (1 page)
11 March 2013Appointment of Mrs Deborah Kenworthy as a secretary (2 pages)
7 February 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 500
(4 pages)
7 February 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 500
(4 pages)
7 February 2013Annual return made up to 9 December 2012 with a full list of shareholders
Statement of capital on 2013-02-07
  • GBP 500
(4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 December 2009Director's details changed for Mr Lee Harvey on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Mr Lee Harvey on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Mr Lee Harvey on 1 October 2009 (2 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
10 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 December 2008Location of debenture register (1 page)
10 December 2008Registered office changed on 10/12/2008 from business suite 5 3RD floor castle circus house 136 union street torquay devon TQ2 5QG (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Return made up to 09/12/08; full list of members (3 pages)
10 December 2008Return made up to 09/12/08; full list of members (3 pages)
10 December 2008Location of debenture register (1 page)
10 December 2008Location of register of members (1 page)
10 December 2008Registered office changed on 10/12/2008 from business suite 5 3RD floor castle circus house 136 union street torquay devon TQ2 5QG (1 page)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 December 2007Return made up to 09/12/07; full list of members (2 pages)
13 December 2007Return made up to 09/12/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007Return made up to 09/12/06; full list of members (2 pages)
2 January 2007Return made up to 09/12/06; full list of members (2 pages)
2 January 2007Secretary resigned (1 page)
15 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 November 2006Registered office changed on 28/11/06 from: torrington chambers 58 north road east plymouth devon PL4 6AJ (1 page)
28 November 2006Registered office changed on 28/11/06 from: torrington chambers 58 north road east plymouth devon PL4 6AJ (1 page)
27 March 2006Return made up to 09/12/05; full list of members (2 pages)
27 March 2006Return made up to 09/12/05; full list of members (2 pages)
21 June 2005Secretary resigned;director resigned (1 page)
21 June 2005Secretary resigned;director resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005New secretary appointed (2 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 February 2005New secretary appointed;new director appointed (2 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Secretary resigned (1 page)
9 December 2004Incorporation (16 pages)
9 December 2004Incorporation (16 pages)