Company NameRiverstones Limited
Company StatusDissolved
Company Number06044368
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Terry Styles
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(1 year, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 22 July 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3 Bridge Cottages
Button Street
Swanley
Kent
BR8 8DX
Director NameBen France
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleDecorator
Correspondence Address6 Burgate Court
Canterbury Crescent Brixton
London
SW9 7QA
Director NameDaren Rochford
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleDecorator
Correspondence AddressMoonsmiler
Ash Island
Hamton Court
Surrey
KT8 9AN
Secretary NameDaren Rochford
NationalityBritish
StatusResigned
Appointed08 January 2007(same day as company formation)
RoleDecorator
Correspondence AddressMoonsmiler
Ash Island
Hamton Court
Surrey
KT8 9AN
Director NameMr Michael Paul Styles
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 18 May 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Bridge Cottages
Button Street
Swanley
Kent
BR8 8DX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3 Bridge Cottages
Button Street
Swanley
Kent
BR8 8DX
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village

Shareholders

2 at £1Terry Styles
100.00%
Ordinary

Financials

Year2014
Net Worth£813
Current Liabilities£14,342

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
31 March 2014Application to strike the company off the register (3 pages)
31 March 2014Application to strike the company off the register (3 pages)
28 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
28 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
6 February 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 2
(3 pages)
6 February 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 2
(3 pages)
6 February 2013Annual return made up to 8 January 2013 with a full list of shareholders
Statement of capital on 2013-02-06
  • GBP 2
(3 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
18 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 May 2011Termination of appointment of Michael Styles as a director (1 page)
18 May 2011Termination of appointment of Michael Styles as a director (1 page)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
1 March 2011Director's details changed for Mr Michael Paul Styles on 1 February 2010 (2 pages)
1 March 2011Director's details changed for Mr Michael Paul Styles on 1 February 2010 (2 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
1 March 2011Director's details changed for Mr Terry Styles on 1 February 2010 (2 pages)
1 March 2011Director's details changed for Mr Terry Styles on 1 February 2010 (2 pages)
1 March 2011Director's details changed for Mr Michael Paul Styles on 1 February 2010 (2 pages)
1 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
1 March 2011Director's details changed for Mr Terry Styles on 1 February 2010 (2 pages)
22 October 2010Termination of appointment of Daren Rochford as a secretary (2 pages)
22 October 2010Termination of appointment of Daren Rochford as a secretary (2 pages)
7 May 2010Full accounts made up to 31 January 2010 (7 pages)
7 May 2010Full accounts made up to 31 January 2010 (7 pages)
28 April 2010Annual return made up to 8 January 2010. List of shareholders has changed (14 pages)
28 April 2010Annual return made up to 8 January 2010. List of shareholders has changed (14 pages)
28 April 2010Annual return made up to 8 January 2010. List of shareholders has changed (14 pages)
21 March 2009Return made up to 08/01/09; full list of members (4 pages)
21 March 2009Return made up to 08/01/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 March 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 November 2008Registered office changed on 20/11/2008 from riverstones LIMITED, ash island hampton court surrey KT8 9AN (1 page)
20 November 2008Director's change of particulars / terry styles / 20/11/2008 (1 page)
20 November 2008Director's change of particulars / terry styles / 20/11/2008 (1 page)
20 November 2008Registered office changed on 20/11/2008 from riverstones LIMITED, ash island hampton court surrey KT8 9AN (1 page)
29 May 2008Director appointed mr michael paul styles (1 page)
29 May 2008Director appointed mr michael paul styles (1 page)
6 March 2008Director appointed mr terry styles (1 page)
6 March 2008Appointment terminated director daren rochford (1 page)
6 March 2008Director appointed mr terry styles (1 page)
6 March 2008Appointment terminated director ben france (1 page)
6 March 2008Appointment terminated director daren rochford (1 page)
6 March 2008Appointment terminated director ben france (1 page)
4 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
4 February 2008Return made up to 08/01/08; full list of members (2 pages)
4 February 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
4 February 2008Return made up to 08/01/08; full list of members (2 pages)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
8 January 2007Incorporation (6 pages)
8 January 2007Incorporation (6 pages)