RIVENDELL OF WINCHESTER LIMITED
Overview
Company Name | RIVENDELL OF WINCHESTER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06368512 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RIVENDELL OF WINCHESTER LIMITED?
- Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store (47599) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is RIVENDELL OF WINCHESTER LIMITED located?
Registered Office Address | Munro House Portsmouth Road KT11 1PP Cobham Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RIVENDELL OF WINCHESTER LIMITED?
Company Name | From | Until |
---|---|---|
WEYMOUTH CARAVANS LIMITED | Sep 26, 2007 | Sep 26, 2007 |
LADY BAILEY CARAVANS LIMITED | Sep 12, 2007 | Sep 12, 2007 |
What are the latest accounts for RIVENDELL OF WINCHESTER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2014 |
What is the status of the latest annual return for RIVENDELL OF WINCHESTER LIMITED?
Annual Return |
|
---|
What are the latest filings for RIVENDELL OF WINCHESTER LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 17, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 6 pages | AA | ||||||||||
Registered office address changed from * 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom* on Dec 02, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 17, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Davis Business Services 17-19 Queen Street Whittlesey Cambs PE7 1AY United Kingdom* on Mar 21, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to May 17, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 17, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 17, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2009 | 6 pages | AA | ||||||||||
Appointment of Mr Roy Griffiths as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * C/O M J Associates 34 Thame Road Warborough Wallingford Oxfordshire OX10 7DA* on Feb 25, 2010 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Carol Ann Garner as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Donald Brett-Littlechild as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian Loader as a secretary | 1 pages | TM02 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Apr 30, 2008 | 4 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of RIVENDELL OF WINCHESTER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GARNER, Carol Ann | Secretary | Portsmouth Road KT11 1PP Cobham Munro House Surrey United Kingdom | 149236740001 | |||||||
GRIFFITHS, Roy | Director | Portsmouth Road KT11 1PP Cobham Munro House Surrey United Kingdom | United Kingdom | British | Director | 26448110002 | ||||
HART, James Christopher | Secretary | Drift House Drift Road PO16 8SZ Fareham Hampshire | British | 125385960001 | ||||||
HICKMAN, Anne Barbara | Secretary | 30 Symonds Close DT3 5HY Weymouth Dorset | British | 85805030001 | ||||||
LOADER, Adrian John | Secretary | 34 Thame Road Warborough OX10 7DA Wallingford Oxfordshire | British | 55880580002 | ||||||
BRISTOL LEGAL SERVICES LIMITED | Secretary | Pembroke House 7 Brunswick Square BS2 8PE Bristol Avon | 49942350001 | |||||||
BEER, Paul Stuart | Director | Cooks Farm Thornhill DT10 2SG Stalbridge Dorset | British | Accountant | 90501230002 | |||||
BRETT-LITTLECHILD, Donald Henry | Director | Broom Acres GU47 8PW Sandhurst 22 Berkshire | United Kingdom | British | Company Director | 137359520001 | ||||
CURTIS, Yvonne Elizabeth | Director | Drifthouse Drift Road PO16 8SZ Fareham Hampshire | England | British | Director | 55932160001 | ||||
DARVILL, Mark John | Director | 19 Sandy Road MK18 2FW Calvert Green Buckinghamshire | United Kingdom | British | Designer | 67812630002 | ||||
SPARKES, Thomas Alan | Director | 15 Meadoway Hartwell HP17 8QJ Aylesbury Bucks | England | British | Designer | 67812710002 | ||||
BOURSE NOMINEES LIMITED | Director | Pembroke House 7 Brunswick Square BS2 8PE Bristol | 55022870001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0