RIVENDELL OF WINCHESTER LIMITED

RIVENDELL OF WINCHESTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRIVENDELL OF WINCHESTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06368512
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RIVENDELL OF WINCHESTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEYMOUTH CARAVANS LIMITEDSep 26, 2007Sep 26, 2007
    LADY BAILEY CARAVANS LIMITEDSep 12, 2007Sep 12, 2007

    What are the latest accounts for RIVENDELL OF WINCHESTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2014

    What is the status of the latest annual return for RIVENDELL OF WINCHESTER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RIVENDELL OF WINCHESTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Apr 30, 2014

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to May 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2014

    Statement of capital on Oct 14, 2014

    • Capital: GBP 100
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Apr 30, 2013

    6 pagesAA

    Registered office address changed from * 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom* on Dec 02, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2012

    5 pagesAA

    Annual return made up to May 17, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 30, 2013

    Statement of capital on May 30, 2013

    • Capital: GBP 100
    SH01

    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 pagesAD01

    Annual return made up to May 17, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2011

    4 pagesAA

    Annual return made up to May 17, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2010

    4 pagesAA

    Annual return made up to May 17, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2009

    6 pagesAA

    Appointment of Mr Roy Griffiths as a director

    2 pagesAP01

    Registered office address changed from * C/O M J Associates 34 Thame Road Warborough Wallingford Oxfordshire OX10 7DA* on Feb 25, 2010

    1 pagesAD01

    Appointment of Mrs Carol Ann Garner as a secretary

    1 pagesAP03

    Termination of appointment of Donald Brett-Littlechild as a director

    1 pagesTM01

    Termination of appointment of Adrian Loader as a secretary

    1 pagesTM02

    legacy

    4 pages363a

    Total exemption small company accounts made up to Apr 30, 2008

    4 pagesAA

    legacy

    1 pages288a

    Who are the officers of RIVENDELL OF WINCHESTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARNER, Carol Ann
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    United Kingdom
    149236740001
    GRIFFITHS, Roy
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1PP Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritishDirector26448110002
    HART, James Christopher
    Drift House
    Drift Road
    PO16 8SZ Fareham
    Hampshire
    Secretary
    Drift House
    Drift Road
    PO16 8SZ Fareham
    Hampshire
    British125385960001
    HICKMAN, Anne Barbara
    30 Symonds Close
    DT3 5HY Weymouth
    Dorset
    Secretary
    30 Symonds Close
    DT3 5HY Weymouth
    Dorset
    British85805030001
    LOADER, Adrian John
    34 Thame Road
    Warborough
    OX10 7DA Wallingford
    Oxfordshire
    Secretary
    34 Thame Road
    Warborough
    OX10 7DA Wallingford
    Oxfordshire
    British55880580002
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    49942350001
    BEER, Paul Stuart
    Cooks Farm
    Thornhill
    DT10 2SG Stalbridge
    Dorset
    Director
    Cooks Farm
    Thornhill
    DT10 2SG Stalbridge
    Dorset
    BritishAccountant90501230002
    BRETT-LITTLECHILD, Donald Henry
    Broom Acres
    GU47 8PW Sandhurst
    22
    Berkshire
    Director
    Broom Acres
    GU47 8PW Sandhurst
    22
    Berkshire
    United KingdomBritishCompany Director137359520001
    CURTIS, Yvonne Elizabeth
    Drifthouse Drift Road
    PO16 8SZ Fareham
    Hampshire
    Director
    Drifthouse Drift Road
    PO16 8SZ Fareham
    Hampshire
    EnglandBritishDirector55932160001
    DARVILL, Mark John
    19 Sandy Road
    MK18 2FW Calvert Green
    Buckinghamshire
    Director
    19 Sandy Road
    MK18 2FW Calvert Green
    Buckinghamshire
    United KingdomBritishDesigner67812630002
    SPARKES, Thomas Alan
    15 Meadoway
    Hartwell
    HP17 8QJ Aylesbury
    Bucks
    Director
    15 Meadoway
    Hartwell
    HP17 8QJ Aylesbury
    Bucks
    EnglandBritishDesigner67812710002
    BOURSE NOMINEES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    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