RIVERHURST PROPERTY LTD
Overview
Company Name | RIVERHURST PROPERTY LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06505567 |
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 RIVERHURST PROPERTY LTD?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RIVERHURST PROPERTY LTD located?
Registered Office Address | Second Floor De Burgh House Market Road SS12 0FD Wickford Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RIVERHURST PROPERTY LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for RIVERHURST PROPERTY LTD?
Annual Return |
|
---|
What are the latest filings for RIVERHURST PROPERTY LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Paul Gary Maurice on Sep 11, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Kingsley Secretaries Limited on Sep 11, 2012 | 2 pages | CH04 | ||||||||||
Registered office address changed from 2nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on Sep 12, 2012 | 1 pages | AD01 | ||||||||||
Accounts made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Termination of appointment of Mark Colin John Quirk as a director on Apr 02, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 15, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Louis Schwartz as a director on Sep 23, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marc Traube as a director on Sep 23, 2011 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Feb 15, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2009 | 2 pages | AA | ||||||||||
Previous accounting period shortened from Feb 28, 2010 to Dec 31, 2009 | 1 pages | AA01 | ||||||||||
Annual return made up to Feb 15, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for Kingsley Secretaries Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Resolutions Resolutions | 8 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Mark Colin John Quirk as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Louis Schwartz as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Paul Gary Maurice as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephanie Hawkes as a director | 1 pages | TM01 | ||||||||||
Who are the officers of RIVERHURST PROPERTY LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KINGSLEY SECRETARIES LIMITED | Secretary | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom |
| 127442940001 | ||||||||||
MAURICE, Paul Gary | Director | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom | United Kingdom | British | Director | 35451760003 | ||||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||||||
HAWKES, Stephanie | Director | Lesney Gardens SS4 1TY Rochford 29 Essex | United Kingdom | British | Administrator | 126679760003 | ||||||||
QUIRK, Mark Colin John, Mr. | Director | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom | United Kingdom | Manx | Director | 124246260001 | ||||||||
SCHWARTZ, Louis Jean | Director | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom | United Kingdom | British | Lawyer | 142792860001 | ||||||||
TRAUBE, Marc, Mr. | Director | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom | England | British | Lawyer | 109924240001 | ||||||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
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