Company NameRivalstable Limited
DirectorsElizabeth Janet Chadwick and Robert Bentham Bond
Company StatusDissolved
Company Number02206338
CategoryPrivate Limited Company
Incorporation Date17 December 1987(36 years, 4 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMrs Elizabeth Janet Chadwick
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(4 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleSales Director
Correspondence Address65 Zetland Street
Southport
Merseyside
PR9 9DL
Director NameMr Robert Bentham Bond
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1992(5 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressChartwell Hundred End
Hesketh Bank
Preston
PR4 6XL
Director NameMr William Joseph Day
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 October 1993)
RoleApproved Driving Instrutor
Correspondence Address13 East Street
Leyland
Preston
Lancashire
PR5 2NJ
Secretary NameJayne Elizabeth Gardner
NationalityBritish
StatusResigned
Appointed31 October 1992(4 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 1995)
RoleCompany Director
Correspondence Address8 Meadway
Hesteth Bank
Preston
P94 6AG

Location

Registered Address17 St Anns Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 February 1998Liquidators statement of receipts and payments (5 pages)
24 January 1997Statement of affairs (5 pages)
24 January 1997Appointment of a voluntary liquidator (2 pages)
24 January 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 January 1997Registered office changed on 08/01/97 from: 7/11 yellowhouse lane southport merseyside PR8 1ER (1 page)
10 September 1996Strike-off action suspended (1 page)
25 June 1996First Gazette notice for compulsory strike-off (1 page)
6 September 1995Secretary resigned (2 pages)
9 June 1995Memorandum and Articles of Association (22 pages)
31 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
31 May 1995Nc inc already adjusted 19/05/95 (1 page)
25 April 1995Ad 22/03/95--------- £ si 2500@1=2500 £ ic 2500/5000 (2 pages)