Company NameRivermead International (UK) Limited
Company StatusDissolved
Company Number02770594
CategoryPrivate Limited Company
Incorporation Date3 December 1992(31 years, 5 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameNicholas Adrian Wheeler
NationalityBritish
StatusClosed
Appointed13 March 1995(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 12 May 1998)
RoleCompany Director
Correspondence AddressSwallow Cottage Post Office Lane
Reymerston
Norwich
Norfolk
NR9 4RA
Director NameNorman Charles Kingston
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed08 June 1996(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 12 May 1998)
RoleCompany Director
Correspondence AddressSaints Garage
All Saints
Halesworth
Suffolk
IP19 0PB
Director NameBridget Lorna Hallett
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 November 1996(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 12 May 1998)
RoleSecretary
Correspondence Address21 Ethel Mann Road
Bungay
Suffolk
NR35 1SG
Secretary NameBridget Lorna Hallett
NationalityBritish
StatusClosed
Appointed11 November 1996(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 12 May 1998)
RoleSecretary
Correspondence Address21 Ethel Mann Road
Bungay
Suffolk
NR35 1SG
Secretary NameNorman Charles Kingston
NationalityIrish
StatusResigned
Appointed13 January 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 1995)
RoleManager
Correspondence AddressSaints Garage
All Saints
Halesworth
Suffolk
IP19 0PB
Director NameNorman Charles Kingston
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed13 March 1995(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 1996)
RoleCompany Director
Correspondence AddressSaints Garage
All Saints
Halesworth
Suffolk
IP19 0PB
Secretary NameWilliam Charles Butler
NationalityBritish
StatusResigned
Appointed13 June 1996(3 years, 6 months after company formation)
Appointment Duration5 months (resigned 12 November 1996)
RoleCompany Director
Correspondence Address1 Saxonfields
Poringland
Norwich
Norfolk
NR14 7JE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameRivermead International Limited (Corporation)
StatusResigned
Appointed13 January 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 08 June 1996)
Correspondence AddressSt Margarets Road All Saints Garage
All Saints South Elmham
Halesworth
Suffolk
IP19 0PB

Location

Registered Address1st Floor
39a Leicester Road
Salford
M7 4AS
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardBroughton
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 1995 (29 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

12 May 1998Final Gazette dissolved via compulsory strike-off (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
8 July 1997Strike-off action suspended (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
27 November 1996Secretary resigned (1 page)
27 November 1996Director resigned (1 page)
27 November 1996New secretary appointed;new director appointed (2 pages)
5 September 1996Registered office changed on 05/09/96 from: fulcrum house 7 the norwich business park whiting road norwich norfolk NR4 6DJ (1 page)
9 July 1996Accounts for a small company made up to 28 February 1995 (8 pages)
5 July 1996New secretary appointed (2 pages)
5 July 1996Return made up to 03/12/95; no change of members (4 pages)
26 June 1996New director appointed (2 pages)
16 June 1996Director resigned (1 page)
2 May 1995Particulars of mortgage/charge (4 pages)
31 March 1995Particulars of mortgage/charge (4 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995New director appointed (2 pages)