Company NameRivington (UK) Limited
Company StatusDissolved
Company Number03053994
CategoryPrivate Limited Company
Incorporation Date5 May 1995(28 years, 12 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameKennard Clifford Evans
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1995(same day as company formation)
RoleAccountant
Correspondence Address26 Church Road
Bolton
BL1 6HE
Director NameGeoffrey Irwin
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address17 Sutherland Road
Heaton
Bolton
Greater Manchester
BL1 5LR
Secretary NameKennard Clifford Evans
NationalityBritish
StatusClosed
Appointed05 May 1995(same day as company formation)
RoleAccountant
Correspondence Address26 Church Road
Bolton
BL1 6HE
Director NameStephen Geoffrey Irwin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 23 March 1999)
RoleToolmaker
Correspondence Address2 Redcar Road
Smithills
Bolton
Greater Manchester
BL1 6LG
Director NameMr David Martin Kenny
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 23 March 1999)
RoleEngineer
Correspondence Address117 Hillcot Road
Astley Bridge
Bolton
BL1 8RW
Director NameSteven John Kenny
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1996(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 23 March 1999)
RoleSales
Correspondence Address10 Peabody Street
Bolton
Greater Manchester
BL3 6SW
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameJoanne Bruce
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleTrainee Accountant
Correspondence Address2 Startforth Close
Great Lumley
Chester Le Street
County Durham
DH3 4SW
Director NameGary Miller
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(same day as company formation)
RoleProduction Supervisor
Correspondence Address26 Hampton Drive
Felling
Gateshead
Tyne & Wear
NE10 9EP
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed05 May 1995(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Location

Registered AddressDs House
196 Lee Lane
Horwich
Bolton
BL6 7JE
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
7 May 1997Return made up to 05/05/97; full list of members (8 pages)
5 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 March 1997Accounts made up to 30 April 1996 (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
11 June 1996Return made up to 05/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1995Accounting reference date notified as 30/04 (1 page)
19 May 1995New director appointed (2 pages)
19 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
19 May 1995Registered office changed on 19/05/95 from: ds house 196 lee lane norwich bolton BL6 7JF (1 page)
19 May 1995Director resigned;new director appointed (2 pages)
19 May 1995New director appointed (2 pages)
5 May 1995Incorporation (30 pages)