Company NameRIVA Services Limited
Company StatusDissolved
Company Number03099639
CategoryPrivate Limited Company
Incorporation Date8 September 1995(28 years, 8 months ago)
Dissolution Date20 March 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Arthur Smith
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1995(1 week, 3 days after company formation)
Appointment Duration11 years, 6 months (closed 20 March 2007)
RoleSoftware Consultant
Correspondence Address18 Bold Street
Altrincham
Cheshire
WA14 2ER
Secretary NameLinda Joyce Shipman
NationalityBritish
StatusClosed
Appointed01 August 2003(7 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 20 March 2007)
RoleSecretary
Correspondence Address18 Bold Street
Altrincham
Cheshire
WA14 2ER
Secretary NameLynda Ann Smith
NationalityBritish
StatusResigned
Appointed18 September 1995(1 week, 3 days after company formation)
Appointment Duration7 years, 10 months (resigned 31 July 2003)
RoleSecretary
Correspondence Address51 Goshawk Drive
Chelmsford
Essex
CM2 8XW
Secretary NameAnthony Arthur Smith
NationalityBritish
StatusResigned
Appointed01 October 1999(4 years after company formation)
Appointment Duration3 years (resigned 01 October 2002)
RoleConsultant
Correspondence Address51 Goshawk Drive
Chelmsford
Essex
CM2 8XW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed08 September 1995(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address18 Bold Street
Altrincham
Cheshire
WA14 2ER
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

5 December 2006First Gazette notice for voluntary strike-off (1 page)
20 October 2006Application for striking-off (1 page)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 December 2005Return made up to 08/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2005Registered office changed on 25/10/05 from: 24 viking court, cliftonville avenue, margate, kent CT9 2AH (1 page)
14 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 October 2004Return made up to 08/09/04; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
8 May 2004Return made up to 08/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
8 May 2004New secretary appointed (2 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 November 2003Registered office changed on 12/11/03 from: 51 goshawk drive, chelmsford, essex, CM2 8XW (1 page)
26 November 2002Secretary resigned (1 page)
26 November 2002Return made up to 08/09/02; full list of members (8 pages)
10 September 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
22 May 2002Total exemption small company accounts made up to 30 September 2000 (6 pages)
23 October 2001Return made up to 08/09/01; full list of members (7 pages)
20 July 2001Total exemption full accounts made up to 30 September 1999 (9 pages)
7 December 2000Return made up to 08/09/00; full list of members (6 pages)
7 December 2000New secretary appointed (2 pages)
28 January 2000Accounts for a small company made up to 30 September 1998 (6 pages)
12 November 1999Return made up to 08/09/99; full list of members (6 pages)
21 September 1998Return made up to 08/09/98; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 December 1997Return made up to 08/09/97; no change of members (4 pages)
4 July 1997Full accounts made up to 30 September 1996 (13 pages)
7 November 1996Return made up to 08/09/96; full list of members (6 pages)
3 October 1995Registered office changed on 03/10/95 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page)
3 October 1995Secretary resigned;new secretary appointed (2 pages)
3 October 1995Director resigned;new director appointed (2 pages)
8 September 1995Incorporation (20 pages)