Company NameRedriver Limited
DirectorAlexander Nicholas Panagopoulos
Company StatusDissolved
Company Number03167600
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameAlexander Nicholas Panagopoulos
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityGreek
StatusCurrent
Appointed18 April 1996(1 month, 2 weeks after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address12 Drtadon Street
Athens
14563
Greece
Secretary NameStephen Gregory Young
NationalityBritish
StatusCurrent
Appointed31 March 2002(6 years after company formation)
Appointment Duration22 years
RoleSecretary
Correspondence AddressFlat 7 Catton House
Pleasant Place
London
N1 2DJ
Secretary NameAlasdair Binney
NationalityBritish
StatusResigned
Appointed18 April 1996(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 February 1997)
RoleCompany Director
Correspondence Address9 Gilbert Road
London
SE11 4NL
Secretary NameStephen Gregory Young
NationalityBritish
StatusResigned
Appointed26 February 1997(11 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 01 March 2002)
RoleCompany Director
Correspondence AddressFlat 9
Cotton House
Pleasant Place
London
N1 2XJ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Mitchell Charlesworth
Brazennose House West
Brazennose Street Manchester
M2 5FE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 May 2005Dissolved (1 page)
1 February 2005Liquidators statement of receipts and payments (5 pages)
1 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 November 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Statement of affairs (5 pages)
12 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 November 2003Appointment of a voluntary liquidator (1 page)
27 September 2003Registered office changed on 27/09/03 from: 18 the downs altrincham cheshire WA14 2PU (1 page)
4 June 2003Registered office changed on 04/06/03 from: newbridge house henderson street macclesfield cheshire SK11 6RA (1 page)
4 April 2003Return made up to 04/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2002Secretary resigned (1 page)
22 May 2002Director resigned (1 page)
30 March 2001Return made up to 04/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2001Full accounts made up to 31 March 2000 (10 pages)
18 August 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 July 2000Registered office changed on 10/07/00 from: beckhaven house 9 gilbert road kennington london SE11 5AA (1 page)
10 July 2000Return made up to 04/03/00; full list of members (6 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
24 March 1999Return made up to 04/03/99; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
5 March 1998Return made up to 04/03/98; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
17 March 1997Registered office changed on 17/03/97 from: c/o hill dickinson davies campbell 45 ludgate hill london EC4M 7JU (1 page)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
2 July 1996Particulars of mortgage/charge (3 pages)
1 June 1996New director appointed (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996Secretary resigned (1 page)
24 May 1996Registered office changed on 24/05/96 from: 3RD floor 124-130 tabernacle street london EC2A 4SD (1 page)
21 May 1996New secretary appointed (2 pages)
4 March 1996Incorporation (20 pages)