Company NameRivagrand Limited
Company StatusDissolved
Company Number03400032
CategoryPrivate Limited Company
Incorporation Date8 July 1997(26 years, 10 months ago)
Dissolution Date5 June 2014 (9 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Hinchcliffe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2006(8 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 05 June 2014)
RoleCompany Director
Correspondence AddressFlat 103 Number 1 Deansgate
Manchester
Lancashire
M3 1AZ
Director NameStanley Nkomo
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(9 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 05 June 2014)
RoleCompany Director
Correspondence Address15 Connect House
1 Henry Street
Manchester
Lancashire
M4 5DA
Director NameIan Blackburn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(9 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 05 June 2014)
RoleCompany Director
Correspondence AddressFlat 210 Century Buildings
Manchester
M3 5XQ
Secretary NameStanley Nkomo
NationalityBritish
StatusClosed
Appointed30 October 2006(9 years, 3 months after company formation)
Appointment Duration7 years, 7 months (closed 05 June 2014)
RoleAccountant/Director
Correspondence Address15 Connect House
1 Henry Street
Manchester
Lancashire
M4 5DA
Director NameMr Leigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Secretary NameMr Philip Hugh Williams
NationalityBritish
StatusResigned
Appointed08 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 St Albans Avenue
Heath
Cardiff
South Glamorgan
CF14 4AT
Wales
Secretary NameMr Peter John Watling
NationalityBritish
StatusResigned
Appointed29 July 1997(3 weeks after company formation)
Appointment Duration11 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Southdown Avenue
Hanwell
London
W7 2AF
Director NameJay Scott
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(7 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 May 2006)
RoleBusinessman
Correspondence Address15 Connect House
1 Henry Street
Manchester
Lancashire
M4 5DA
Director NamePaul Haberlin
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 22 August 2006)
RoleBusinessman
Correspondence Address31 Connect House
1 Henry Street
Manchester
Lancashire
M4 5DA
Director NameSteven Selwyn John
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(8 years after company formation)
Appointment Duration7 months (resigned 13 February 2006)
RoleFinancial Controller
Correspondence Address30 Connect House
1 Henry Street
Manchester
Lancashire
M4 5DA
Director NameMathew Finley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(8 years, 7 months after company formation)
Appointment Duration2 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address2 Larkhall Rise
Manchester
Lancashire
M22 4PB
Secretary NameMathew Finley
NationalityBritish
StatusResigned
Appointed01 March 2006(8 years, 7 months after company formation)
Appointment Duration2 months (resigned 02 May 2006)
RoleCompany Director
Correspondence Address2 Larkhall Rise
Manchester
Lancashire
M22 4PB
Director NameDr Alexandor Blackmore
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(9 years, 2 months after company formation)
Appointment Duration3 days (resigned 08 September 2006)
RoleDoctor
Correspondence Address303 Bundenberg House
Altrincham
Cheshire
WA14 4RN
Director NamePaul Marley
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2006(9 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 October 2006)
RoleCompany Director
Correspondence Address44 Springfield Road
Sale
Cheshire
M33 7XQ
Director NameLiberty Marketing Group Incorporation (Corporation)
StatusResigned
Appointed29 July 1997(3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 July 1998)
Correspondence AddressSuite 700
3422 Old Capitol Trail
Wilmington
Delaware 198086192
United States
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 1998(11 months, 3 weeks after company formation)
Appointment Duration7 years, 12 months (resigned 26 June 2006)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed01 July 1998(11 months, 4 weeks after company formation)
Appointment Duration6 years, 12 months (resigned 27 June 2005)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressBeehive Mill
Jersey Street
Manchester
Lancs
M4 6JG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£319,288
Gross Profit£258,111
Net Worth£395,249
Cash£121,700
Current Liabilities£88,363

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

5 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2014Final Gazette dissolved following liquidation (1 page)
5 June 2014Final Gazette dissolved following liquidation (1 page)
4 August 2008Dissolution deferment (1 page)
4 August 2008Completion of winding up (1 page)
4 August 2008Completion of winding up (1 page)
4 August 2008Dissolution deferment (1 page)
5 March 2008Appointment terminate, secretary f & d company services LTD logged form (1 page)
5 March 2008Appointment terminate, secretary f & d company services LTD logged form (1 page)
15 August 2007Order of court to wind up (1 page)
15 August 2007Order of court to wind up (1 page)
4 April 2007Registered office changed on 04/04/07 from: suite 26 275 deansgate manchester M3 4EL (1 page)
4 April 2007Registered office changed on 04/04/07 from: suite 26 275 deansgate manchester M3 4EL (1 page)
30 November 2006Return made up to 08/07/06; full list of members (6 pages)
30 November 2006Return made up to 08/07/06; full list of members (6 pages)
28 November 2006New secretary appointed (1 page)
28 November 2006New secretary appointed (1 page)
14 November 2006Total exemption full accounts made up to 30 September 2006 (9 pages)
14 November 2006Total exemption full accounts made up to 30 September 2006 (9 pages)
7 November 2006Nc inc already adjusted 30/09/06 (1 page)
7 November 2006Nc inc already adjusted 30/09/06 (1 page)
7 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 November 2006Director resigned (1 page)
7 November 2006Director resigned (1 page)
1 November 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
1 November 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
21 September 2006Registered office changed on 21/09/06 from: unit 15 connect house 1 henry street manchester lancashire M4 5DA (1 page)
21 September 2006Registered office changed on 21/09/06 from: unit 15 connect house 1 henry street manchester lancashire M4 5DA (1 page)
20 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
20 September 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
7 September 2006Registered office changed on 07/09/06 from: suite 26 275 deansgate manchester M3 4EL (1 page)
7 September 2006Registered office changed on 07/09/06 from: suite 26 275 deansgate manchester M3 4EL (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
29 June 2006Secretary resigned (1 page)
29 June 2006Secretary resigned (1 page)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006Director resigned (1 page)
3 April 2006New secretary appointed;new director appointed (2 pages)
3 April 2006New secretary appointed;new director appointed (2 pages)
3 April 2006Registered office changed on 03/04/06 from: manchester house 86 princess street manchester M1 6NG (1 page)
3 April 2006Registered office changed on 03/04/06 from: manchester house 86 princess street manchester M1 6NG (1 page)
7 March 2006Director resigned (1 page)
7 March 2006Director resigned (1 page)
17 November 2005Registered office changed on 17/11/05 from: unit a 5 colville road london W3 8BL (1 page)
17 November 2005Registered office changed on 17/11/05 from: unit a 5 colville road london W3 8BL (1 page)
22 August 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
22 August 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
18 August 2005Return made up to 08/07/05; full list of members (6 pages)
18 August 2005Return made up to 08/07/05; full list of members (6 pages)
30 July 2005Ad 27/06/05-19/07/05 £ si 700@1=700 £ ic 1/701 (2 pages)
30 July 2005Ad 27/06/05-19/07/05 £ si 700@1=700 £ ic 1/701 (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
11 July 2005Director resigned (1 page)
11 July 2005New director appointed (2 pages)
11 July 2005Director resigned (1 page)
11 July 2005New director appointed (2 pages)
27 May 2005Registered office changed on 27/05/05 from: company formations LTD 7-11 minerva road park royal london NW10 6HJ (1 page)
27 May 2005Registered office changed on 27/05/05 from: company formations LTD 7-11 minerva road park royal london NW10 6HJ (1 page)
20 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
20 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
13 July 2004Return made up to 08/07/04; full list of members (6 pages)
13 July 2004Return made up to 08/07/04; full list of members (6 pages)
13 May 2004Return made up to 08/07/03; full list of members (6 pages)
13 May 2004Return made up to 08/07/03; full list of members (6 pages)
8 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
8 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
4 September 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
4 September 2002Total exemption small company accounts made up to 31 July 2002 (1 page)
27 July 2002Return made up to 08/07/02; full list of members (6 pages)
27 July 2002Return made up to 08/07/02; full list of members (6 pages)
21 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
21 May 2002Accounts for a dormant company made up to 31 July 2001 (1 page)
12 July 2001Return made up to 08/07/01; full list of members (6 pages)
12 July 2001Return made up to 08/07/01; full list of members (6 pages)
10 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
8 August 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
8 August 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
8 August 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
6 July 1999Return made up to 08/07/99; no change of members (4 pages)
6 July 1999Return made up to 08/07/99; no change of members (4 pages)
7 June 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
7 June 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
28 August 1998Return made up to 08/07/98; full list of members (6 pages)
28 August 1998Return made up to 08/07/98; full list of members (6 pages)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998New director appointed (2 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998Secretary resigned (1 page)
17 November 1997Director resigned (1 page)
17 November 1997New secretary appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Registered office changed on 17/11/97 from: the company shop 82 whitchurch road, cardiff CF4 3LX (1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997Secretary resigned (1 page)
17 November 1997Registered office changed on 17/11/97 from: the company shop 82 whitchurch road, cardiff CF4 3LX (1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New secretary appointed (2 pages)
17 November 1997Director resigned (1 page)
8 July 1997Incorporation (13 pages)
8 July 1997Incorporation (13 pages)