Company NameRiver Street Cheshire Limited
Company StatusDissolved
Company Number03595761
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 10 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NameBell Developments (Cheshire) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan Dingley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(10 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonks Hill House
Harbour Lane Wheelton
Chorley
Lancashire
PR6 8JS
Director NameMr Robert Thomas Newham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(10 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Jordan St
Hill Quays
Manchester
M15 4PY
Director NameMr Charles Richard Topham
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2008(10 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Jordan St
Hill Quays
Manchester
M15 4PY
Secretary NameMr Darren Lee Holt
StatusClosed
Appointed28 October 2009(11 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 01 July 2014)
RoleCompany Director
Correspondence Address9 Jordan St
Hill Quays
Manchester
M15 4PY
Director NameMr David Frank Bell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressStack Polly
Woodbank Lane, Woodbank
Chester
Cheshire
CH1 6JD
Wales
Secretary NameAnn Bell
NationalityBritish
StatusResigned
Appointed09 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRosedale Cottage Green Lane
Saughall
Chester
Cheshire
CH1 6AJ
Wales
Director NameAlan John Bell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address157 Hermitage Road
Saughall
Chester
CH1 6AF
Wales
Director NameJohn Bell
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(1 day after company formation)
Appointment Duration4 years, 6 months (resigned 03 February 2003)
RoleStone Mason
Correspondence Address157 Hermitage Road
Saughall
Chester
Cheshire
CH1 6AF
Wales
Secretary NameAlan John Bell
NationalityBritish
StatusResigned
Appointed10 July 1998(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address157 Hermitage Road
Saughall
Chester
CH1 6AF
Wales
Secretary NameMr David Frank Bell
NationalityBritish
StatusResigned
Appointed30 June 2001(2 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 28 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStack Polly
Woodbank Lane, Woodbank
Chester
Cheshire
CH1 6JD
Wales
Director NameMr Michael George Bell
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(4 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 October 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage
Beeches Lane Saughall
Chester
CH1 6AU
Wales
Director NameJohn O Sullivan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(10 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 March 2009)
RoleCompany Director
Correspondence Address5 Owens Farm Drive
Stockport
Cheshire
SK2 5EA
Director NameReadymade Nominees Ltd (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Location

Registered Address9 Jordan St
Hill Quays
Manchester
M15 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £0.1Wycherley Properties LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,877,721
Cash£120,410
Current Liabilities£2,100,161

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
5 March 2014Application to strike the company off the register (3 pages)
5 March 2014Application to strike the company off the register (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
(4 pages)
27 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-06-27
  • GBP 100
(4 pages)
27 June 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
27 June 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 December 2012Previous accounting period shortened from 31 January 2013 to 30 June 2012 (1 page)
21 December 2012Previous accounting period shortened from 31 January 2013 to 30 June 2012 (1 page)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 July 2012Company name changed bell developments (cheshire) LIMITED\certificate issued on 23/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
23 July 2012Company name changed bell developments (cheshire) LIMITED\certificate issued on 23/07/12
  • RES15 ‐ Change company name resolution on 2012-07-19
  • NM01 ‐ Change of name by resolution
(3 pages)
16 July 2012Director's details changed for Mr Charles Richard Topham on 24 June 2012 (2 pages)
16 July 2012Director's details changed for Mr Robert Thomas Newham on 10 November 2011 (2 pages)
16 July 2012Director's details changed for Mr Robert Thomas Newham on 10 November 2011 (2 pages)
16 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
16 July 2012Director's details changed for Mr Charles Richard Topham on 24 June 2012 (2 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
21 July 2010Appointment of Mr Darren Lee Holt as a secretary (1 page)
21 July 2010Termination of appointment of David Bell as a secretary (1 page)
21 July 2010Termination of appointment of David Bell as a secretary (1 page)
21 July 2010Appointment of Mr Darren Lee Holt as a secretary (1 page)
21 July 2010Termination of appointment of David Bell as a director (1 page)
21 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (5 pages)
21 July 2010Termination of appointment of David Bell as a director (1 page)
21 July 2010Registered office address changed from 8 Mollington Grange Parkgate Road Chester CH1 6NP on 21 July 2010 (1 page)
21 July 2010Termination of appointment of Michael Bell as a director (1 page)
21 July 2010Termination of appointment of Michael Bell as a director (1 page)
21 July 2010Registered office address changed from 8 Mollington Grange Parkgate Road Chester CH1 6NP on 21 July 2010 (1 page)
18 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 July 2009Return made up to 24/06/09; full list of members (5 pages)
23 July 2009Return made up to 24/06/09; full list of members (5 pages)
11 July 2009Appointment terminated director john o sullivan (1 page)
11 July 2009Appointment terminated director john o sullivan (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 October 2008Director appointed robert thomas newham (2 pages)
22 October 2008Director appointed robert thomas newham (2 pages)
6 October 2008Director appointed john o sullivan (2 pages)
6 October 2008Director appointed charles richard topham (2 pages)
6 October 2008Director appointed charles richard topham (2 pages)
6 October 2008S-div (1 page)
6 October 2008Director appointed john o sullivan (2 pages)
6 October 2008S-div (1 page)
6 October 2008Resolutions
  • RES13 ‐ Sub div shares into 1000 ord @ £0.10 each 29/09/2008
(2 pages)
6 October 2008Director appointed alan dingley (2 pages)
6 October 2008Resolutions
  • RES13 ‐ Sub div shares into 1000 ord @ £0.10 each 29/09/2008
(2 pages)
6 October 2008Director appointed alan dingley (2 pages)
18 July 2008Return made up to 24/06/08; full list of members (4 pages)
18 July 2008Return made up to 24/06/08; full list of members (4 pages)
11 December 2007Particulars of mortgage/charge (5 pages)
11 December 2007Particulars of mortgage/charge (5 pages)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
23 July 2007Return made up to 24/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2007Return made up to 24/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2007Accounting reference date shortened from 30/09/07 to 31/01/07 (1 page)
23 March 2007Accounting reference date shortened from 30/09/07 to 31/01/07 (1 page)
17 March 2007Particulars of mortgage/charge (5 pages)
17 March 2007Particulars of mortgage/charge (5 pages)
13 March 2007Particulars of mortgage/charge (7 pages)
13 March 2007Particulars of mortgage/charge (7 pages)
2 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
25 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
11 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 July 2006Return made up to 24/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
10 July 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
18 July 2005Return made up to 24/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2005Return made up to 24/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
29 June 2005Accounts for a dormant company made up to 30 September 2004 (5 pages)
2 July 2004Return made up to 24/06/04; full list of members (7 pages)
2 July 2004Return made up to 24/06/04; full list of members (7 pages)
12 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
12 March 2004Accounts for a dormant company made up to 30 September 2003 (5 pages)
31 July 2003Return made up to 24/06/03; full list of members (8 pages)
31 July 2003Return made up to 24/06/03; full list of members (8 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
25 February 2003Ad 03/02/03--------- £ si 94@1=94 £ ic 6/100 (2 pages)
25 February 2003Ad 03/02/03--------- £ si 94@1=94 £ ic 6/100 (2 pages)
1 July 2002Return made up to 24/06/02; full list of members (7 pages)
1 July 2002Return made up to 24/06/02; full list of members (7 pages)
11 February 2002Secretary resigned;director resigned (1 page)
11 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Secretary resigned;director resigned (1 page)
20 August 2001£ ic 10/6 28/06/01 £ sr 4@1=4 (1 page)
20 August 2001£ ic 10/6 28/06/01 £ sr 4@1=4 (1 page)
9 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 August 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
9 August 2001Accounts for a small company made up to 30 September 2000 (7 pages)
10 July 2001Return made up to 24/06/01; full list of members (7 pages)
10 July 2001Return made up to 24/06/01; full list of members (7 pages)
9 July 2001Registered office changed on 09/07/01 from: unit 28 bumpers lane sealand industrial estate chester CH1 4LT (1 page)
9 July 2001Registered office changed on 09/07/01 from: unit 28 bumpers lane sealand industrial estate chester CH1 4LT (1 page)
8 August 2000Full accounts made up to 30 September 1999 (10 pages)
8 August 2000Full accounts made up to 30 September 1999 (10 pages)
10 July 2000Return made up to 09/07/00; full list of members (7 pages)
10 July 2000Return made up to 09/07/00; full list of members (7 pages)
15 November 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
15 November 1999Accounting reference date extended from 31/07/99 to 30/09/99 (1 page)
26 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/99
(6 pages)
26 July 1999Return made up to 09/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/07/99
(6 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
8 September 1998Particulars of mortgage/charge (3 pages)
26 July 1998New director appointed (2 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Ad 10/07/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
26 July 1998Ad 10/07/98--------- £ si 6@1=6 £ ic 2/8 (2 pages)
20 July 1998New secretary appointed;new director appointed (2 pages)
20 July 1998New secretary appointed;new director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998Incorporation (16 pages)
9 July 1998Incorporation (16 pages)
9 July 1998Registered office changed on 09/07/98 from: c/o davies company services LTD ground floor 334 whitchurch road cardiff CF4 3NG (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Director resigned (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998Registered office changed on 09/07/98 from: c/o davies company services LTD ground floor 334 whitchurch road cardiff CF4 3NG (1 page)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)