Company NameRiverstone Recycling & Reclamation Limited
DirectorsCharles Robert Walton and Nicola Mary Bowes
Company StatusDissolved
Company Number03785902
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)
Previous NameRiverstone UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCharles Robert Walton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2001(2 years after company formation)
Appointment Duration22 years, 10 months
RoleEngineer
Correspondence Address20 East Street
Padiham
Lancashire
BB12 8HX
Secretary NameJoseph Matthew Bowes
NationalityBritish
StatusCurrent
Appointed30 June 2001(2 years after company formation)
Appointment Duration22 years, 10 months
RoleTransport Plant Manager
Correspondence Address35 Wisteria Drive Regents Park
Lower Darwen
Lancashire
BB3 0QY
Director NameNicola Mary Bowes
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2002(2 years, 6 months after company formation)
Appointment Duration22 years, 3 months
RoleAdministration Manager & Secre
Correspondence Address35 Wisteria Drive
Regents Park
Lower Darwen
Lancashire
BB3 0QY
Director NameJoseph Matthew Bowes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(2 years after company formation)
Appointment Duration6 months, 1 week (resigned 04 January 2002)
RoleTransport Plant Manager
Correspondence Address35 Wisteria Drive Regents Park
Lower Darwen
Lancashire
BB3 0QY
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressC/O Mansell House
Aspinall Close Horwich
Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

28 February 2007Dissolved (1 page)
30 November 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2006Liquidators statement of receipts and payments (5 pages)
15 June 2006Registered office changed on 15/06/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
13 February 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: unit 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
10 August 2005Liquidators statement of receipts and payments (5 pages)
4 February 2005Liquidators statement of receipts and payments (5 pages)
11 August 2004Liquidators statement of receipts and payments (5 pages)
11 August 2004O/C replacement of liquidator (7 pages)
11 August 2004Appointment of a voluntary liquidator (1 page)
11 August 2003Registered office changed on 11/08/03 from: riberside works park road, padiham burnley lancashire BB12 7AN (1 page)
4 August 2003Appointment of a voluntary liquidator (1 page)
4 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2003Accounting reference date extended from 30/04/02 to 30/06/02 (1 page)
26 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
17 April 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
6 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001New director appointed (2 pages)
5 July 2001Director resigned (1 page)
5 July 2001Ad 30/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 July 2001Registered office changed on 05/07/01 from: enterprise house 82 whitchurch road, cardiff south glamorgan CF14 3LX (1 page)
5 July 2001New secretary appointed;new director appointed (2 pages)
20 June 2001Company name changed riverstone uk LIMITED\certificate issued on 20/06/01 (2 pages)
14 June 2001Return made up to 10/06/01; full list of members (6 pages)
5 April 2001Company name changed azura freight-haul LIMITED\certificate issued on 05/04/01 (2 pages)
3 July 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
21 June 2000Return made up to 10/06/00; full list of members (6 pages)
27 March 2000Company name changed perfection (south west) LIMITED\certificate issued on 28/03/00 (2 pages)
6 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
30 June 1999Company name changed perfection escorts (south west) LIMITED\certificate issued on 01/07/99 (2 pages)
10 June 1999Incorporation (13 pages)