Company NameNextriver Ltd
Company StatusDissolved
Company Number06668483
CategoryPrivate Limited Company
Incorporation Date8 August 2008(15 years, 8 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(1 week, 6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 October 2008)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameAlan Poole
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(3 months, 1 week after company formation)
Appointment Duration1 year (resigned 27 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWern Ganol
Llanfechain
Powys
SY22 6XG
Wales
Director NameMrs Linda Christine Yeates
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 07 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3-9 Duke Street
Manchester
M3 4NF
Director NameMiss Tracey Popplewell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3-9 Duke Street
Manchester
M3 4NF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 August 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address3-9 Duke Street
Manchester
M3 4NF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Linda Yeates
100.00%
Ordinary

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
11 April 2014Termination of appointment of Tracey Popplewell as a director (2 pages)
11 April 2014Termination of appointment of Tracey Popplewell as a director (2 pages)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
9 November 2013Compulsory strike-off action has been discontinued (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013Termination of appointment of Linda Yeates as a director (1 page)
2 July 2013Appointment of Miss Tracey Popplewell as a director (2 pages)
2 July 2013Appointment of Miss Tracey Popplewell as a director (2 pages)
2 July 2013Termination of appointment of Linda Yeates as a director (1 page)
1 July 2013Registered office address changed from 214 Woodford Road Woodford Stockport Cheshire SK7 1QF United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 214 Woodford Road Woodford Stockport Cheshire SK7 1QF United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from 214 Woodford Road Woodford Stockport Cheshire SK7 1QF United Kingdom on 1 July 2013 (1 page)
26 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 1
(3 pages)
26 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 1
(3 pages)
26 September 2012Annual return made up to 8 August 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 1
(3 pages)
20 January 2012Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
20 January 2012Registered office address changed from 31 Church Road Northenden Manchester M22 4NN United Kingdom on 20 January 2012 (1 page)
20 January 2012Registered office address changed from 31 Church Road Northenden Manchester M22 4NN United Kingdom on 20 January 2012 (1 page)
20 January 2012Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 8 August 2011 with a full list of shareholders (3 pages)
10 November 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
10 November 2011Accounts for a dormant company made up to 31 August 2011 (3 pages)
22 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
10 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (3 pages)
13 December 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
13 December 2009Accounts for a dormant company made up to 31 August 2009 (1 page)
27 November 2009Termination of appointment of Alan Poole as a director (1 page)
27 November 2009Termination of appointment of Alan Poole as a director (1 page)
27 November 2009Appointment of Mrs Linda Christine Yeates as a director (2 pages)
27 November 2009Appointment of Mrs Linda Christine Yeates as a director (2 pages)
10 August 2009Return made up to 08/08/09; full list of members (3 pages)
10 August 2009Registered office changed on 10/08/2009 from unit MO5 mile oak ind estate maesbury road oswestry shropshire SY10 8GA (1 page)
10 August 2009Registered office changed on 10/08/2009 from unit MO5 mile oak ind estate maesbury road oswestry shropshire SY10 8GA (1 page)
10 August 2009Return made up to 08/08/09; full list of members (3 pages)
23 April 2009Director appointed alan poole (1 page)
23 April 2009Director appointed alan poole (1 page)
13 October 2008Appointment terminated director yomtov jacobs (1 page)
13 October 2008Appointment terminated director yomtov jacobs (1 page)
13 October 2008Registered office changed on 13/10/2008 from 39A leicester road salford manchester M7 4AS (1 page)
13 October 2008Registered office changed on 13/10/2008 from 39A leicester road salford manchester M7 4AS (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
20 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
8 August 2008Incorporation (9 pages)
8 August 2008Incorporation (9 pages)