Company NameRivington West Limited
Company StatusDissolved
Company Number06858889
CategoryPrivate Limited Company
Incorporation Date25 March 2009(15 years ago)
Dissolution Date21 April 2015 (9 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82912Activities of credit bureaus
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLisa Marie Tabor-Thickett
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2012(3 years, 1 month after company formation)
Appointment Duration2 years, 12 months (closed 21 April 2015)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address2nd Floor Petersgate House 64 St Petersgate
Stockport
Cheshire
SK1 1HE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Edward Elvin McGowan
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Anderton Close
Bury
Lancashire
BL8 2HQ
Director NameMiss Sarah Thickett
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address4 Thirlmere Road
Wythenshawe
Manchester
M22 1NB

Contact

Websitewww.rivingtonwest.com

Location

Registered Address2nd Floor Petersgate House
64 St Petersgate
Stockport
Cheshire
SK1 1HE
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Sarah Thickett
100.00%
Ordinary

Financials

Year2014
Net Worth£9,145
Cash£165,506
Current Liabilities£165,519

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
6 January 2015First Gazette notice for compulsory strike-off (1 page)
19 June 2014Compulsory strike-off action has been suspended (1 page)
19 June 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Termination of appointment of Sarah Thickett as a director on 21 January 2014 (2 pages)
28 February 2014Termination of appointment of Sarah Thickett as a director on 21 January 2014 (2 pages)
9 May 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(4 pages)
9 May 2013Annual return made up to 25 March 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 100
(4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 May 2012Appointment of Lisa Marie Tabor Thickett as a director on 25 April 2012 (3 pages)
18 May 2012Appointment of Lisa Marie Tabor Thickett as a director on 25 April 2012 (3 pages)
14 May 2012Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 14 May 2012 (2 pages)
14 May 2012Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 14 May 2012 (2 pages)
4 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 March 2011Termination of appointment of Edward Mcgowan as a director (1 page)
30 March 2011Termination of appointment of Edward Mcgowan as a director (1 page)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
30 March 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Miss Sarah Thickett on 1 November 2009 (2 pages)
22 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Mr Edward Elvin Mcgowan on 1 November 2009 (2 pages)
22 April 2010Director's details changed for Miss Sarah Thickett on 1 November 2009 (2 pages)
22 April 2010Director's details changed for Mr Edward Elvin Mcgowan on 1 November 2009 (2 pages)
22 April 2010Director's details changed for Miss Sarah Thickett on 1 November 2009 (2 pages)
22 April 2010Director's details changed for Mr Edward Elvin Mcgowan on 1 November 2009 (2 pages)
17 April 2009Director appointed mr edward elvin mcgowan (1 page)
17 April 2009Ad 25/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 April 2009Ad 25/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 April 2009Director appointed miss sarah thickett (1 page)
17 April 2009Director appointed miss sarah thickett (1 page)
17 April 2009Director appointed mr edward elvin mcgowan (1 page)
1 April 2009Appointment terminated director barbara kahan (1 page)
1 April 2009Appointment terminated director barbara kahan (1 page)
25 March 2009Incorporation (12 pages)
25 March 2009Incorporation (12 pages)