Stockport
Cheshire
SK1 1HE
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Edward Elvin McGowan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Anderton Close Bury Lancashire BL8 2HQ |
Director Name | Miss Sarah Thickett |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 4 Thirlmere Road Wythenshawe Manchester M22 1NB |
Website | www.rivingtonwest.com |
---|
Registered Address | 2nd Floor Petersgate House 64 St Petersgate Stockport Cheshire SK1 1HE |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
100 at £1 | Sarah Thickett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,145 |
Cash | £165,506 |
Current Liabilities | £165,519 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2014 | Compulsory strike-off action has been suspended (1 page) |
19 June 2014 | Compulsory strike-off action has been suspended (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2014 | Termination of appointment of Sarah Thickett as a director on 21 January 2014 (2 pages) |
28 February 2014 | Termination of appointment of Sarah Thickett as a director on 21 January 2014 (2 pages) |
9 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 25 March 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 May 2012 | Appointment of Lisa Marie Tabor Thickett as a director on 25 April 2012 (3 pages) |
18 May 2012 | Appointment of Lisa Marie Tabor Thickett as a director on 25 April 2012 (3 pages) |
14 May 2012 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 14 May 2012 (2 pages) |
14 May 2012 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 14 May 2012 (2 pages) |
4 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (3 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
30 March 2011 | Termination of appointment of Edward Mcgowan as a director (1 page) |
30 March 2011 | Termination of appointment of Edward Mcgowan as a director (1 page) |
30 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Miss Sarah Thickett on 1 November 2009 (2 pages) |
22 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Director's details changed for Mr Edward Elvin Mcgowan on 1 November 2009 (2 pages) |
22 April 2010 | Director's details changed for Miss Sarah Thickett on 1 November 2009 (2 pages) |
22 April 2010 | Director's details changed for Mr Edward Elvin Mcgowan on 1 November 2009 (2 pages) |
22 April 2010 | Director's details changed for Miss Sarah Thickett on 1 November 2009 (2 pages) |
22 April 2010 | Director's details changed for Mr Edward Elvin Mcgowan on 1 November 2009 (2 pages) |
17 April 2009 | Director appointed mr edward elvin mcgowan (1 page) |
17 April 2009 | Ad 25/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 April 2009 | Ad 25/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 April 2009 | Director appointed miss sarah thickett (1 page) |
17 April 2009 | Director appointed miss sarah thickett (1 page) |
17 April 2009 | Director appointed mr edward elvin mcgowan (1 page) |
1 April 2009 | Appointment terminated director barbara kahan (1 page) |
1 April 2009 | Appointment terminated director barbara kahan (1 page) |
25 March 2009 | Incorporation (12 pages) |
25 March 2009 | Incorporation (12 pages) |