ARMSTRONG REIVER HOLDINGS LTD

Register to unlock more data on OkredoRegister

ARMSTRONG REIVER HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07412220

Incorporation date

19/10/2010

Size

Dormant

Contacts

Registered address

Registered address

Alstonby Grange, Westlinton, Carlisle, Cumbria CA6 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2010)
dot icon13/12/2022
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2022
First Gazette notice for voluntary strike-off
dot icon23/08/2022
Application to strike the company off the register
dot icon22/12/2021
Accounts for a dormant company made up to 2021-10-31
dot icon24/11/2021
Confirmation statement made on 2021-10-17 with updates
dot icon24/11/2021
Director's details changed for Mrs Rachel Kate Bessant on 2021-10-17
dot icon29/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon11/02/2021
Notification of Barry Lloyd as a person with significant control on 2020-10-20
dot icon10/02/2021
Cessation of Barry Lloyd as a person with significant control on 2020-10-20
dot icon26/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon22/10/2020
Confirmation statement made on 2020-10-17 with updates
dot icon21/10/2020
Notification of Barry Lloyd as a person with significant control on 2020-10-13
dot icon20/10/2020
Notification of Janice Potts as a person with significant control on 2020-10-13
dot icon20/10/2020
Notification of Mark Armstrong as a person with significant control on 2020-10-13
dot icon20/10/2020
Withdrawal of a person with significant control statement on 2020-10-20
dot icon12/08/2020
Cessation of Philip Richard Armstrong as a person with significant control on 2020-07-26
dot icon12/08/2020
Notification of a person with significant control statement
dot icon11/08/2020
Termination of appointment of Philip Richard Armstrong as a director on 2020-08-11
dot icon21/07/2020
Appointment of Mrs Rachel Kate Bessant as a director on 2020-07-21
dot icon21/07/2020
Appointment of Mrs Julie Royle as a director on 2020-07-21
dot icon31/10/2019
Resolutions
dot icon17/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon22/11/2018
Accounts for a dormant company made up to 2018-10-31
dot icon23/10/2018
Change of details for Mr Philip Richard Armstrong as a person with significant control on 2018-09-04
dot icon18/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon07/12/2017
Accounts for a dormant company made up to 2017-10-31
dot icon17/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon28/07/2017
Termination of appointment of Melanie Armstrong as a secretary on 2017-07-18
dot icon05/01/2017
Accounts for a dormant company made up to 2016-10-31
dot icon17/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon23/11/2015
Accounts for a dormant company made up to 2015-10-31
dot icon26/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon23/04/2015
Accounts for a dormant company made up to 2014-10-31
dot icon07/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon18/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon31/10/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon29/07/2013
Accounts for a dormant company made up to 2012-10-31
dot icon25/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon23/11/2011
Accounts for a dormant company made up to 2011-10-31
dot icon31/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon02/12/2010
Statement of capital following an allotment of shares on 2010-10-19
dot icon04/11/2010
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 2010-11-04
dot icon04/11/2010
Appointment of Mrs Melanie Armstrong as a secretary
dot icon04/11/2010
Appointment of Mr Philip Richard Armstrong as a director
dot icon04/11/2010
Termination of appointment of Jonathon Round as a director
dot icon19/10/2010
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2021
-
1.00
-
0.00
1.00
-

Employees

2021

Employees

-

Net Assets(GBP)

1.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Round, Jonathon Charles
Director
19/10/2010 - 19/10/2010
2028
Armstrong, Philip Richard
Director
19/10/2010 - 11/08/2020
15
Bessant, Rachel Kate
Director
21/07/2020 - Present
7
Royle, Julie Margaret Reem
Director
21/07/2020 - Present
7
Armstrong, Melanie
Secretary
19/10/2010 - 18/07/2017
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARMSTRONG REIVER HOLDINGS LTD

ARMSTRONG REIVER HOLDINGS LTD is an(a) Dissolved company incorporated on 19/10/2010 with the registered office located at Alstonby Grange, Westlinton, Carlisle, Cumbria CA6 6AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARMSTRONG REIVER HOLDINGS LTD?

toggle

ARMSTRONG REIVER HOLDINGS LTD is currently Dissolved. It was registered on 19/10/2010 and dissolved on 13/12/2022.

Where is ARMSTRONG REIVER HOLDINGS LTD located?

toggle

ARMSTRONG REIVER HOLDINGS LTD is registered at Alstonby Grange, Westlinton, Carlisle, Cumbria CA6 6AF.

What does ARMSTRONG REIVER HOLDINGS LTD do?

toggle

ARMSTRONG REIVER HOLDINGS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ARMSTRONG REIVER HOLDINGS LTD?

toggle

The latest filing was on 13/12/2022: Final Gazette dissolved via voluntary strike-off.