REIVER LODGES LIMITED

Register to unlock more data on OkredoRegister

REIVER LODGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04778765

Incorporation date

27/05/2003

Size

Full

Contacts

Registered address

Registered address

C/O HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire SO15 2EACopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2003)
dot icon22/04/2017
Final Gazette dissolved following liquidation
dot icon22/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon22/12/2015
Liquidators' statement of receipts and payments to 2015-11-18
dot icon22/12/2014
Liquidators' statement of receipts and payments to 2014-11-18
dot icon15/12/2013
Registered office address changed from Unit D Kingmoor Park Rockcliffe Estate Carlisle Cumbria CA6 4RW England on 2013-12-16
dot icon10/12/2013
Statement of affairs with form 4.19
dot icon10/12/2013
Appointment of a voluntary liquidator
dot icon10/12/2013
Resolutions
dot icon08/08/2013
Satisfaction of charge 4 in full
dot icon08/08/2013
Satisfaction of charge 2 in full
dot icon20/06/2013
Annual return made up to 2013-05-28 with full list of shareholders
dot icon16/06/2013
Resolutions
dot icon24/04/2013
Registered office address changed from South Lakeland House a6 Yealand Redmayne Carnforth Lancashire LA5 9RN on 2013-04-25
dot icon11/03/2013
Miscellaneous
dot icon15/08/2012
Full accounts made up to 2012-01-31
dot icon19/06/2012
Annual return made up to 2012-05-28 with full list of shareholders
dot icon19/06/2012
Termination of appointment of Alan Green as a director
dot icon01/11/2011
Full accounts made up to 2011-01-31
dot icon13/07/2011
Annual return made up to 2011-05-28 with full list of shareholders
dot icon14/02/2011
Auditor's resignation
dot icon06/10/2010
Full accounts made up to 2010-01-31
dot icon04/07/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon04/07/2010
Director's details changed for George Laing on 2010-05-28
dot icon04/07/2010
Director's details changed for Judith Elizabeth Laing on 2010-05-28
dot icon02/03/2010
Miscellaneous
dot icon29/07/2009
Full accounts made up to 2009-01-31
dot icon22/06/2009
Return made up to 28/05/09; full list of members
dot icon22/06/2009
Registered office changed on 23/06/2009 from south lakeland house main A6 yealand redmayne carnforth lancashire LA5 0RN
dot icon22/06/2009
Location of register of members
dot icon22/06/2009
Location of debenture register
dot icon03/11/2008
Return made up to 28/05/08; full list of members
dot icon27/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon29/09/2007
Accounting reference date extended from 31/07/07 to 31/01/08
dot icon16/09/2007
Registered office changed on 17/09/07 from: 37-38 market street ferryhill county durham DL17 8JH
dot icon24/07/2007
Nc inc already adjusted 13/06/07
dot icon24/07/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon27/06/2007
Resolutions
dot icon26/06/2007
New director appointed
dot icon26/06/2007
Resolutions
dot icon10/06/2007
Return made up to 28/05/07; full list of members
dot icon28/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon21/09/2006
Total exemption small company accounts made up to 2005-07-31
dot icon05/09/2006
Registered office changed on 06/09/06 from: 37-38 market street ferryhill county durham DL17 8JH
dot icon10/07/2006
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Declaration of satisfaction of mortgage/charge
dot icon20/06/2006
Return made up to 28/05/06; full list of members
dot icon20/06/2006
Location of debenture register
dot icon20/06/2006
Location of register of members
dot icon20/06/2006
Registered office changed on 21/06/06 from: sterling house wavell drive, rosehill carlisle cumbria CA1 2SA
dot icon21/02/2006
Particulars of mortgage/charge
dot icon27/06/2005
Return made up to 28/05/05; full list of members
dot icon23/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/06/2004
Return made up to 28/05/04; full list of members
dot icon16/06/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon23/09/2003
Particulars of mortgage/charge
dot icon30/07/2003
Accounting reference date extended from 31/05/04 to 31/07/04
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Secretary resigned
dot icon30/07/2003
New director appointed
dot icon30/07/2003
New secretary appointed;new director appointed
dot icon30/07/2003
Ad 28/05/03--------- £ si 99@1=99 £ ic 1/100
dot icon30/07/2003
Registered office changed on 31/07/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon27/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2012
dot iconLast change occurred
30/01/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/01/2012
dot iconNext account date
30/01/2013
dot iconNext due on
30/10/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laing, George
Director
27/05/2003 - Present
9
Harrison, Irene Lesley
Nominee Secretary
27/05/2003 - 27/05/2003
3811
Business Information Research & Reporting Limited
Nominee Director
27/05/2003 - 27/05/2003
5082
Laing, Judith Elizabeth
Director
28/05/2003 - Present
8
Green, Alan Joseph
Director
12/06/2007 - 18/12/2011
2

Persons with Significant Control

0

No PSC data available.

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 REIVER LODGES LIMITED

REIVER LODGES LIMITED is an(a) Dissolved company incorporated on 27/05/2003 with the registered office located at C/O HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA. There are currently 3 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 REIVER LODGES LIMITED?

toggle

REIVER LODGES LIMITED is currently Dissolved. It was registered on 27/05/2003 and dissolved on 22/04/2017.

Where is REIVER LODGES LIMITED located?

toggle

REIVER LODGES LIMITED is registered at C/O HJS RECOVERY, 12-14 Carlton Place, Southampton, Hampshire SO15 2EA.

What does REIVER LODGES LIMITED do?

toggle

REIVER LODGES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for REIVER LODGES LIMITED?

toggle

The latest filing was on 22/04/2017: Final Gazette dissolved following liquidation.