RIVENDALE HOMES LIMITED

Register to unlock more data on OkredoRegister

RIVENDALE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04046540

Incorporation date

02/08/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

21 Broadgate Broadway Business Park, Chadderton, Lancashire OL9 9XACopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2000)
dot icon23/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon10/10/2011
First Gazette notice for voluntary strike-off
dot icon27/09/2011
Application to strike the company off the register
dot icon09/09/2011
Compulsory strike-off action has been discontinued
dot icon07/09/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon04/07/2011
First Gazette notice for compulsory strike-off
dot icon30/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon30/08/2010
Director's details changed for Terence Norman Dunning on 2010-01-01
dot icon30/08/2010
Director's details changed for Jason Wilkinson on 2010-01-01
dot icon30/08/2010
Director's details changed for Stephen Thomas Monaghan on 2010-01-01
dot icon17/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/09/2009
Return made up to 15/08/09; full list of members
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/09/2008
Return made up to 15/08/08; full list of members
dot icon16/09/2008
Director and Secretary's Change of Particulars / mark dunning / 31/07/2008 / HouseName/Number was: , now: bag end; Street was: 23 lin brook drive, now: 31 springmeadow lane; Post Town was: ringwood, now: uppermill; Region was: hampshire, now: lancashire; Post Code was: BH24 3LJ, now: OL3 6HW
dot icon29/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/04/2008
Registered office changed on 09/04/2008 from portland house, broadgate oldham broadway business park chedderton oldham OL9 9XA
dot icon06/02/2008
New secretary appointed
dot icon06/02/2008
Registered office changed on 07/02/08 from: 9 pullman business park pullman way ringwood hampshire BH24 1HD
dot icon06/02/2008
Secretary resigned
dot icon20/08/2007
Return made up to 15/08/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/11/2006
Secretary's particulars changed
dot icon30/10/2006
Particulars of mortgage/charge
dot icon09/10/2006
Particulars of mortgage/charge
dot icon02/10/2006
Particulars of mortgage/charge
dot icon22/08/2006
Return made up to 15/08/06; full list of members
dot icon22/02/2006
Particulars of mortgage/charge
dot icon26/10/2005
Particulars of mortgage/charge
dot icon11/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon15/08/2005
Return made up to 03/08/05; full list of members
dot icon15/05/2005
Declaration of satisfaction of mortgage/charge
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/04/2005
£ ic 65500/100 21/03/05 £ sr 65400@1=65400
dot icon18/04/2005
New director appointed
dot icon03/04/2005
Director resigned
dot icon17/02/2005
Particulars of mortgage/charge
dot icon19/10/2004
Director resigned
dot icon25/08/2004
Return made up to 03/08/04; full list of members
dot icon25/08/2004
Secretary's particulars changed;director's particulars changed
dot icon12/08/2004
Particulars of mortgage/charge
dot icon26/07/2004
Registered office changed on 27/07/04 from: 4 pedlars walk ringwood hampshire BH24 1EZ
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon05/12/2003
Declaration of satisfaction of mortgage/charge
dot icon05/10/2003
Return made up to 03/08/03; full list of members
dot icon12/09/2003
Particulars of mortgage/charge
dot icon11/08/2003
Particulars of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon17/07/2003
Particulars of mortgage/charge
dot icon06/06/2003
Particulars of mortgage/charge
dot icon23/04/2003
Nc inc already adjusted 25/02/03
dot icon23/04/2003
S-div 25/02/03
dot icon23/04/2003
Resolutions
dot icon23/04/2003
Resolutions
dot icon23/04/2003
Resolutions
dot icon23/04/2003
Resolutions
dot icon12/03/2003
Total exemption small company accounts made up to 2002-06-30
dot icon08/03/2003
Ad 25/02/03--------- £ si [email protected]=704 £ ic 50/754
dot icon26/08/2002
New director appointed
dot icon26/08/2002
Registered office changed on 27/08/02 from: imperial house 24 botley road hedge end southampton hampshire SO30 3HE
dot icon26/08/2002
New director appointed
dot icon26/08/2002
Secretary resigned
dot icon26/08/2002
New secretary appointed
dot icon26/08/2002
Return made up to 03/08/02; full list of members
dot icon18/06/2002
Particulars of mortgage/charge
dot icon29/05/2002
Particulars of mortgage/charge
dot icon06/05/2002
New director appointed
dot icon06/05/2002
Director resigned
dot icon01/05/2002
Particulars of mortgage/charge
dot icon11/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/02/2002
Memorandum and Articles of Association
dot icon05/02/2002
Ad 30/11/01--------- £ si 48@1=48 £ ic 2/50
dot icon05/02/2002
Div 30/11/01
dot icon05/02/2002
Resolutions
dot icon05/02/2002
Resolutions
dot icon20/12/2001
Return made up to 03/08/01; full list of members
dot icon26/11/2001
Accounts made up to 2001-06-30
dot icon21/11/2001
Particulars of mortgage/charge
dot icon14/11/2001
Particulars of mortgage/charge
dot icon22/10/2001
Registered office changed on 23/10/01 from: 325 high street eastleigh hampshire SO50 5NE
dot icon22/10/2001
Accounting reference date shortened from 31/08/01 to 30/06/01
dot icon22/10/2001
Director resigned
dot icon22/10/2001
Secretary resigned;director resigned
dot icon22/10/2001
New director appointed
dot icon22/10/2001
New director appointed
dot icon22/10/2001
New secretary appointed;new director appointed
dot icon05/09/2001
Particulars of mortgage/charge
dot icon19/10/2000
Registered office changed on 20/10/00 from: bdo stoy hayward park house 102-108 above bar street, southampton hampshire SO14 7NH
dot icon08/10/2000
Memorandum and Articles of Association
dot icon28/09/2000
New secretary appointed;new director appointed
dot icon28/09/2000
New director appointed
dot icon28/09/2000
Director resigned
dot icon28/09/2000
Secretary resigned
dot icon15/08/2000
Certificate of change of name
dot icon02/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vickery, Peter
Director
04/07/2001 - 28/04/2002
16
Wilkinson, Jason
Director
19/08/2002 - Present
44
Wilkinson, Jason
Director
29/08/2000 - 04/07/2001
44
WATERLOW SECRETARIES LIMITED
Nominee Secretary
02/08/2000 - 02/08/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
02/08/2000 - 02/08/2000
36021

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 RIVENDALE HOMES LIMITED

RIVENDALE HOMES LIMITED is an(a) Dissolved company incorporated on 02/08/2000 with the registered office located at 21 Broadgate Broadway Business Park, Chadderton, Lancashire OL9 9XA. There are currently 5 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 RIVENDALE HOMES LIMITED?

toggle

RIVENDALE HOMES LIMITED is currently Dissolved. It was registered on 02/08/2000 and dissolved on 23/01/2012.

Where is RIVENDALE HOMES LIMITED located?

toggle

RIVENDALE HOMES LIMITED is registered at 21 Broadgate Broadway Business Park, Chadderton, Lancashire OL9 9XA.

What does RIVENDALE HOMES LIMITED do?

toggle

RIVENDALE HOMES LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for RIVENDALE HOMES LIMITED?

toggle

The latest filing was on 23/01/2012: Final Gazette dissolved via voluntary strike-off.