RIVER TEST SMOKERY LIMITED

Register to unlock more data on OkredoRegister

RIVER TEST SMOKERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04554353

Incorporation date

03/10/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

10b Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8XECopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2002)
dot icon07/07/2017
Final Gazette dissolved following liquidation
dot icon07/04/2017
Return of final meeting in a creditors' voluntary winding up
dot icon18/04/2016
Registered office address changed from The Smokery the Watch Estate Coley Lane Chilbolton Stockbridge Hampshire SO20 6AZ to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8XE on 2016-04-19
dot icon13/04/2016
Statement of affairs with form 4.19
dot icon13/04/2016
Appointment of a voluntary liquidator
dot icon13/04/2016
Resolutions
dot icon13/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon23/08/2015
Termination of appointment of Gary Dean Donahue as a director on 2015-07-31
dot icon19/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon23/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon10/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon07/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/02/2012
Director's details changed for Robert Culver on 2012-02-29
dot icon28/02/2012
Director's details changed for Anthea Elizabeth Culver on 2012-02-29
dot icon28/02/2012
Secretary's details changed for Robert Culver on 2012-02-29
dot icon22/11/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon23/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon27/10/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon27/10/2009
Registered office address changed from the Smokery the Watch Estate Coley Lane Chilbolton Stockbridge Hampshire SO20 6AQ on 2009-10-28
dot icon27/10/2009
Director's details changed for Gary Dean Donahue on 2009-10-03
dot icon15/02/2009
Appointment terminated director jeffrey hounslow
dot icon15/02/2009
Appointment terminated director stephen kelly
dot icon15/02/2009
Director appointed gary dean donahue
dot icon15/02/2009
Director appointed anthea elizabeth culver
dot icon27/01/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 04/10/08; full list of members
dot icon05/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon21/11/2007
Director's particulars changed
dot icon06/11/2007
Return made up to 04/10/07; no change of members
dot icon18/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/10/2006
Return made up to 04/10/06; full list of members
dot icon31/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon09/10/2005
Return made up to 04/10/05; full list of members
dot icon03/10/2005
Director's particulars changed
dot icon05/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/10/2004
Return made up to 04/10/04; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/10/2003
Return made up to 04/10/03; full list of members
dot icon22/12/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon21/10/2002
Director resigned
dot icon21/10/2002
Secretary resigned
dot icon21/10/2002
New secretary appointed;new director appointed
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon21/10/2002
Registered office changed on 22/10/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR
dot icon03/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hounslow, Jeffrey David
Director
03/10/2002 - 08/02/2009
1
Britannia Company Formations Limited
Nominee Secretary
03/10/2002 - 03/10/2002
3196
Deansgate Company Formations Limited
Nominee Director
03/10/2002 - 03/10/2002
3197
Culver, Robert
Director
03/10/2002 - Present
1
Kelly, Stephen Graham
Director
04/10/2002 - 09/02/2009
3

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 RIVER TEST SMOKERY LIMITED

RIVER TEST SMOKERY LIMITED is an(a) Dissolved company incorporated on 03/10/2002 with the registered office located at 10b Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8XE. 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 RIVER TEST SMOKERY LIMITED?

toggle

RIVER TEST SMOKERY LIMITED is currently Dissolved. It was registered on 03/10/2002 and dissolved on 07/07/2017.

Where is RIVER TEST SMOKERY LIMITED located?

toggle

RIVER TEST SMOKERY LIMITED is registered at 10b Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8XE.

What does RIVER TEST SMOKERY LIMITED do?

toggle

RIVER TEST SMOKERY LIMITED operates in the Processing and preserving of fish crustaceans and molluscs (10.20 - SIC 2007) sector.

What is the latest filing for RIVER TEST SMOKERY LIMITED?

toggle

The latest filing was on 07/07/2017: Final Gazette dissolved following liquidation.