RIVERSTAMP LIMITED

Register to unlock more data on OkredoRegister

RIVERSTAMP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06544846

Incorporation date

25/03/2008

Size

Dormant

Contacts

Registered address

Registered address

2b Sidings Court, Doncaster, South Yorkshire DN4 5NUCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2008)
dot icon14/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/10/2012
First Gazette notice for voluntary strike-off
dot icon18/09/2012
Application to strike the company off the register
dot icon22/05/2012
Termination of appointment of Alan Thomas Fletcher as a director on 2011-12-31
dot icon22/05/2012
Termination of appointment of Ian Fisher as a director on 2011-12-31
dot icon22/05/2012
Termination of appointment of Jonathan Charles Richardson as a secretary on 2011-12-31
dot icon24/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/04/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon04/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon06/04/2010
Director's details changed for Mr Jonathan Charles Richardson on 2009-10-01
dot icon06/04/2010
Director's details changed for Mr Ian Fisher on 2009-10-01
dot icon06/04/2010
Director's details changed for Mr Alan Thomas Fletcher on 2009-10-01
dot icon06/04/2010
Secretary's details changed for Mr Jonathan Charles Richardson on 2009-10-01
dot icon06/04/2010
Director's details changed for Mr Andrew Olaf Fischer on 2009-10-01
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon01/11/2009
Previous accounting period shortened from 2009-03-31 to 2008-12-31
dot icon10/05/2009
Resolutions
dot icon10/05/2009
Ad 05/05/09 gbp si 2@1=2 gbp ic 1/3
dot icon07/04/2009
Return made up to 26/03/09; full list of members
dot icon07/04/2009
Director's Change of Particulars / andrew fischer / 06/11/2008 / HouseName/Number was: , now: the chantry; Street was: 56 high street, now: little casterton; Area was: st. Martins, now: ; Post Code was: PE9 2LA, now: PE9 4BE; Country was: , now: united kingdom
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon06/04/2008
Registered office changed on 07/04/2008 from 1 mitchell lane bristol BS1 6BU
dot icon06/04/2008
Director appointed ian fisher
dot icon06/04/2008
Director appointed alan thomas fletcher
dot icon06/04/2008
Director and secretary appointed jonathan charles richardson
dot icon06/04/2008
Director appointed andrew olaf fischer
dot icon02/04/2008
Appointment Terminated Director instant companies LIMITED
dot icon02/04/2008
Appointment Terminated Secretary swift incorporations LIMITED
dot icon25/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Ian
Director
26/03/2008 - 31/12/2011
144
Fletcher, Alan Thomas
Director
26/03/2008 - 31/12/2011
146
Richardson, Jonathan Charles
Director
26/03/2008 - Present
129
Fischer, Andrew Olaf
Director
26/03/2008 - Present
220
Richardson, Jonathan Charles
Secretary
26/03/2008 - 31/12/2011
62

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 RIVERSTAMP LIMITED

RIVERSTAMP LIMITED is an(a) Dissolved company incorporated on 25/03/2008 with the registered office located at 2b Sidings Court, Doncaster, South Yorkshire DN4 5NU. 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 RIVERSTAMP LIMITED?

toggle

RIVERSTAMP LIMITED is currently Dissolved. It was registered on 25/03/2008 and dissolved on 14/01/2013.

Where is RIVERSTAMP LIMITED located?

toggle

RIVERSTAMP LIMITED is registered at 2b Sidings Court, Doncaster, South Yorkshire DN4 5NU.

What does RIVERSTAMP LIMITED do?

toggle

RIVERSTAMP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RIVERSTAMP LIMITED?

toggle

The latest filing was on 14/01/2013: Final Gazette dissolved via voluntary strike-off.