About

Registered Number: 04251699
Date of Incorporation: 13/07/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 10 months ago)
Registered Address: 47 Bedwin Street, Salisbury, Wiltshire, SP1 3UT

 

Five Rivers Project Ltd was established in 2001, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Bradburys Associates Limited, Gallagher, Kevin Nicholas in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLAGHER, Kevin Nicholas 01 August 2002 21 October 2003 1
Secretary Name Appointed Resigned Total Appointments
BRADBURYS ASSOCIATES LIMITED 18 February 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
AA - Annual Accounts 21 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 26 April 2019
TM01 - Termination of appointment of director 05 February 2019
MR01 - N/A 16 January 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 08 June 2018
AP01 - Appointment of director 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 05 July 2016
AP01 - Appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
CH04 - Change of particulars for corporate secretary 10 August 2015
AR01 - Annual Return 07 August 2015
CH04 - Change of particulars for corporate secretary 07 August 2015
AA - Annual Accounts 03 July 2015
MR01 - N/A 28 February 2015
MR01 - N/A 11 February 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 27 May 2014
AP01 - Appointment of director 10 September 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 02 August 2013
CH02 - Change of particulars for corporate director 02 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2013
AD04 - Change of location of company records to the registered office 02 August 2013
TM01 - Termination of appointment of director 12 July 2013
AP04 - Appointment of corporate secretary 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
AP04 - Appointment of corporate secretary 05 March 2013
MISC - Miscellaneous document 09 October 2012
AR01 - Annual Return 02 August 2012
CH02 - Change of particulars for corporate director 02 August 2012
CH04 - Change of particulars for corporate secretary 02 August 2012
AA - Annual Accounts 22 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 September 2011
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 05 July 2011
TM01 - Termination of appointment of director 15 April 2011
AP01 - Appointment of director 08 April 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 30 June 2010
RESOLUTIONS - N/A 11 May 2010
AD01 - Change of registered office address 30 March 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 31 July 2009
288b - Notice of resignation of directors or secretaries 16 May 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
RESOLUTIONS - N/A 16 March 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2007
363a - Annual Return 21 November 2007
AA - Annual Accounts 10 July 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 09 August 2006
395 - Particulars of a mortgage or charge 10 June 2006
363s - Annual Return 27 July 2005
AA - Annual Accounts 25 April 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 17 August 2004
395 - Particulars of a mortgage or charge 16 April 2004
AA - Annual Accounts 29 December 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
395 - Particulars of a mortgage or charge 30 September 2003
RESOLUTIONS - N/A 26 September 2003
RESOLUTIONS - N/A 26 September 2003
363s - Annual Return 22 July 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 03 October 2002
363s - Annual Return 21 July 2002
395 - Particulars of a mortgage or charge 13 April 2002
AA - Annual Accounts 19 March 2002
395 - Particulars of a mortgage or charge 07 March 2002
287 - Change in situation or address of Registered Office 07 March 2002
353 - Register of members 07 March 2002
RESOLUTIONS - N/A 22 February 2002
395 - Particulars of a mortgage or charge 19 February 2002
395 - Particulars of a mortgage or charge 19 February 2002
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
225 - Change of Accounting Reference Date 01 October 2001
225 - Change of Accounting Reference Date 12 September 2001
NEWINC - New incorporation documents 13 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2019 Outstanding

N/A

A registered charge 20 February 2015 Outstanding

N/A

A registered charge 02 February 2015 Outstanding

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 30/08/2001 23 May 2006 Fully Satisfied

N/A

Debenture 23 March 2004 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 30/08/01 23 September 2003 Fully Satisfied

N/A

Mortgage deed 12 April 2002 Outstanding

N/A

Mortgage deed 01 March 2002 Outstanding

N/A

Debenture deed 14 February 2002 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 14 February 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.