About

Registered Number: 03363642
Date of Incorporation: 01/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 6 months ago)
Registered Address: 7 Teresa Court Camping Field Lane, Stalham, Norwich, Norfolk, NR12 9DZ,

 

Nigel Rivett Construction Ltd was founded on 01 May 1997 and has its registered office in Norfolk. This organisation has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIVETT, Nigel 01 May 1997 - 1
RIVETT, Sharon 01 May 1997 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
AD01 - Change of registered office address 13 June 2017
AR01 - Annual Return 15 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 30 April 2015
DISS40 - Notice of striking-off action discontinued 10 September 2014
AR01 - Annual Return 09 September 2014
GAZ1 - First notification of strike-off action in London Gazette 26 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 01 July 2011
CH03 - Change of particulars for secretary 01 July 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 16 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 29 April 2010
AA01 - Change of accounting reference date 20 January 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 07 May 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 01 May 2008
363s - Annual Return 04 June 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 13 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 08 December 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 17 June 2002
AA - Annual Accounts 01 March 2002
287 - Change in situation or address of Registered Office 28 February 2002
363s - Annual Return 04 May 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 09 February 2000
RESOLUTIONS - N/A 12 May 1999
RESOLUTIONS - N/A 12 May 1999
RESOLUTIONS - N/A 12 May 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 14 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1997
225 - Change of Accounting Reference Date 20 May 1997
288b - Notice of resignation of directors or secretaries 08 May 1997
NEWINC - New incorporation documents 01 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.