About

Registered Number: 03368968
Date of Incorporation: 12/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 6 months ago)
Registered Address: Smiddy Cottage Main Street, Horncliffe, Berwick-Upon-Tweed, TD15 2XW

 

Founded in 1997, Reiver Engineering Services Ltd have registered office in Berwick-Upon-Tweed, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Clive Armstrong 20 June 1997 - 1
SIMPSON, June 20 June 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 03 July 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH01 - Change of particulars for director 20 May 2015
CH03 - Change of particulars for secretary 20 May 2015
AD01 - Change of registered office address 18 May 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 30 January 2014
AA - Annual Accounts 21 May 2013
AR01 - Annual Return 18 May 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 22 April 2010
AA - Annual Accounts 30 June 2009
363a - Annual Return 18 May 2009
363s - Annual Return 19 August 2008
AA - Annual Accounts 18 June 2008
AA - Annual Accounts 02 July 2007
363s - Annual Return 07 June 2007
363s - Annual Return 25 May 2006
AA - Annual Accounts 31 March 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 14 June 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 22 April 2004
AA - Annual Accounts 17 June 2003
363s - Annual Return 19 May 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 08 May 2002
AA - Annual Accounts 08 June 2001
363s - Annual Return 01 June 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 11 May 1999
AA - Annual Accounts 09 March 1999
363s - Annual Return 18 May 1998
225 - Change of Accounting Reference Date 12 March 1998
MEM/ARTS - N/A 01 August 1997
CERTNM - Change of name certificate 31 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
288a - Notice of appointment of directors or secretaries 10 July 1997
287 - Change in situation or address of Registered Office 10 July 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
NEWINC - New incorporation documents 12 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.