About

Registered Number: 03193758
Date of Incorporation: 02/05/1996 (28 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2017 (8 years and 2 months ago)
Registered Address: 100 St. James Road, Northampton, NN5 5LF

 

Residual Interest Ltd was registered on 02 May 1996 and has its registered office in Northampton, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. The business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 16 November 2016
4.68 - Liquidator's statement of receipts and payments 18 July 2016
MR04 - N/A 11 November 2015
4.68 - Liquidator's statement of receipts and payments 14 August 2015
MR04 - N/A 13 August 2015
MR04 - N/A 24 February 2015
MR04 - N/A 28 October 2014
AD01 - Change of registered office address 26 June 2014
RESOLUTIONS - N/A 25 June 2014
RESOLUTIONS - N/A 25 June 2014
4.70 - N/A 25 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 17 December 2013
MR05 - N/A 06 November 2013
TM01 - Termination of appointment of director 11 September 2013
CERTNM - Change of name certificate 11 April 2013
AR01 - Annual Return 03 April 2013
MG01 - Particulars of a mortgage or charge 27 December 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 15 September 2010
AA01 - Change of accounting reference date 07 September 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 30 October 2009
288c - Notice of change of directors or secretaries or in their particulars 25 July 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
363a - Annual Return 22 May 2007
CERTNM - Change of name certificate 12 April 2007
395 - Particulars of a mortgage or charge 24 November 2006
AA - Annual Accounts 06 November 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 08 September 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
363s - Annual Return 13 May 2005
395 - Particulars of a mortgage or charge 19 March 2005
288a - Notice of appointment of directors or secretaries 17 November 2004
AA - Annual Accounts 27 October 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
363s - Annual Return 24 May 2004
395 - Particulars of a mortgage or charge 16 April 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 07 October 2002
363s - Annual Return 14 May 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 09 May 2000
395 - Particulars of a mortgage or charge 12 April 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 06 May 1999
363s - Annual Return 29 April 1998
AA - Annual Accounts 06 March 1998
AA - Annual Accounts 06 March 1998
225 - Change of Accounting Reference Date 02 March 1998
363s - Annual Return 28 April 1997
288a - Notice of appointment of directors or secretaries 25 October 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
288 - N/A 20 May 1996
287 - Change in situation or address of Registered Office 20 May 1996
NEWINC - New incorporation documents 02 May 1996

Mortgages & Charges

Description Date Status Charge by
Charge over waterside collateral account 20 December 2012 Outstanding

N/A

Charge of deposit 15 November 2006 Fully Satisfied

N/A

Reversionary licence charge 17 March 2005 Fully Satisfied

N/A

Assignment in security 02 April 2004 Fully Satisfied

N/A

Composite guarantee and indemity and charge 23 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.