About

Registered Number: 05316978
Date of Incorporation: 20/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 1 month ago)
Registered Address: The Link, 33b Windrush Road, Southampton, Hampshire, SO16 9DD

 

Having been setup in 2004, Rise Community Development C.I.C has its registered office in Hampshire, it has a status of "Dissolved". This organisation has 16 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAN, Ricky 16 July 2013 - 1
CLARKE, Michael 16 July 2013 - 1
MAYHEW, Tracy 27 June 2014 - 1
SCOTT, Stephen 14 November 2007 - 1
SHELLEY, Timothy 01 June 2014 - 1
SUMMERS, Ronald William 16 May 2007 - 1
CASSELL, Chrissie 16 July 2013 17 April 2015 1
CROOME, Michele Rose 19 August 2008 18 November 2010 1
DOWNES, Richard William 09 March 2005 16 July 2013 1
FLETCHER, Susanne Christine 20 December 2004 13 July 2007 1
GRANT, Valerie Anne 09 March 2005 13 December 2006 1
MCHUGH, Andrew Keith 26 March 2008 18 November 2010 1
RIDES, Norman 26 July 2006 21 June 2007 1
THOMAS, Donald Terrance 09 March 2005 19 June 2007 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Roderick James John 18 November 2010 18 March 2016 1
LEWIS, Colin Edwin 18 May 2005 18 November 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 20 December 2016
AA - Annual Accounts 11 August 2016
TM02 - Termination of appointment of secretary 19 March 2016
AR01 - Annual Return 20 December 2015
AD01 - Change of registered office address 18 October 2015
TM01 - Termination of appointment of director 22 August 2015
MR04 - N/A 23 May 2015
AA - Annual Accounts 08 May 2015
TM01 - Termination of appointment of director 25 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 29 December 2014
RESOLUTIONS - N/A 12 December 2014
CERTNM - Change of name certificate 12 December 2014
CICCON - N/A 12 December 2014
CONNOT - N/A 12 December 2014
AP01 - Appointment of director 16 August 2014
AP01 - Appointment of director 20 July 2014
CH01 - Change of particulars for director 20 July 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 25 November 2013
AP01 - Appointment of director 09 August 2013
AP01 - Appointment of director 09 August 2013
AP01 - Appointment of director 09 August 2013
TM01 - Termination of appointment of director 07 August 2013
TM01 - Termination of appointment of director 07 August 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 01 December 2011
SH01 - Return of Allotment of shares 27 March 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 14 December 2010
AD01 - Change of registered office address 24 November 2010
AP03 - Appointment of secretary 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
TM01 - Termination of appointment of director 24 November 2010
TM02 - Termination of appointment of secretary 24 November 2010
AA - Annual Accounts 22 January 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
363a - Annual Return 22 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 January 2009
353 - Register of members 22 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
AA - Annual Accounts 09 January 2009
288a - Notice of appointment of directors or secretaries 21 August 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
363s - Annual Return 28 January 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
AA - Annual Accounts 07 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2007
363a - Annual Return 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288b - Notice of resignation of directors or secretaries 14 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
RESOLUTIONS - N/A 21 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 July 2006
288b - Notice of resignation of directors or secretaries 29 June 2006
AA - Annual Accounts 19 May 2006
395 - Particulars of a mortgage or charge 18 May 2006
287 - Change in situation or address of Registered Office 10 May 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 20 January 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
363s - Annual Return 16 December 2005
225 - Change of Accounting Reference Date 26 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
395 - Particulars of a mortgage or charge 08 July 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
288a - Notice of appointment of directors or secretaries 04 May 2005
RESOLUTIONS - N/A 08 February 2005
RESOLUTIONS - N/A 08 February 2005
RESOLUTIONS - N/A 08 February 2005
NEWINC - New incorporation documents 20 December 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 April 2006 Fully Satisfied

N/A

Debenture 29 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.