About

Registered Number: 03021828
Date of Incorporation: 15/02/1995 (30 years and 1 month ago)
Company Status: Liquidation
Registered Address: Derwent House 141-145, Dale Road, Matlock, Derbyshire, DE4 3LU,

 

Based in Derbyshire, Rivendale Marketing Ltd was founded on 15 February 1995, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this business. The current directors of Rivendale Marketing Ltd are listed as Slack, Joyce, Slack, Paul Bryan, Slack, Maxine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SLACK, Joyce 01 July 1995 - 1
SLACK, Paul Bryan 22 February 1995 - 1
SLACK, Maxine 22 February 1995 01 July 1995 1

Filing History

Document Type Date
COCOMP - Order to wind up 05 July 2012
F14 - Notice of wind up 05 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 15 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2012
CH01 - Change of particulars for director 14 March 2012
CH03 - Change of particulars for secretary 14 March 2012
AD01 - Change of registered office address 29 February 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
AA - Annual Accounts 07 May 2009
363a - Annual Return 16 March 2009
363a - Annual Return 14 March 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
AA - Annual Accounts 25 March 2007
363s - Annual Return 13 April 2006
AA - Annual Accounts 29 March 2006
AA - Annual Accounts 04 April 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 06 June 2003
363s - Annual Return 19 May 2003
363s - Annual Return 20 March 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 05 April 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
AA - Annual Accounts 05 April 2000
287 - Change in situation or address of Registered Office 14 October 1999
363s - Annual Return 04 July 1999
AA - Annual Accounts 05 May 1999
AA - Annual Accounts 01 May 1998
363s - Annual Return 26 March 1998
AA - Annual Accounts 19 June 1997
363s - Annual Return 09 April 1997
363s - Annual Return 27 September 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 October 1995
395 - Particulars of a mortgage or charge 08 August 1995
CERTNM - Change of name certificate 07 August 1995
CERTNM - Change of name certificate 07 August 1995
287 - Change in situation or address of Registered Office 02 August 1995
288 - N/A 02 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1995
288 - N/A 02 August 1995
288 - N/A 23 April 1995
288 - N/A 23 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1995
NEWINC - New incorporation documents 15 February 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 04 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.