About

Registered Number: 04173316
Date of Incorporation: 06/03/2001 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/11/2015 (9 years and 5 months ago)
Registered Address: 96 Crowstone Road, Westcliff-On-Sea, Essex, SS0 8LQ

 

Founded in 2001, River Flooring (Contracts) Ltd has its registered office in Essex, it's status is listed as "Dissolved". This company has 2 directors listed as Jarrett, James, Kearney Jarrett, John Leslie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JARRETT, James 21 December 2008 28 February 2009 1
KEARNEY JARRETT, John Leslie 01 August 2001 31 December 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2015
DS01 - Striking off application by a company 09 July 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 09 March 2015
AA01 - Change of accounting reference date 31 December 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 16 January 2014
TM02 - Termination of appointment of secretary 10 December 2013
AR01 - Annual Return 27 March 2013
CH01 - Change of particulars for director 27 March 2013
AD01 - Change of registered office address 27 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 04 April 2011
AD01 - Change of registered office address 04 April 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 31 March 2010
CH04 - Change of particulars for corporate secretary 31 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 30 April 2009
288a - Notice of appointment of directors or secretaries 30 April 2009
288b - Notice of resignation of directors or secretaries 29 April 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 28 January 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 18 January 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 12 January 2007
287 - Change in situation or address of Registered Office 09 December 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 31 March 2004
363s - Annual Return 15 March 2004
287 - Change in situation or address of Registered Office 21 November 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 07 May 2002
288a - Notice of appointment of directors or secretaries 28 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
287 - Change in situation or address of Registered Office 20 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
NEWINC - New incorporation documents 06 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.