About

Registered Number: 05000036
Date of Incorporation: 19/12/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2018 (5 years and 7 months ago)
Registered Address: Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

 

Based in Blackpool, River Street Mollington Ltd was setup in 2003, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The companies director is listed as Holt, Darren Lee at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLT, Darren Lee 15 January 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 October 2018
LIQ13 - N/A 29 July 2018
AD01 - Change of registered office address 29 September 2017
RESOLUTIONS - N/A 27 September 2017
LIQ01 - N/A 27 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 September 2017
TM01 - Termination of appointment of director 01 September 2017
AA01 - Change of accounting reference date 22 August 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 17 December 2016
AD01 - Change of registered office address 28 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 06 January 2016
MR04 - N/A 16 September 2015
MR04 - N/A 16 September 2015
MR04 - N/A 16 September 2015
MR04 - N/A 13 August 2015
MR04 - N/A 13 August 2015
MR04 - N/A 13 August 2015
MR04 - N/A 13 August 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 07 January 2015
TM01 - Termination of appointment of director 18 March 2014
AD01 - Change of registered office address 12 March 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 20 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AA - Annual Accounts 19 January 2011
AA01 - Change of accounting reference date 14 January 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 30 September 2010
CERTNM - Change of name certificate 18 August 2010
CONNOT - N/A 18 August 2010
AR01 - Annual Return 06 May 2010
AP03 - Appointment of secretary 06 May 2010
AD01 - Change of registered office address 11 March 2010
TM01 - Termination of appointment of director 13 November 2009
TM01 - Termination of appointment of director 13 November 2009
TM02 - Termination of appointment of secretary 13 November 2009
AA - Annual Accounts 03 November 2009
288b - Notice of resignation of directors or secretaries 11 July 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
AA - Annual Accounts 08 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 August 2008
395 - Particulars of a mortgage or charge 19 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 2008
395 - Particulars of a mortgage or charge 23 May 2008
363a - Annual Return 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 January 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 11 October 2006
395 - Particulars of a mortgage or charge 26 September 2006
363a - Annual Return 13 January 2006
288c - Notice of change of directors or secretaries or in their particulars 13 January 2006
AA - Annual Accounts 21 October 2005
287 - Change in situation or address of Registered Office 08 September 2005
395 - Particulars of a mortgage or charge 20 August 2005
395 - Particulars of a mortgage or charge 20 August 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 April 2005
395 - Particulars of a mortgage or charge 18 March 2005
363s - Annual Return 23 December 2004
395 - Particulars of a mortgage or charge 01 September 2004
395 - Particulars of a mortgage or charge 01 September 2004
395 - Particulars of a mortgage or charge 24 August 2004
395 - Particulars of a mortgage or charge 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
NEWINC - New incorporation documents 19 December 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 July 2008 Fully Satisfied

N/A

Charge legal charge 21 May 2008 Fully Satisfied

N/A

Legal charge 25 September 2006 Fully Satisfied

N/A

Debenture 15 August 2005 Fully Satisfied

N/A

Mortgage 15 August 2005 Fully Satisfied

N/A

Legal charge 17 March 2005 Fully Satisfied

N/A

Debenture 27 August 2004 Fully Satisfied

N/A

Mortgage 27 August 2004 Fully Satisfied

N/A

Legal charge 23 August 2004 Fully Satisfied

N/A

Debenture 15 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.