About

Registered Number: 04546091
Date of Incorporation: 26/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/08/2018 (5 years and 9 months ago)
Registered Address: Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

 

Riverdale Properties (N.W.) Ltd was founded on 26 September 2002. We don't know the number of employees at Riverdale Properties (N.W.) Ltd. The companies directors are listed as Horn, David Brian, Woodfine, Neville in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORN, David Brian 26 September 2002 - 1
WOODFINE, Neville 26 September 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 August 2018
LIQ13 - N/A 04 May 2018
AD01 - Change of registered office address 24 April 2017
RESOLUTIONS - N/A 18 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 18 April 2017
4.70 - N/A 18 April 2017
MR04 - N/A 31 March 2017
DISS40 - Notice of striking-off action discontinued 18 February 2017
CS01 - N/A 17 February 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 09 February 2015
AD01 - Change of registered office address 09 February 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 14 February 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 January 2011
AR01 - Annual Return 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 05 October 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 06 June 2008
363s - Annual Return 27 October 2007
395 - Particulars of a mortgage or charge 22 September 2007
AA - Annual Accounts 14 July 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 01 August 2006
395 - Particulars of a mortgage or charge 09 February 2006
395 - Particulars of a mortgage or charge 09 February 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 15 July 2005
363s - Annual Return 21 October 2004
395 - Particulars of a mortgage or charge 19 October 2004
395 - Particulars of a mortgage or charge 23 September 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 12 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
288c - Notice of change of directors or secretaries or in their particulars 13 November 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
NEWINC - New incorporation documents 26 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 September 2007 Outstanding

N/A

Legal mortgage 06 February 2006 Outstanding

N/A

Legal mortgage 30 January 2006 Outstanding

N/A

Debenture 18 October 2004 Fully Satisfied

N/A

Legal mortgage 17 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.