About

Registered Number: 03740624
Date of Incorporation: 24/03/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: 23 Trinity Courtyard, Newcastle Upon Tyne, NE6 1TS

 

Rivers Edge Investments Ltd was established in 1999. We do not know the number of employees at the organisation. The companies directors are listed as Jordon, Bridie Marie, Errington, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORDON, Bridie Marie 24 March 1999 - 1
ERRINGTON, Paul 01 December 2005 01 April 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 09 May 2017
DS01 - Striking off application by a company 30 April 2017
TM01 - Termination of appointment of director 28 April 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 28 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 08 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2009
363a - Annual Return 18 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2007
363s - Annual Return 02 May 2007
395 - Particulars of a mortgage or charge 21 April 2007
AA - Annual Accounts 22 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2006
363s - Annual Return 20 April 2006
395 - Particulars of a mortgage or charge 19 April 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 31 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2004
AA - Annual Accounts 18 June 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 11 April 2003
AA - Annual Accounts 06 February 2003
AA - Annual Accounts 05 May 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 03 May 2002
395 - Particulars of a mortgage or charge 26 May 2001
363s - Annual Return 23 April 2001
363s - Annual Return 29 June 2000
395 - Particulars of a mortgage or charge 29 June 1999
288b - Notice of resignation of directors or secretaries 06 April 1999
NEWINC - New incorporation documents 24 March 1999

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 04 April 2007 Fully Satisfied

N/A

Legal mortgage 13 April 2006 Fully Satisfied

N/A

Legal mortgage 23 May 2001 Fully Satisfied

N/A

Debenture 25 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.