About

Registered Number: 03553173
Date of Incorporation: 27/04/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 09/10/2018 (5 years and 7 months ago)
Registered Address: 42 Charles Street, Manchester, M1 7DB

 

Rivertone Ltd was registered on 27 April 1998, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHSAN, Mohammed 13 May 1998 - 1
HUSSAIN, Iltaf 12 June 2000 - 1
Secretary Name Appointed Resigned Total Appointments
AHSAN, Tanveer 13 May 1998 09 June 2000 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 October 2018
GAZ1 - First notification of strike-off action in London Gazette 24 July 2018
4.68 - Liquidator's statement of receipts and payments 25 January 2006
4.68 - Liquidator's statement of receipts and payments 17 August 2005
4.68 - Liquidator's statement of receipts and payments 18 February 2005
4.68 - Liquidator's statement of receipts and payments 20 July 2004
4.68 - Liquidator's statement of receipts and payments 16 January 2004
4.68 - Liquidator's statement of receipts and payments 23 July 2003
4.68 - Liquidator's statement of receipts and payments 15 January 2003
4.68 - Liquidator's statement of receipts and payments 16 July 2002
4.68 - Liquidator's statement of receipts and payments 18 January 2002
4.48 - Notice of constitution of liquidation committee 29 January 2001
287 - Change in situation or address of Registered Office 22 January 2001
RESOLUTIONS - N/A 19 January 2001
600 - Notice of appointment of Liquidator in a voluntary winding up 19 January 2001
4.20 - N/A 19 January 2001
363a - Annual Return 09 October 2000
287 - Change in situation or address of Registered Office 09 October 2000
287 - Change in situation or address of Registered Office 22 September 2000
AA - Annual Accounts 20 September 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 19 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
287 - Change in situation or address of Registered Office 04 June 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
287 - Change in situation or address of Registered Office 07 May 1998
NEWINC - New incorporation documents 27 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.