About

Registered Number: 05077864
Date of Incorporation: 18/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2017 (6 years and 7 months ago)
Registered Address: Hindley Industrial Estate, Ormside Close, Hindley Wigan, Lancashire, WN2 4HR

 

Rivington Holdings Ltd was registered on 18 March 2004 and has its registered office in Lancashire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. There are 2 directors listed as Sanders, Tim, Reynolds, Julie Anne for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SANDERS, Tim 01 January 2014 - 1
REYNOLDS, Julie Anne 26 February 2010 16 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
AA - Annual Accounts 11 October 2016
CH01 - Change of particulars for director 24 June 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 12 September 2014
AP01 - Appointment of director 08 May 2014
TM02 - Termination of appointment of secretary 08 May 2014
AP03 - Appointment of secretary 08 May 2014
AR01 - Annual Return 01 May 2014
MR01 - N/A 17 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 21 October 2010
AA01 - Change of accounting reference date 18 October 2010
TM01 - Termination of appointment of director 14 October 2010
AR01 - Annual Return 12 April 2010
TM02 - Termination of appointment of secretary 23 March 2010
AP03 - Appointment of secretary 23 March 2010
AA - Annual Accounts 20 October 2009
AA - Annual Accounts 08 July 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
363a - Annual Return 27 April 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 14 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 18 April 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 24 May 2005
395 - Particulars of a mortgage or charge 08 June 2004
225 - Change of Accounting Reference Date 16 April 2004
287 - Change in situation or address of Registered Office 16 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 07 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2004
NEWINC - New incorporation documents 18 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2013 Outstanding

N/A

Debenture 27 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.