Dissolved 2014-07-22
Company Information for RIVERMAIN ENTERPRISES LIMITED
CONSETT, COUNTY DURHAM, DH8 6BP,
|
Company Registration Number
07076029
Private Limited Company
Dissolved Dissolved 2014-07-22 |
Company Name | |
---|---|
RIVERMAIN ENTERPRISES LIMITED | |
Legal Registered Office | |
CONSETT COUNTY DURHAM DH8 6BP Other companies in DH8 | |
Company Number | 07076029 | |
---|---|---|
Date formed | 2009-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-06-30 | |
Date Dissolved | 2014-07-22 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-05 01:47:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ACORN SECRETAIRES LTD |
||
EMB FOLDS LTD |
||
VICTORIA HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA AINSLEY |
Director | ||
ADMEN CORPORATION |
Company Secretary | ||
BOURNEWOOD LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRONTISIDE TRADING LTD | Director | 2014-05-06 | CURRENT | 2009-06-02 | Dissolved 2015-09-29 | |
VEERMAIN NETWORKS LTD | Director | 2014-05-06 | CURRENT | 2009-06-02 | Dissolved 2015-09-29 | |
PINKINK MANAGEMENT LIMITED | Director | 2014-01-23 | CURRENT | 2011-11-04 | Dissolved 2014-07-22 | |
VILLOSAIL MEDIA LTD | Director | 2014-01-23 | CURRENT | 2011-11-28 | Dissolved 2015-08-04 | |
FLR BUSINESS MOTION LTD | Director | 2014-01-14 | CURRENT | 2011-11-23 | Dissolved 2014-07-22 | |
HARPER MANAGEMENT INC LTD | Director | 2014-01-14 | CURRENT | 2011-11-23 | Dissolved 2014-07-22 | |
HAMSHIRT LIMITED | Director | 2014-01-09 | CURRENT | 2010-04-06 | Dissolved 2014-07-22 | |
REST OF WORLD PAY LTD | Director | 2014-01-09 | CURRENT | 2010-04-06 | Dissolved 2014-07-22 | |
MAMMOTE LIMITED | Director | 2014-01-09 | CURRENT | 2010-03-10 | Dissolved 2014-07-22 | |
CRIADHILL MANAGEMENT LTD | Director | 2014-01-09 | CURRENT | 2009-06-02 | Dissolved 2014-07-22 | |
PREMIER PAYMENTS LIMITED | Director | 2014-01-07 | CURRENT | 2007-04-24 | Dissolved 2014-07-22 | |
MONOGRAM BILLING LTD | Director | 2014-01-06 | CURRENT | 2012-04-27 | Dissolved 2014-07-22 | |
BLUEMAY ENTERPRISES LIMITED | Director | 2014-01-01 | CURRENT | 2010-03-12 | Liquidation | |
BEMRACE MEDIA LTD | Director | 2013-12-12 | CURRENT | 2011-08-15 | Dissolved 2014-05-06 | |
EXECUTIVE DIGITAL LTD | Director | 2013-12-12 | CURRENT | 2012-07-20 | Dissolved 2014-07-22 | |
WALLTEN LTD | Director | 2013-12-06 | CURRENT | 2010-08-25 | Dissolved 2014-07-22 | |
NECTOLONE LIMITED | Director | 2013-12-06 | CURRENT | 2010-10-05 | Dissolved 2015-08-04 | |
AUCTIONATE LTD | Director | 2013-11-07 | CURRENT | 2009-07-20 | Dissolved 2014-07-22 | |
DREWDALE SERVICES LIMITED | Director | 2013-11-07 | CURRENT | 2006-09-25 | Dissolved 2014-07-22 | |
HOUGHTONE LIMITED | Director | 2013-08-12 | CURRENT | 2011-02-02 | Dissolved 2014-03-25 | |
LISETONE LIMITED | Director | 2013-07-01 | CURRENT | 2010-09-24 | Dissolved 2014-03-25 | |
STADERMED LIMITED | Director | 2013-07-01 | CURRENT | 2010-08-17 | Dissolved 2014-03-25 | |
COOPEREDGE LIMITED | Director | 2013-07-01 | CURRENT | 2011-02-02 | Dissolved 2014-03-25 | |
AEROMEDIA SOLUTIONS LIMITED | Director | 2013-05-31 | CURRENT | 2011-02-02 | Dissolved 2014-03-25 | |
BRENTSAIL LIMITED | Director | 2013-02-28 | CURRENT | 2006-11-08 | Dissolved 2017-02-07 | |
SUPERB SOLUTIONS LIMITED | Director | 2013-02-28 | CURRENT | 2004-09-28 | Liquidation | |
CRUNCH ENTERTAINMENT LTD | Director | 2013-02-19 | CURRENT | 2012-03-07 | Dissolved 2014-03-25 | |
GOLDEN FLAKE DISTRIBUTION LTD | Director | 2013-02-19 | CURRENT | 2012-03-07 | Dissolved 2014-03-25 | |
CLUSTER MANAGEMENT LIMITED | Director | 2013-02-19 | CURRENT | 2012-03-07 | Dissolved 2014-03-25 | |
BANNOCK ENERPRISES LTD | Director | 2013-02-15 | CURRENT | 2009-02-05 | Dissolved 2014-07-22 | |
DAHMER TRADING LIMITED | Director | 2013-02-15 | CURRENT | 2009-04-15 | Dissolved 2014-03-25 | |
DOTSON INVESTMENTS LIMITED | Director | 2013-02-11 | CURRENT | 2009-04-16 | Dissolved 2014-07-22 | |
RACINE INVESTMENTS LTD | Director | 2012-12-31 | CURRENT | 2009-05-11 | Dissolved 2014-03-25 | |
CATALPAR LTD | Director | 2012-12-31 | CURRENT | 2009-04-15 | Dissolved 2014-03-25 | |
DELMAR PUBLICATIONS LTD | Director | 2012-12-31 | CURRENT | 2009-02-06 | Dissolved 2014-03-25 | |
WABASH SYSTEMS LTD | Director | 2012-12-31 | CURRENT | 2009-01-27 | Dissolved 2014-03-25 | |
DEWEY SYSTEMS LTD | Director | 2012-12-31 | CURRENT | 2009-02-05 | Dissolved 2014-07-22 | |
PLATINUM CONTRACTORS LTD | Director | 2012-09-24 | CURRENT | 2012-01-13 | Dissolved 2014-05-20 | |
CLYDEMILL LIMITED | Director | 2012-09-04 | CURRENT | 2006-11-08 | Liquidation | |
COMEURO LIMITED | Director | 2012-08-09 | CURRENT | 2008-08-15 | Dissolved 2014-03-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP02 | CORPORATE DIRECTOR APPOINTED EMB FOLDS LTD | |
AP01 | DIRECTOR APPOINTED MRS VICTORIA HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA AINSLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 5 PHOENIX COURT CONSETT COUNTY DURHAM DH8 8TP | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/11/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6TJ | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED ACORN SECRETAIRES LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADMEN CORPORATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA AINSLEY / 05/04/2012 | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA AINSLEY / 13/03/2012 | |
AR01 | 13/11/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 6 DACRE GARDENS CONSETT COUNTY DURHAM DH8 6NW UNITED KINGDOM | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADMEN CORPORATION / 06/01/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BOURNEWOOD LTD | |
AP04 | CORPORATE SECRETARY APPOINTED ADMEN CORPORATION | |
AR01 | 13/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 11 ELMDALE ROAD CONSETT COUNTY DURHAM DH8 6AX UNITED KINGDOM | |
AA01 | CURRSHO FROM 30/11/2010 TO 30/06/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2011-07-01 | £ 1,590 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIVERMAIN ENTERPRISES LIMITED
Called Up Share Capital | 2011-07-01 | £ 2 |
---|---|---|
Shareholder Funds | 2011-07-01 | £ 1,590 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RIVERMAIN ENTERPRISES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |