RIVENDALE FOODS LIMITED

Unigate House Unigate House, London, W12 7RP
StatusDISSOLVED
Company No.01220328
CategoryPrivate Limited Company
Incorporated23 Jul 1975
Age48 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution09 Dec 2014
Years9 years, 5 months, 3 days

SUMMARY

RIVENDALE FOODS LIMITED is an dissolved private limited company with number 01220328. It was incorporated 48 years, 9 months, 20 days ago, on 23 July 1975 and it was dissolved 9 years, 5 months, 3 days ago, on 09 December 2014. The company address is Unigate House Unigate House, London, W12 7RP.



Company Fillings

Gazette dissolved compulsory

Date: 09 Dec 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 26 Aug 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 31 Oct 2013

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 15 Feb 2000

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Sep 1999

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 13 Jul 1999

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 21 Jan 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/98; full list of members

Documents

View document PDF

Accounts with made up date

Date: 31 Jan 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Resolution

Date: 29 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Apr 1997

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/97; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 1996

Category: Annual-return

Type: 363x

Description: Return made up to 31/03/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 03 Apr 1995

Category: Annual-return

Type: 363x

Description: Return made up to 31/03/95; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 1995

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 08 Dec 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 31/03/94; full list of members

Documents

View document PDF

Legacy

Date: 29 Apr 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Apr 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 29 Mar 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 1994

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed roy's quality foods LIMITED\certificate issued on 29/03/94

Documents

View document PDF

Legacy

Date: 16 Feb 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Feb 1994

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 01 Dec 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 28 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Oct 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/03 to 31/03

Documents

View document PDF

Resolution

Date: 14 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Sep 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 1993

Category: Address

Type: 287

Description: Registered office changed on 10/09/93 from: western road, bracknell, berkshire. RG12 1QA

Documents

View document PDF

Legacy

Date: 10 Sep 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Aug 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 14 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/93; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 17 Jun 1992

Category: Annual-return

Type: 363b

Description: Return made up to 30/05/92; no change of members

Documents

View document PDF

Legacy

Date: 06 Apr 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Resolution

Date: 09 Oct 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Sep 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Aug 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 30/05/91; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/05/90; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Sep 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/05/89; full list of members

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 1988

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed roy's cooked meats LIMITED\certificate issued on 01/12/88

Documents

View document PDF

Legacy

Date: 16 May 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1988

Action Date: 31 Jul 1987

Category: Accounts

Type: AA

Made up date: 1987-07-31

Documents

View document PDF

Legacy

Date: 05 May 1988

Category: Annual-return

Type: 363

Description: Return made up to 20/04/88; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jan 1988

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Dec 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Memorandum articles

Date: 03 Oct 1987

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 03 Oct 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 14 Sep 1987

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 04 Sep 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Sep 1987

Category: Address

Type: 287

Description: Registered office changed on 04/09/87 from: 'the hollies' dyffryn neath west glamorgan

Documents

View document PDF

Legacy

Date: 04 Sep 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/07 to 31/12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 1987

Action Date: 31 Jul 1986

Category: Accounts

Type: AA

Made up date: 1986-07-31

Documents

View document PDF

Legacy

Date: 12 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 15/06/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 1986

Action Date: 31 Jul 1985

Category: Accounts

Type: AA

Made up date: 1985-07-31

Documents

View document PDF

Legacy

Date: 30 May 1986

Category: Annual-return

Type: 363

Description: Return made up to 21/03/86; full list of members

Documents

View document PDF


Some Companies

CAPPERI LIMITED

67 UPPINGHAM ROAD,LEICESTER,LE5 3TB

Number:09773960
Status:ACTIVE
Category:Private Limited Company

SAVAGE OAK LIMITED

GRANVILLE HOUSE,WOLVERHAMPTON,WV1 4SB

Number:10047835
Status:ACTIVE
Category:Private Limited Company

SEARCHLIGHT FINANCE LTD

6 WINDSOR COURT,KNUTSFORD,WA16 6EQ

Number:07929050
Status:ACTIVE
Category:Private Limited Company

SHAUN BROGDON MECHANICAL SOLUTIONS LTD

34 LOWCA LANE,WORKINGTON,CA14 1RZ

Number:09932550
Status:ACTIVE
Category:Private Limited Company

SRC COURIERS LIMITED

103 BRADLEY HOUSE RADCLIFFE MOOR ROAD,BOLTON,BL2 6RT

Number:11282591
Status:ACTIVE
Category:Private Limited Company

SURREY SECURITY SERVICE LIMITED

137 PRINCESS ROAD,WOKING,GU22 8ER

Number:06711429
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source