RIVINGTON BISCUITS LIMITED

  • Company statusdissolved
  • Company No03182725
  • Age29 years 3 months Incorporated 3 April 1996
  • Officers0

Address

4th Floor Abbey House, Booth Street, Manchester, M2 4AB

RIVINGTON BISCUITS LIMITED is an dissolved company incorporated on 3 April 1996 and based in Manchester. The company was registered 29 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    10720 Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

4 Years Ago on 13 Aug 2020

Liquidation Voluntary Creditors Return Of Final Meeting

5 Years Ago on 13 May 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 09 Mar 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 13 Mar 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 15 Nov 2018

Liquidation Voluntary Appointment Of Liquidator

6 Years Ago on 27 Sep 2018

Liquidation Voluntary Removal Of Liquidator By Court

6 Years Ago on 27 Sep 2018

Liquidation Voluntary Appointment Of Liquidator

7 Years Ago on 28 Feb 2018

Liquidation In Administration Move To Creditors Voluntary Liquidation

7 Years Ago on 14 Feb 2018

Mortgage Satisfy Charge Full

7 Years Ago on 25 Jan 2018

Liquidation In Administration Progress Report

7 Years Ago on 19 Jan 2018

Mortgage Satisfy Charge Full

7 Years Ago on 10 Jan 2018

Mortgage Satisfy Charge Full

7 Years Ago on 10 Jan 2018

Mortgage Satisfy Charge Full

7 Years Ago on 10 Jan 2018

Liquidation In Administration Extension Of Period

7 Years Ago on 12 Dec 2017

Change Registered Office Address Company With Date Old Address New Address

7 Years Ago on 27 Oct 2017

Liquidation In Administration Progress Report

8 Years Ago on 19 Jul 2017

Liquidation In Administration Statement Of Affairs With Form Attached

8 Years Ago on 07 Jun 2017

Liquidation In Administration Result Creditors Meeting

8 Years Ago on 09 Mar 2017

Liquidation In Administration Proposals

8 Years Ago on 17 Feb 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 06 Jan 2017

Liquidation In Administration Appointment Of Administrator

8 Years Ago on 03 Jan 2017

Accounts With Accounts Type Full

8 Years Ago on 11 Oct 2016

Change Person Director Company With Change Date

9 Years Ago on 24 Jun 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 26 Apr 2016

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
SANDERS, Timsecretary 01 Jan 2014
DE LANGE, Oscar Sybranddirector Apr 196706 May 2009
VAN DER ZWAN, Martijn Rafaëldirector Nov 197501 Jan 2014

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.