ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Riverprint Limited

Riverprint Limited is a dissolved company incorporated on 14 July 1986 with the registered office located in Salisbury, Wiltshire. Riverprint Limited was registered 39 years ago.
Status
Dissolved
Dissolved on 7 March 2021 (4 years ago)
Was 34 years old at the time of dissolution
Following liquidation
Company No
02036870
Private limited company
Age
39 years
Incorporated 14 July 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Unit 1-3 Hilltop Business Park
Devizes Road
Salisbury
Wiltshire
SP3 4UF
England
Same address for the past 6 years
Telephone
01252722771
Email
Available in Endole App
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Commercial Director • Irish • Lives in England • Born in Sep 1944
Amalgamated Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
PPG Group Limited
Mr Diarmuid Foghlu is a mutual person.
Active
Factor Collections Limited
Mr Diarmuid Foghlu is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2007–2016)
Period Ended
31 Aug 2016
For period 31 Aug31 Aug 2016
Traded for 12 months
Cash in Bank
£14.56K
Decreased by £47.04K (-76%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£257.12K
Decreased by £79.53K (-24%)
Total Liabilities
-£101.46K
Decreased by £10.2K (-9%)
Net Assets
£155.66K
Decreased by £69.33K (-31%)
Debt Ratio (%)
39%
Increased by 6.29% (+19%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 7 Mar 2021
Voluntary Liquidator Appointed
6 Years Ago on 17 Dec 2018
Registered Address Changed
6 Years Ago on 2 Oct 2018
Confirmation Submitted
7 Years Ago on 5 Dec 2017
New Charge Registered
7 Years Ago on 2 Nov 2017
Simon Robert Granville-Jones Resigned
7 Years Ago on 26 Oct 2017
Sarah Louise Matthewman Resigned
7 Years Ago on 26 Oct 2017
Simon Robert Granville-Jones (PSC) Resigned
7 Years Ago on 10 Oct 2017
Sarah Louise Matthewman (PSC) Resigned
7 Years Ago on 10 Oct 2017
Amalgamated Holdings Limited (PSC) Appointed
7 Years Ago on 10 Oct 2017
Get Credit Report
Discover Riverprint Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 7 Mar 2021
Return of final meeting in a creditors' voluntary winding up
Submitted on 7 Dec 2020
Liquidators' statement of receipts and payments to 25 November 2019
Submitted on 17 Feb 2020
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 10 Apr 2019
Statement of affairs
Submitted on 17 Dec 2018
Appointment of a voluntary liquidator
Submitted on 17 Dec 2018
Resolutions
Submitted on 17 Dec 2018
Registered office address changed from First Floor, Lumiere Elstree Way Borehamwood Herts WD6 1JH England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2 October 2018
Submitted on 2 Oct 2018
Notification of Amalgamated Holdings Limited as a person with significant control on 10 October 2017
Submitted on 5 Dec 2017
Cessation of Sarah Louise Matthewman as a person with significant control on 10 October 2017
Submitted on 5 Dec 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year