Company NameNew River IT Services Limited
Company StatusDissolved
Company NumberSC021812
CategoryPrivate Limited Company
Incorporation Date6 August 1941(82 years, 8 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)
Previous NameFisher & Snushall Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Paul Anderson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2016(75 years after company formation)
Appointment Duration1 year, 11 months (closed 03 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMr Francis John Corbishley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2016(75 years after company formation)
Appointment Duration1 year, 11 months (closed 03 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameMr Robin Edward Worby
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2016(75 years after company formation)
Appointment Duration1 year, 11 months (closed 03 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Secretary Name57 London Road Limited (Corporation)
StatusClosed
Appointed19 July 2016(75 years after company formation)
Appointment Duration1 year, 11 months (closed 03 July 2018)
Correspondence AddressNicholas House River Front
Enfield
Middlesex
EN1 3FG
Director NameHans Peter Jost
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(47 years, 5 months after company formation)
Appointment Duration27 years, 5 months (resigned 07 June 2016)
RoleChairman Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Mill Hill
London
NW7 1QL
Director NameMargaret Josephine Jost
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1989(47 years, 5 months after company formation)
Appointment Duration27 years, 6 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Mill Hill
London
NW7 1QL
Secretary NameMargaret Josephine Jost
NationalityBritish
StatusResigned
Appointed12 January 1989(47 years, 5 months after company formation)
Appointment Duration27 years, 6 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Mill Hill
London
NW7 1QL

Location

Registered AddressWoodlands Farm
Kintore
Inverurie
Aberdeenshire
AB51 0YT
Scotland
ConstituencyGordon
WardWest Garioch

Shareholders

999 at £1Hans Peter Jost
99.90%
Ordinary
1 at £1Margaret Josephine Jost
0.10%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
11 April 2018Application to strike the company off the register (3 pages)
28 March 2018Previous accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 November 2016Total exemption full accounts made up to 31 July 2016 (3 pages)
3 November 2016Total exemption full accounts made up to 31 July 2016 (3 pages)
19 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
(3 pages)
19 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
(3 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
3 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
27 July 2016Termination of appointment of Margaret Josephine Jost as a secretary on 19 July 2016 (2 pages)
27 July 2016Termination of appointment of Hans Peter Jost as a director on 7 June 2016 (2 pages)
27 July 2016Appointment of Mr Robin Edward Worby as a director on 19 July 2016 (3 pages)
27 July 2016Appointment of Mr Francis John Corbishley as a director on 19 July 2016 (3 pages)
27 July 2016Termination of appointment of Margaret Josephine Jost as a director on 19 July 2016 (2 pages)
27 July 2016Termination of appointment of Margaret Josephine Jost as a secretary on 19 July 2016 (2 pages)
27 July 2016Appointment of Mr Robin Edward Worby as a director on 19 July 2016 (3 pages)
27 July 2016Appointment of Mr Francis John Corbishley as a director on 19 July 2016 (3 pages)
27 July 2016Appointment of 57 London Road Limited as a secretary on 19 July 2016 (3 pages)
27 July 2016Appointment of David Paul Anderson as a director on 19 July 2016 (3 pages)
27 July 2016Termination of appointment of Margaret Josephine Jost as a director on 19 July 2016 (2 pages)
27 July 2016Appointment of David Paul Anderson as a director on 19 July 2016 (3 pages)
27 July 2016Termination of appointment of Hans Peter Jost as a director on 7 June 2016 (2 pages)
27 July 2016Appointment of 57 London Road Limited as a secretary on 19 July 2016 (3 pages)
8 April 2016Total exemption full accounts made up to 31 July 2015 (3 pages)
8 April 2016Total exemption full accounts made up to 31 July 2015 (3 pages)
20 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(5 pages)
20 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(5 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
13 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000
(4 pages)
30 October 2014Total exemption full accounts made up to 31 July 2014 (3 pages)
30 October 2014Total exemption full accounts made up to 31 July 2014 (3 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
27 August 2013Total exemption full accounts made up to 31 July 2013 (3 pages)
27 August 2013Total exemption full accounts made up to 31 July 2013 (3 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
8 August 2012Total exemption full accounts made up to 31 July 2012 (5 pages)
8 August 2012Total exemption full accounts made up to 31 July 2012 (5 pages)
17 February 2012Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL on 17 February 2012 (2 pages)
17 February 2012Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL on 17 February 2012 (2 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
22 August 2011Total exemption full accounts made up to 31 July 2011 (3 pages)
22 August 2011Total exemption full accounts made up to 31 July 2011 (3 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
17 September 2010Total exemption full accounts made up to 31 July 2010 (3 pages)
17 September 2010Total exemption full accounts made up to 31 July 2010 (3 pages)
9 February 2010Registered office address changed from 17 Melville Street Edinburgh EH3 7PE on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 17 Melville Street Edinburgh EH3 7PE on 9 February 2010 (2 pages)
9 February 2010Registered office address changed from 17 Melville Street Edinburgh EH3 7PE on 9 February 2010 (2 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
8 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
8 September 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
19 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
8 January 2009Return made up to 04/01/09; full list of members (4 pages)
8 January 2009Return made up to 04/01/09; full list of members (4 pages)
5 June 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
5 June 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
11 April 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
11 April 2007Accounts for a dormant company made up to 31 July 2006 (3 pages)
24 January 2007Return made up to 04/01/07; full list of members (2 pages)
24 January 2007Return made up to 04/01/07; full list of members (2 pages)
30 March 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
30 March 2006Accounts for a dormant company made up to 31 July 2005 (3 pages)
2 March 2006Return made up to 04/01/06; full list of members (7 pages)
2 March 2006Return made up to 04/01/06; full list of members (7 pages)
8 July 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
8 July 2005Accounts for a dormant company made up to 31 July 2004 (3 pages)
17 January 2005Return made up to 04/01/05; full list of members (7 pages)
17 January 2005Return made up to 04/01/05; full list of members (7 pages)
13 May 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
13 May 2004Accounts for a dormant company made up to 31 July 2003 (3 pages)
28 January 2004Return made up to 04/01/04; full list of members (7 pages)
28 January 2004Return made up to 04/01/04; full list of members (7 pages)
26 April 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
26 April 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
13 January 2003Return made up to 04/01/03; full list of members (7 pages)
13 January 2003Return made up to 04/01/03; full list of members (7 pages)
10 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
10 May 2002Accounts for a dormant company made up to 31 July 2001 (3 pages)
7 January 2002Return made up to 04/01/02; full list of members (6 pages)
7 January 2002Return made up to 04/01/02; full list of members (6 pages)
1 June 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
1 June 2001Accounts for a dormant company made up to 31 July 2000 (3 pages)
19 February 2001Return made up to 04/01/01; full list of members (6 pages)
19 February 2001Return made up to 04/01/01; full list of members (6 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
1 June 2000Accounts for a dormant company made up to 31 July 1999 (3 pages)
30 January 2000Return made up to 04/01/00; full list of members (6 pages)
30 January 2000Return made up to 04/01/00; full list of members (6 pages)
27 May 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
27 May 1999Accounts for a dormant company made up to 31 July 1998 (3 pages)
18 March 1999Return made up to 04/01/99; no change of members (5 pages)
18 March 1999Return made up to 04/01/99; no change of members (5 pages)
18 February 1998Return made up to 04/01/98; full list of members (7 pages)
18 February 1998Return made up to 04/01/98; full list of members (7 pages)
30 December 1997Accounts for a dormant company made up to 31 July 1997 (3 pages)
30 December 1997Accounts for a dormant company made up to 31 July 1997 (3 pages)
28 January 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
28 January 1997Accounts for a dormant company made up to 31 July 1996 (3 pages)
28 January 1997Return made up to 04/01/97; no change of members (5 pages)
28 January 1997Return made up to 04/01/97; no change of members (5 pages)
29 January 1996Return made up to 04/01/96; full list of members (8 pages)
29 January 1996Return made up to 04/01/96; full list of members (8 pages)
4 January 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)
4 January 1996Accounts for a dormant company made up to 31 July 1995 (3 pages)