Background WavePink WaveYellow Wave

RIO MIDCO LIMITED (03643486)

RIO MIDCO LIMITED (03643486) is a dissolved UK company. incorporated on 2 October 1998. with registered office in West Midlands. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. RIO MIDCO LIMITED has been registered for 27 years. Current directors include DEACON, Ian, WRAGG, Martin.

Company Number
03643486
Status
dissolved
Type
ltd
Incorporated
2 October 1998
Age
27 years
Address
50 Devon Street, West Midlands, B7 4SL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
DEACON, Ian, WRAGG, Martin
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIO MIDCO LIMITED

RIO MIDCO LIMITED is an dissolved company incorporated on 2 October 1998 with the registered office located in West Midlands. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. RIO MIDCO LIMITED was registered 27 years ago.(SIC: 64203)

Status

dissolved

Active since 27 years ago

Company No

03643486

LTD Company

Age

27 Years

Incorporated 2 October 1998

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2023 (2 years ago)
Submitted on 7 February 2024 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 2 October 2023 (2 years ago)
Submitted on 10 October 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

RIO GROUP LIMITED
From: 2 October 1998To: 25 February 2019
Contact
Address

50 Devon Street Birmingham West Midlands, B7 4SL,

Timeline

1 key events • 1998 - 1998

Funding Officers Ownership
Company Founded
Oct 98
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DEACON, Ian

Active
50 Devon Street, West MidlandsB7 4SL
Secretary
Appointed 15 Jan 2007

DEACON, Ian

Active
50 Devon Street, West MidlandsB7 4SL
Born January 1961
Director
Appointed 02 Oct 1998

WRAGG, Martin

Active
50 Devon Street, West MidlandsB7 4SL
Born August 1960
Director
Appointed 15 Jan 2007

CLIFTON, Georgina Rita

Resigned
Fairways Farm, RedditchB98 9DA
Secretary
Appointed 02 Oct 1998
Resigned 15 Jan 2007

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 02 Oct 1998
Resigned 02 Oct 1998

CLIFTON, George Samuel

Resigned
Fairways Farm, RedditchB98 9DA
Born April 1940
Director
Appointed 02 Oct 1998
Resigned 15 Jan 2007

CLIFTON, Georgina Rita

Resigned
Fairways Farm, RedditchB98 9DA
Born March 1941
Director
Appointed 02 Oct 1998
Resigned 15 Jan 2007

CLIFTON, Gladys May

Resigned
Fairways Farm, RedditchB98 9DA
Born October 1920
Director
Appointed 02 Oct 1998
Resigned 15 Jan 2007

RAITHBY, Malcolm

Resigned
258 Penns Lane, Sutton ColdfieldB76 1LQ
Born May 1946
Director
Appointed 02 Oct 1998
Resigned 10 Aug 2006

TIERNEY, James William

Resigned
Mathon Cottage Broad Lane, SolihullB94 5JA
Born June 1942
Director
Appointed 02 Oct 1998
Resigned 12 Apr 2005

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 02 Oct 1998
Resigned 02 Oct 1998

Persons with significant control

1

50 Devon Street Nechells, BirminghamB7 4SL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Gazette Dissolved Voluntary
13 August 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
28 May 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 May 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2019
CH03Change of Secretary Details
Resolution
6 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Resolution
25 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 January 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Small
12 February 2013
AAAnnual Accounts
Resolution
26 October 2012
RESOLUTIONSResolutions
Change Of Name Notice
26 October 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
13 November 2008
363aAnnual Return
Legacy
13 November 2008
288cChange of Particulars
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 2007
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Resolution
1 February 2007
RESOLUTIONSResolutions
Legacy
1 February 2007
155(6)b155(6)b
Legacy
1 February 2007
155(6)a155(6)a
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Resolution
1 February 2007
RESOLUTIONSResolutions
Legacy
26 January 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
9 December 2006
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
28 June 2006
173173
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Legacy
12 October 2005
288cChange of Particulars
Legacy
18 May 2005
169169
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
22 March 2005
173173
Legacy
28 January 2005
288cChange of Particulars
Accounts With Accounts Type Small
15 December 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
88(3)88(3)
Legacy
25 October 2002
88(2)R88(2)R
Legacy
23 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Legacy
23 October 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 February 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
9 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 July 2000
AAAnnual Accounts
Resolution
14 July 2000
RESOLUTIONSResolutions
Legacy
4 October 1999
363aAnnual Return
Legacy
1 October 1999
353353
Legacy
1 October 1999
325325
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
287Change of Registered Office
Legacy
6 May 1999
325325
Legacy
6 May 1999
353353
Legacy
6 May 1999
88(2)R88(2)R
Legacy
6 May 1999
88(2)R88(2)R
Legacy
6 May 1999
88(2)R88(2)R
Legacy
6 May 1999
88(2)R88(2)R
Legacy
6 May 1999
88(2)R88(2)R
Legacy
14 October 1998
287Change of Registered Office
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Incorporation Company
2 October 1998
NEWINCIncorporation