Company NameRiverside Lettings Limited
Company StatusDissolved
Company Number03661869
CategoryPrivate Limited Company
Incorporation Date5 November 1998(25 years, 5 months ago)
Dissolution Date24 August 2004 (19 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRichard Jonathan Keith Symes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address20 Clarendon Close
Belgrave Park
Chester
CH4 7BL
Wales
Secretary NameRichard Jonathan Keith Symes
NationalityBritish
StatusClosed
Appointed16 December 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 24 August 2004)
RoleCompany Director
Correspondence Address20 Clarendon Close
Belgrave Park
Chester
CH4 7BL
Wales
Director NameGary Paul McKelvey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 21 June 2002)
RoleCompany Director
Correspondence Address13 Brambell Way
Beechwood
Runcorn
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed05 November 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address15 High Street
Frodsham
Warrington
WA6 7AH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishFrodsham
WardFrodsham
Built Up AreaFrodsham
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£15,526
Cash£3,484
Current Liabilities£133,779

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
31 March 2004Application for striking-off (1 page)
24 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 May 2003Director resigned (1 page)
25 June 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 May 2002Total exemption full accounts made up to 30 September 2000 (12 pages)
19 February 2002Compulsory strike-off action has been discontinued (1 page)
19 February 2002Return made up to 05/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
4 September 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
4 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2000Particulars of mortgage/charge (3 pages)
23 November 1999Return made up to 05/11/99; full list of members (6 pages)
6 April 1999New director appointed (2 pages)
23 December 1998Director resigned (1 page)
23 December 1998Secretary resigned (1 page)
23 December 1998Registered office changed on 23/12/98 from: 73-75 princess street st. Peters square manchester gtr manchester M2 4EG (1 page)
5 November 1998Incorporation (13 pages)