Company NameRiverside Labels Limited.
Company StatusDissolved
Company Number04209430
CategoryPrivate Limited Company
Incorporation Date1 May 2001(22 years, 11 months ago)
Dissolution Date20 April 2010 (13 years, 11 months ago)
Previous NameH S (26) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSusan Lesley Allen
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2001(2 months, 3 weeks after company formation)
Appointment Duration8 years, 9 months (closed 20 April 2010)
RoleCompany Director
Correspondence Address33 Jodrell Street
Macclesfield
Cheshire
SK11 7BB
Secretary NameMrs Janet Elaine Berry
NationalityBritish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Westbourne Road
Broomhill
Sheffield
South Yorkshire
S10 2QT
Director NameCharles Thomas Sherman
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 2004)
RoleCompany Director
Correspondence Address7 Craig Road
Macclesfield
Cheshire
SK11 7XN
Secretary NameSusan Lesley Allen
NationalityBritish
StatusResigned
Appointed23 July 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 26 March 2004)
RoleCompany Director
Correspondence Address33 Jodrell Street
Macclesfield
Cheshire
SK11 7BB
Secretary NameAmanda Jane Taylor
NationalityBritish
StatusResigned
Appointed26 March 2004(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 August 2007)
RoleCompany Director
Correspondence AddressSiddington Post Office
Siddington Bank Farm Chelford Road
Siddington Macclesfield
Cheshire
SK11 9LF
Secretary NameMiss Amanda Jane Sayle
NationalityBritish
StatusResigned
Appointed24 August 2007(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 March 2009)
RoleTax Consultant
Correspondence Address34 Parker Way
Congleton
Cheshire
CW12 4WL
Director NameH S Formations Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address346 Glossop Road
Sheffield
S10 2HW

Location

Registered AddressChester House
68 Chestergate
Macclesfield
Cheshire
SK11 6DY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2009Compulsory strike-off action has been suspended (1 page)
26 June 2009Compulsory strike-off action has been suspended (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
9 March 2009Appointment terminated secretary amanda sayle (1 page)
9 March 2009Appointment Terminated Secretary amanda sayle (1 page)
13 May 2008Return made up to 01/05/08; full list of members (3 pages)
13 May 2008Return made up to 01/05/08; full list of members (3 pages)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (1 page)
6 December 2007Secretary resigned (1 page)
6 December 2007New secretary appointed (1 page)
26 October 2007Return made up to 01/05/07; no change of members (6 pages)
26 October 2007Return made up to 01/05/07; no change of members (6 pages)
15 October 2007Return made up to 01/05/06; full list of members (6 pages)
15 October 2007Return made up to 01/05/06; full list of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
22 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 July 2005Return made up to 01/05/05; full list of members (7 pages)
22 July 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 22/07/05
(7 pages)
22 July 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 July 2005Return made up to 01/05/04; full list of members (7 pages)
22 July 2005Return made up to 01/05/04; full list of members (7 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004New secretary appointed (2 pages)
16 April 2004Secretary resigned (1 page)
16 April 2004Secretary resigned (1 page)
6 April 2004Compulsory strike-off action has been discontinued (1 page)
6 April 2004Compulsory strike-off action has been discontinued (1 page)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 February 2004First Gazette notice for compulsory strike-off (1 page)
24 February 2004First Gazette notice for compulsory strike-off (1 page)
16 June 2002Return made up to 01/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/06/02
(7 pages)
16 June 2002Return made up to 01/05/02; full list of members (7 pages)
31 May 2002Ad 18/07/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2001New secretary appointed;new director appointed (2 pages)
10 August 2001New secretary appointed;new director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Secretary resigned (1 page)
2 August 2001Secretary resigned (1 page)
23 July 2001Company name changed h s (26) LIMITED\certificate issued on 23/07/01 (2 pages)
23 July 2001Company name changed h s (26) LIMITED\certificate issued on 23/07/01 (2 pages)
1 May 2001Incorporation (18 pages)