Company NameSt James Securities Riverside Investments Limited
Company StatusDissolved
Company Number02235408
CategoryPrivate Limited Company
Incorporation Date24 March 1988(36 years, 1 month ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)
Previous NamesPrimstime Limited and St James Securities Riverside Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Roger Quarmby
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1992(4 years, 6 months after company formation)
Appointment Duration19 years, 10 months (closed 07 August 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressArthington Park
Arthington
Otley
West Yorkshire
LS21 1PH
Director NameMr Timothy Patrick Tonkin
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2000(11 years, 10 months after company formation)
Appointment Duration12 years, 6 months (closed 07 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Gledhow Wood Grove
Leeds
West Yorkshire
LS8 1NZ
Secretary NameMr Timothy Patrick Tonkin
NationalityBritish
StatusClosed
Appointed17 March 2003(14 years, 12 months after company formation)
Appointment Duration9 years, 4 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Gledhow Wood Grove
Leeds
West Yorkshire
LS8 1NZ
Director NameMr John Antony Batty
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2011(22 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 07 August 2012)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address12th Floor The Basilica
2, King Charles Street
Leeds
LS1 6LS
Director NameMr James Arthur Barrie Corscadden
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 August 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Hall South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EE
Director NameMr Roland Peter Stross
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 6 months after company formation)
Appointment Duration18 years, 3 months (resigned 14 January 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4th Floor Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5BZ
Secretary NameMartin Alastair Wild
NationalityBritish
StatusResigned
Appointed24 September 1992(4 years, 6 months after company formation)
Appointment Duration4 weeks (resigned 22 October 1992)
RoleCompany Director
Correspondence AddressHanging Gate Farm Hanging Gate Lane
Oxenhope
Keighley
West Yorkshire
BD22 9RJ
Secretary NameMr James Arthur Barrie Corscadden
NationalityBritish
StatusResigned
Appointed22 October 1992(4 years, 7 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThimble Hall South Lane
Cawthorne
Barnsley
South Yorkshire
S75 4EE
Director NameMark Patrick Spreadborough
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(8 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 September 1997)
RoleChartered Surveyor
Correspondence AddressSpringfield Farm
Lower Norwood Road Norwood
Otley
West Yorkshire
LS21 2RA
Director NameMr Ian Firth Barraclough
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(14 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 December 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Headingley Castle
Off Headingley Lane
Leeds
LS6 2DH

Contact

Websitesjs.co.uk/
Telephone0113 2458855
Telephone regionLeeds

Location

Registered Address12th Floor The Basilica
2, King Charles Street
Leeds
LS1 6LS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1St. James Securities Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 March

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
16 April 2012Application to strike the company off the register (3 pages)
16 April 2012Application to strike the company off the register (3 pages)
10 April 2012Solvency statement dated 29/03/12 (1 page)
10 April 2012Statement by directors (1 page)
10 April 2012Statement of capital on 10 April 2012
  • GBP 1
(4 pages)
10 April 2012Solvency Statement dated 29/03/12 (1 page)
10 April 2012Statement of capital on 10 April 2012
  • GBP 1
(4 pages)
10 April 2012Statement by Directors (1 page)
10 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 April 2012Registered office address changed from Level 12 the Basilica 2, King Charles Street Leeds LS1 6LS United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Level 12 the Basilica 2, King Charles Street Leeds LS1 6LS United Kingdom on 3 April 2012 (1 page)
3 April 2012Registered office address changed from Level 12 the Basilica 2, King Charles Street Leeds LS1 6LS United Kingdom on 3 April 2012 (1 page)
2 April 2012Registered office address changed from 4th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 4Th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 2 April 2012 (1 page)
23 December 2011Full accounts made up to 31 March 2011 (6 pages)
23 December 2011Full accounts made up to 31 March 2011 (6 pages)
18 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
21 January 2011Termination of appointment of Roland Stross as a director (1 page)
21 January 2011Appointment of Mr John Antony Batty as a director (2 pages)
21 January 2011Termination of appointment of Roland Stross as a director (1 page)
21 January 2011Appointment of Mr John Antony Batty as a director (2 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
11 October 2010Director's details changed for Mr Roland Peter Stross on 24 September 2010 (2 pages)
11 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
11 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
11 October 2010Director's details changed for Mr Roland Peter Stross on 24 September 2010 (2 pages)
10 May 2010Auditor's resignation (1 page)
10 May 2010Auditor's resignation (1 page)
30 December 2009Full accounts made up to 31 March 2009 (11 pages)
30 December 2009Full accounts made up to 31 March 2009 (11 pages)
30 September 2009Return made up to 24/09/09; full list of members (4 pages)
30 September 2009Director's change of particulars / james quarmby / 30/09/2009 (1 page)
30 September 2009Return made up to 24/09/09; full list of members (4 pages)
30 September 2009Director's Change of Particulars / james quarmby / 30/09/2009 / HouseName/Number was: , now: arthington park; Street was: arthington park, now: arthington; Occupation was: quantity surveyor, now: engineer (1 page)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
4 February 2009Full accounts made up to 31 March 2008 (11 pages)
3 October 2008Return made up to 24/09/08; full list of members (4 pages)
3 October 2008Return made up to 24/09/08; full list of members (4 pages)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (1 page)
6 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
31 January 2008Full accounts made up to 31 March 2007 (13 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
19 October 2007Location of register of members (1 page)
19 October 2007Return made up to 24/09/07; full list of members (3 pages)
19 October 2007Return made up to 24/09/07; full list of members (3 pages)
19 October 2007Location of register of members (1 page)
23 August 2007Registered office changed on 23/08/07 from: 4 the embankment sovereign street leeds LS1 4BA (1 page)
23 August 2007Registered office changed on 23/08/07 from: 4 the embankment sovereign street leeds LS1 4BA (1 page)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
5 February 2007Full accounts made up to 31 March 2006 (13 pages)
2 October 2006Return made up to 24/09/06; full list of members
  • 363(287) ‐ Registered office changed on 02/10/06
(8 pages)
2 October 2006Return made up to 24/09/06; full list of members (8 pages)
3 February 2006Full accounts made up to 31 March 2005 (13 pages)
3 February 2006Full accounts made up to 31 March 2005 (13 pages)
11 October 2005Return made up to 24/09/05; full list of members (8 pages)
11 October 2005Return made up to 24/09/05; full list of members (8 pages)
10 February 2005Auditor's resignation (1 page)
10 February 2005Auditor's resignation (1 page)
23 November 2004Full accounts made up to 31 March 2004 (13 pages)
23 November 2004Full accounts made up to 31 March 2004 (13 pages)
30 September 2004Return made up to 24/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2004Return made up to 24/09/04; full list of members (8 pages)
15 October 2003Return made up to 24/09/03; full list of members (8 pages)
15 October 2003Return made up to 24/09/03; full list of members (8 pages)
3 October 2003Accounting reference date extended from 30/09/03 to 30/03/04 (1 page)
3 October 2003Accounting reference date extended from 30/09/03 to 30/03/04 (1 page)
1 October 2003Full accounts made up to 30 September 2002 (13 pages)
1 October 2003Full accounts made up to 30 September 2002 (13 pages)
20 August 2003Director resigned (1 page)
20 August 2003Director resigned (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 April 2003Secretary resigned (1 page)
7 April 2003New secretary appointed (1 page)
7 April 2003New secretary appointed (1 page)
7 April 2003Secretary resigned (1 page)
8 October 2002Return made up to 24/09/02; full list of members
  • 363(287) ‐ Registered office changed on 08/10/02
(8 pages)
8 October 2002Return made up to 24/09/02; full list of members (8 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
3 August 2002Full accounts made up to 30 September 2001 (12 pages)
3 August 2002Full accounts made up to 30 September 2001 (12 pages)
5 October 2001Return made up to 24/09/01; full list of members
  • 363(287) ‐ Registered office changed on 05/10/01
(7 pages)
5 October 2001Return made up to 24/09/01; full list of members (7 pages)
9 August 2001Particulars of mortgage/charge (11 pages)
9 August 2001Particulars of mortgage/charge (11 pages)
9 August 2001Particulars of mortgage/charge (7 pages)
9 August 2001Particulars of mortgage/charge (7 pages)
6 August 2001Particulars of mortgage/charge (4 pages)
6 August 2001Particulars of mortgage/charge (4 pages)
30 July 2001Full accounts made up to 30 September 2000 (12 pages)
30 July 2001Full accounts made up to 30 September 2000 (12 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
21 September 2000Return made up to 24/09/00; full list of members (7 pages)
21 September 2000Return made up to 24/09/00; full list of members (7 pages)
12 April 2000Full accounts made up to 30 September 1999 (11 pages)
12 April 2000Full accounts made up to 30 September 1999 (11 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
30 September 1999Return made up to 24/09/99; full list of members (7 pages)
30 September 1999Return made up to 24/09/99; full list of members (7 pages)
13 July 1999Full accounts made up to 30 September 1998 (11 pages)
13 July 1999Full accounts made up to 30 September 1998 (11 pages)
9 December 1998Registered office changed on 09/12/98 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
9 December 1998Registered office changed on 09/12/98 from: 33 george street wakefield west yorkshire WF1 1LX (1 page)
13 October 1998Registered office changed on 13/10/98 from: 4 the embankment sovereign street leeds west yorkshire LS1 4BA (1 page)
13 October 1998Registered office changed on 13/10/98 from: 4 the embankment sovereign street leeds west yorkshire LS1 4BA (1 page)
7 October 1998Return made up to 24/09/98; no change of members (6 pages)
7 October 1998Return made up to 24/09/98; no change of members
  • 363(287) ‐ Registered office changed on 07/10/98
(6 pages)
6 March 1998Full accounts made up to 30 September 1997 (12 pages)
6 March 1998Full accounts made up to 30 September 1997 (12 pages)
7 October 1997Return made up to 24/09/97; no change of members (8 pages)
7 October 1997Return made up to 24/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
1 August 1997Full accounts made up to 30 September 1996 (12 pages)
1 August 1997Full accounts made up to 30 September 1996 (12 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
7 January 1997Particulars of mortgage/charge (3 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
21 October 1996Return made up to 24/09/96; full list of members (9 pages)
21 October 1996Return made up to 24/09/96; full list of members (9 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
25 June 1996Full accounts made up to 30 September 1995 (12 pages)
25 June 1996Full accounts made up to 30 September 1995 (12 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
18 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Return made up to 24/09/95; no change of members (4 pages)
15 November 1995Return made up to 24/09/95; no change of members (4 pages)
1 June 1995Full accounts made up to 30 September 1994 (11 pages)
1 June 1995Full accounts made up to 30 September 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (140 pages)
3 May 1989Company name changed\certificate issued on 03/05/89 (2 pages)
3 May 1989Company name changed\certificate issued on 03/05/89 (2 pages)
27 April 1988Memorandum and Articles of Association (8 pages)
27 April 1988Memorandum and Articles of Association (8 pages)