Company NameRiverside Enterprises Ltd
Company StatusDissolved
Company Number02281745
CategoryPrivate Limited Company
Incorporation Date28 July 1988(35 years, 9 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameRiverside Healthcare Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Secretary NameSusan Diane Soar
NationalityBritish
StatusClosed
Appointed26 January 1992(3 years, 6 months after company formation)
Appointment Duration16 years, 6 months (closed 01 August 2008)
RoleFarming Growing Cer Eals & Othe
Correspondence Address23a Tankersley Lane
Hoyland Common
Barnsley
South Yorkshire
S74 0DR
Director NameBrian Soar
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed28 July 1995(7 years after company formation)
Appointment Duration13 years (closed 01 August 2008)
RoleProprietor Of Farm & Farm Work
Correspondence Address23a Tankersley Lane
Hoyland Common
Barnsley
South Yorkshire
S74 0DR
Director NameSusan Diane Soar
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1996(7 years, 5 months after company formation)
Appointment Duration12 years, 6 months (closed 01 August 2008)
RoleFarming Growing Cer Eals & Othe
Correspondence Address23a Tankersley Lane
Hoyland Common
Barnsley
South Yorkshire
S74 0DR
Director NameBrian Soar
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 February 1994)
RoleDirector Of Residential Home
Correspondence Address23a Tankersley Lane
Hoyland Common
Barnsley
South Yorkshire
S74 0DR
Director NameSusan Diane Soar
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1992(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 21 February 1994)
RoleFarming Growing Cer Eals & Othe
Correspondence Address23a Tankersley Lane
Hoyland Common
Barnsley
South Yorkshire
S74 0DR
Director NameLeonard George Kenyon
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1994(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 1995)
RoleNursing & Residential Homes
Correspondence Address80 Dodworth Road
Barnsley
South Yorkshire
S70 6EY

Location

Registered AddressSt James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,260,789
Cash£163,154
Current Liabilities£51,636

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2008Return of final meeting in a members' voluntary winding up (3 pages)
2 April 2008Liquidators statement of receipts and payments to 5 July 2008 (5 pages)
7 February 2008Liquidators statement of receipts and payments (5 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 July 2006Registered office changed on 26/07/06 from: 23A tankersley lane hoyland common barnsley south yorks. S74 0DR (1 page)
13 July 2006Declaration of solvency (3 pages)
13 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 July 2006Appointment of a voluntary liquidator (1 page)
2 February 2006Return made up to 25/11/05; full list of members (7 pages)
26 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 December 2004Return made up to 25/11/04; full list of members (7 pages)
1 April 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 November 2003Return made up to 25/11/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
1 December 2002Return made up to 25/11/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 December 2001Return made up to 08/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 January 2001Return made up to 27/12/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 2000Return made up to 27/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
23 December 1998Return made up to 27/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
13 January 1998Return made up to 27/12/97; no change of members (4 pages)
27 October 1997Company name changed riverside healthcare LIMITED\certificate issued on 28/10/97 (2 pages)
15 January 1997Return made up to 27/12/96; no change of members (4 pages)
22 November 1996Accounts for a medium company made up to 31 March 1996 (19 pages)
4 January 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Full accounts made up to 31 March 1995 (20 pages)
31 August 1995New director appointed (2 pages)
26 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1995New secretary appointed;new director appointed (2 pages)
21 March 1995Return made up to 19/01/95; no change of members (4 pages)