Company NameRiverside Printers Limited
Company StatusDissolved
Company Number02823095
CategoryPrivate Limited Company
Incorporation Date1 June 1993(30 years, 10 months ago)
Dissolution Date10 December 1996 (27 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameRonald Francis Atkinson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1993(4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 10 December 1996)
RoleChartered Secretary
Correspondence Address100 Beverley Road
Kirkella
Hull
Yorkshire
HU10 7HA
Secretary NameStephen Brian Rennison
NationalityBritish
StatusClosed
Appointed29 June 1993(4 weeks after company formation)
Appointment Duration3 years, 5 months (closed 10 December 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Norland Avenue
Hull
East Yorkshire
HU4 7RB
Director NameLeslie Dysch
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(1 month after company formation)
Appointment Duration3 years, 5 months (closed 10 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Hall Park
Swanland North Ferriby
Hull
East Yorkshire
HU14 3NL
Director NameMr Charles Anthony Rosen
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(1 month after company formation)
Appointment Duration3 years, 5 months (closed 10 December 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeverley Lodge 28 Carrwood
Hale Barnes
Cheshire
WA15 0EJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePaul John Waymark
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1993(4 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 03 February 1994)
RoleCompany Director
Correspondence Address66 Kingston Road
Willerby
Hull
North Humberside
HU10 6BH

Location

Registered Address2 Havelock Street
Hull
Yorkshire
HU3 4JH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 June 1994 (29 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

10 December 1996Final Gazette dissolved via voluntary strike-off (1 page)
20 August 1996First Gazette notice for voluntary strike-off (1 page)
4 July 1996Application for striking-off (1 page)
21 May 1996Return made up to 30/04/96; no change of members (6 pages)
27 June 1995Return made up to 01/06/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)