Company NameRiverside Karting Limited
Company StatusDissolved
Company Number02982268
CategoryPrivate Limited Company
Incorporation Date24 October 1994(29 years, 6 months ago)
Dissolution Date11 March 1997 (27 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Neil Victor Garrison
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1995(4 months, 2 weeks after company formation)
Appointment Duration2 years (closed 11 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Brantingham Road
Elloughton Brough
East Yorkshire
HU15 1HX
Director NameJames Patrick Masterton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1995(4 months, 2 weeks after company formation)
Appointment Duration2 years (closed 11 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Meadowbank
Great Coates
Grimsby
South Humberside
DN37 9PL
Secretary NameJames Patrick Masterton
NationalityBritish
StatusClosed
Appointed08 March 1995(4 months, 2 weeks after company formation)
Appointment Duration2 years (closed 11 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Meadowbank
Great Coates
Grimsby
South Humberside
DN37 9PL
Director NameWayne Leaning
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(2 days after company formation)
Appointment Duration4 months, 1 week (resigned 08 March 1995)
RoleCompany Director
Correspondence AddressChurch Farm
North Killingholme
South Humberside
DN40 3JW
Director NamePeter Ralph
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1994(2 days after company formation)
Appointment Duration4 months, 1 week (resigned 08 March 1995)
RoleCompany Director
Correspondence Address51 Ha Penny Bridge Way
Victoria Dock
Kingston Upon Hull
North Humberside
Hu9
Secretary NameEllen Christine Mason
NationalityBritish
StatusResigned
Appointed26 October 1994(2 days after company formation)
Appointment Duration4 months, 1 week (resigned 08 March 1995)
RoleCompany Director
Correspondence AddressChurch Farm
North Killingholme
South Humberside
DN40 3JW
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed24 October 1994(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
North Humberside
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed24 October 1994(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hill
North Humberside
HU1 1PH

Location

Registered Address156 Hessle Road
Kingston-Upon-Hull
Hull
HU1 1PS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

5 November 1996First Gazette notice for voluntary strike-off (1 page)
19 September 1996Application for striking-off (1 page)
22 November 1995Return made up to 24/10/95; full list of members
  • 363(287) ‐ Registered office changed on 22/11/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1995Secretary resigned;new secretary appointed (2 pages)
17 March 1995Director resigned;new director appointed (2 pages)
17 March 1995Director's particulars changed;director resigned;new director appointed (2 pages)
13 March 1995Ad 01/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1995Accounting reference date notified as 31/10 (1 page)