Company NameRiverside Interior Systems Limited
Company StatusDissolved
Company Number03415653
CategoryPrivate Limited Company
Incorporation Date6 August 1997(26 years, 8 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameKatherine Linda Ervine
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHighcroft 17 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Secretary NameKatherine Linda Ervine
NationalityBritish
StatusClosed
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHighcroft 17 Hawthorne Way
Shelley
Huddersfield
West Yorkshire
HD8 8JX
Director NameKaren Hirst
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Back Lane
Mirfield
West Yorkshire
WF14 9QA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

21 September 2004First Gazette notice for voluntary strike-off (1 page)
10 August 2004Application for striking-off (1 page)
28 July 2004Director resigned (1 page)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
16 October 2002Return made up to 06/08/02; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 September 2001Return made up to 06/08/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
4 September 2000Return made up to 06/08/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
6 September 1999Return made up to 06/08/99; no change of members (4 pages)
15 October 1998Return made up to 06/08/98; full list of members (6 pages)
21 August 1997New director appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997New secretary appointed;new director appointed (2 pages)