Company NameRiverside Developments (York) Ltd.
DirectorPaul Wilfrid Smith
Company StatusActive
Company Number03451338
CategoryPrivate Limited Company
Incorporation Date17 October 1997(26 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Wilfrid Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2002(4 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleManagement
Country of ResidenceEngland
Correspondence Address47 The Village
Osbaldwick
York
North Yorkshire
YO10 3NP
Director NameGraham Butt
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(same day as company formation)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Yew Tree Close
Acaster Malbis
York
North Yorkshire
YO2 1UJ
Director NameMr Paul Wilfrid Smith
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence Address47 The Village
Osbaldwick
York
YO1 3NP
Secretary NameMr Paul Wilfrid Smith
NationalityBritish
StatusResigned
Appointed17 October 1997(same day as company formation)
RoleManagement
Country of ResidenceEngland
Correspondence Address47 The Village
Osbaldwick
York
YO1 3NP
Director NameAnne Pauline Butt
NationalityBritish
StatusResigned
Appointed23 October 1997(6 days after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2002)
RoleManagement
Correspondence AddressYew Tree Cottage
Yew Tree Close, Acaster Malbis
York
North Yorkshire
YO23 2YZ
Director NameGail Angela Smith
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(6 days after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2002)
RoleManagement
Correspondence Address47 Osbaldwick Village
Osbaldwick
York
YO1 3NP
Secretary NameAnne Pauline Butt
NationalityBritish
StatusResigned
Appointed23 October 1997(6 days after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2002)
RoleManagement
Correspondence AddressYew Tree Cottage
Yew Tree Close, Acaster Malbis
York
North Yorkshire
YO23 2YZ
Secretary NameGraham Butt
NationalityBritish
StatusResigned
Appointed30 September 2002(4 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 February 2021)
RoleManagement
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage Yew Tree Close
Acaster Malbis
York
North Yorkshire
YO2 1UJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2a Acomb Court
Acomb
York
YO24 3BJ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardWestfield
Built Up AreaYork
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Graham Butt
50.00%
Ordinary
100 at £1Paul Smith
50.00%
Ordinary

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Next Accounts Due31 July 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return2 February 2021 (3 years, 3 months ago)
Next Return Due16 February 2022 (overdue)

Charges

28 November 1997Delivered on: 12 December 1997
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being 35 fossgate york north yorkshire. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 September 2023Appointment of Paul Wilfred Smith as a secretary on 26 June 2023 (3 pages)
14 August 2023Restoration by order of the court (3 pages)
11 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2021First Gazette notice for voluntary strike-off (1 page)
12 February 2021Application to strike the company off the register (1 page)
2 February 2021Termination of appointment of Graham Butt as a secretary on 1 February 2021 (1 page)
2 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
26 July 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
2 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 31 October 2017 (8 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
28 February 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
28 February 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
10 March 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
10 March 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
(4 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200
(4 pages)
18 February 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
18 February 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200
(4 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200
(4 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 200
(4 pages)
14 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
23 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
22 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
14 October 2008Return made up to 29/09/08; full list of members (3 pages)
14 October 2008Return made up to 29/09/08; full list of members (3 pages)
5 March 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
5 March 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
15 October 2007Return made up to 29/09/07; no change of members
  • 363(287) ‐ Registered office changed on 15/10/07
(6 pages)
15 October 2007Return made up to 29/09/07; no change of members
  • 363(287) ‐ Registered office changed on 15/10/07
(6 pages)
9 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
9 August 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
10 October 2006Return made up to 29/09/06; full list of members (6 pages)
10 October 2006Return made up to 29/09/06; full list of members (6 pages)
20 July 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
20 July 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
12 October 2005Return made up to 29/09/05; full list of members (6 pages)
12 October 2005Return made up to 29/09/05; full list of members (6 pages)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 October 2004Return made up to 29/09/04; full list of members (6 pages)
7 October 2004Return made up to 29/09/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
23 October 2003Return made up to 17/10/03; full list of members (6 pages)
23 October 2003Return made up to 17/10/03; full list of members (6 pages)
24 December 2002Total exemption small company accounts made up to 31 October 2002 (2 pages)
24 December 2002Total exemption small company accounts made up to 31 October 2002 (2 pages)
11 November 2002Director resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Secretary resigned (1 page)
11 November 2002Director resigned (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 October 2002New director appointed (2 pages)
14 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
14 August 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
29 October 2001Return made up to 17/10/01; full list of members (6 pages)
29 October 2001Return made up to 17/10/01; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
26 July 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
3 November 2000Return made up to 17/10/00; full list of members (6 pages)
3 November 2000Return made up to 17/10/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
20 October 1999Return made up to 17/10/99; full list of members (6 pages)
20 October 1999Return made up to 17/10/99; full list of members (6 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (3 pages)
19 August 1999Accounts for a small company made up to 31 October 1998 (3 pages)
9 October 1998Return made up to 17/10/98; full list of members (6 pages)
9 October 1998Return made up to 17/10/98; full list of members (6 pages)
12 December 1997Particulars of mortgage/charge (4 pages)
12 December 1997Particulars of mortgage/charge (4 pages)
13 November 1997New secretary appointed;new director appointed (2 pages)
13 November 1997New secretary appointed;new director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997Secretary resigned;director resigned (1 page)
5 November 1997Secretary resigned;director resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997Secretary resigned (1 page)
17 October 1997Incorporation (16 pages)
17 October 1997Incorporation (16 pages)