Company NameRialto Europe Limited
DirectorsNigel Jeremy Cloudesley Govett and James McAulay
Company StatusDissolved
Company Number03582265
CategoryPrivate Limited Company
Incorporation Date16 June 1998(25 years, 10 months ago)
Previous NamePinco 1083 Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameNigel Jeremy Cloudesley Govett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleManaging Director
Correspondence Address66 Dragon Avenue
Harrogate
North Yorkshire
HG1 5DT
Director NameJames McAulay
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1998(1 month, 2 weeks after company formation)
Appointment Duration25 years, 9 months
RoleManaging Director
Correspondence AddressPavilion House
Cold Bath Road
Harrogate
North Yorkshire
HG2 0PB
Secretary NameJames McAulay
NationalityBritish
StatusCurrent
Appointed15 October 2002(4 years, 4 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence AddressPavilion House
Cold Bath Road
Harrogate
North Yorkshire
HG2 0PB
Secretary NameNigel Jeremy Cloudesley Govett
NationalityBritish
StatusResigned
Appointed01 August 1998(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 15 October 2002)
RoleManaging Director
Correspondence Address66 Dragon Avenue
Harrogate
North Yorkshire
HG1 5DT
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 1998(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered AddressC/O Jacksons Jolliffe Cork
33 George Street
Wakefield
West Yorkshire
WF1 1LX
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£468,763
Net Worth-£159,709
Cash£100
Current Liabilities£519,248

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 March 2004Dissolved (1 page)
30 December 2003Liquidators statement of receipts and payments (5 pages)
30 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
28 February 2003New secretary appointed (2 pages)
23 January 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 January 2003Appointment of a voluntary liquidator (1 page)
23 January 2003Statement of affairs (5 pages)
18 December 2002Registered office changed on 18/12/02 from: clayton wood rise west park ring road leeds west yorkshire LS16 6EB (1 page)
10 December 2002Strike-off action suspended (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
28 November 2001Return made up to 16/06/01; full list of members (6 pages)
23 April 2001Full accounts made up to 30 June 1999 (16 pages)
7 September 2000Return made up to 16/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 August 1999New secretary appointed;new director appointed (2 pages)
19 August 1999New director appointed (2 pages)
19 August 1999Return made up to 16/06/99; full list of members (6 pages)
19 August 1999Director resigned (1 page)
19 August 1999Secretary resigned (1 page)
19 August 1999Ad 10/10/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
21 October 1998£ nc 1000/2000 12/10/98 (1 page)
21 October 1998Registered office changed on 21/10/98 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
21 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
16 October 1998Particulars of mortgage/charge (6 pages)
21 July 1998Company name changed pinco 1083 LIMITED\certificate issued on 22/07/98 (2 pages)
16 June 1998Incorporation (18 pages)