Company NameRiverside Projects Limited
Company StatusDissolved
Company Number03740364
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date14 August 2001 (22 years, 8 months ago)
Previous NameB & M Construction (North East) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Edward Hartley Muir
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address315 Acklam Road
Middlesbrough
Cleveland
TS5 7EL
Secretary NameGeraldine Monks
NationalityBritish
StatusClosed
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Leith Walk
Thornaby
Stockton On Tees
Cleveland
TS17 9HL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBrittania House
Brignell Road
Middlesbrough
Cleveland
TS2 1PS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Financials

Year2014
Net Worth-£55,620
Cash£511
Current Liabilities£56,179

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

14 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2001First Gazette notice for voluntary strike-off (1 page)
9 March 2001Application for striking-off (1 page)
26 January 2001Accounts for a small company made up to 31 May 2000 (3 pages)
17 January 2001Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
26 April 2000Company name changed b & m construction (north east) LIMITED\certificate issued on 27/04/00 (2 pages)
25 April 2000Return made up to 24/03/00; full list of members (6 pages)
28 February 2000Registered office changed on 28/02/00 from: 315 acklam road middlesbrough cleveland TS5 7EL (1 page)
13 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
13 April 1999Secretary resigned (1 page)
13 April 1999New secretary appointed (2 pages)
13 April 1999Registered office changed on 13/04/99 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
24 March 1999Incorporation (12 pages)