Company NameKelham Riverside Development Agency
Company StatusDissolved
Company Number03743185
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 March 1999(25 years ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Mothersole
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroomgarth
Victoria Road
Sheffield
S10 2DJ
Director NameMr Patrick John Moloney
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1999(3 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 23 December 2003)
RoleLandlord
Country of ResidenceEngland
Correspondence AddressWhite Hart,184 Saint Philips Road
Sheffield
South Yorkshire
S3 7JS
Director NameMr Michael John Pye
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 23 December 2003)
RoleElected Memeber Sheffield City
Country of ResidenceUnited Kingdom
Correspondence Address12 Kenbourne Road
Sheffield
South Yorkshire
S7 1NL
Secretary NameMargaret May Risdale
NationalityBritish
StatusClosed
Appointed21 August 2002(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (closed 23 December 2003)
RoleAccountant
Correspondence AddressEaling Cottage
South Lane Cawthorne
Barnsley
South Yorkshire
S75 4EF
Director NameDr Diana Margaret Green
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence Address15 Glanville Drive
Four Oaks
Sutton Coldfield
West Midlands
B75 5HW
Director NameMr Nicholas James Anthony Hutton
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kenwood Road
Sheffield
South Yorkshire
S7 1NP
Director NameMrs Laura Maria Moynahan
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleVoluntary Sector Worker
Country of ResidenceUnited Kingdom
Correspondence Address122 Upperthorpe
Sheffield
South Yorkshire
S6 3NF
Director NameMs Jennifer Margaret Pupius
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Chelsea Road
Sheffield
South Yorkshire
S11 9BR
Director NameVernon John Smith
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Correspondence AddressPhoebe Croft Edale Road
Hope
Hope Valley
Derbyshire
S33 6SF
Secretary NameMr Nicholas James Anthony Hutton
NationalityBritish
StatusResigned
Appointed29 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kenwood Road
Sheffield
South Yorkshire
S7 1NP
Director NameSir William Norman Adsetts
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 days after company formation)
Appointment Duration2 years, 9 months (resigned 18 January 2002)
RoleRetired
Correspondence Address28 Endcliffe Hall Avenue
Sheffield
South Yorkshire
S10 3EL
Director NameFrank Eul
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 11 March 2002)
RoleChartered Surveyor
Correspondence AddressFourwinds
Sugar Lane Bourne End
Hemel Hempstead
Hertfordshire
HP1 2RT
Director NameProf Robert John Anderson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(3 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 2002)
RoleProvice Chancellor
Correspondence AddressTown Head Farm
Longnor
Buxton
Derbyshire
SK17 0PS
Director NameBrian Holmes
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(3 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 2002)
RoleFull Time Councillor
Correspondence Address66 Western Road
Sheffield
South Yorkshire
S10 1LA
Director NameDr David Edward Fletcher
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 February 2002)
RoleRegistrar And Secretary
Country of ResidenceEngland
Correspondence AddressSpringfield House
Hillcross Ashford In The Water
Bakewell
Derbyshire
DE45 1QL

Location

Registered AddressCannon House
Rutland Road
Sheffield
South Yorkshire
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£684
Cash£38,344
Current Liabilities£85,563

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 December 2003Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2003First Gazette notice for compulsory strike-off (1 page)
26 October 2002Annual return made up to 29/03/02
  • 363(288) ‐ Director resigned
(5 pages)
8 September 2002New secretary appointed (2 pages)
8 September 2002New director appointed (3 pages)
6 September 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002Secretary resigned;director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 May 2001Annual return made up to 29/03/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
19 April 2000Annual return made up to 29/03/00 (6 pages)
11 October 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 August 1999Director's particulars changed (1 page)
1 August 1999Director's particulars changed (1 page)
12 May 1999Registered office changed on 12/05/99 from: c/o wells richardson cannon house sheffield S3 8DP (1 page)
29 March 1999Incorporation (29 pages)