Company NameRiverside Stainless Limited
DirectorLucy Elziabeth Gray
Company StatusDissolved
Company Number03746654
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Secretary NameCatherine Gray
NationalityBritish
StatusCurrent
Appointed05 January 2000(9 months after company formation)
Appointment Duration24 years, 3 months
RolePart Time Teachers Assist
Correspondence Address53 Child Lane
Robertown
Liversedge
WF15 7QG
Director NameLucy Elziabeth Gray
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2002(3 years, 7 months after company formation)
Appointment Duration21 years, 5 months
RoleTeacher
Correspondence Address49 Darley Road
Liversedge
West Yorkshire
WF15 6PX
Director NameBryan Gray
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleEngineer
Correspondence Address53 Child Lane
Roberttown
Liversedge
WF15 7QG
Director NameMr Gary Nalson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleEngineer
Correspondence Address19 Robin Hood Way
Clifton
Brighouse
West Yorkshire
HD6 4LA
Secretary NameMr Gary Nalson
NationalityBritish
StatusResigned
Appointed07 April 1999(same day as company formation)
RoleEngineer
Correspondence Address19 Robin Hood Way
Clifton
Brighouse
West Yorkshire
HD6 4LA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBkr Haines Watts First Floor
Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£44
Cash£184
Current Liabilities£52,979

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 March 2004Dissolved (1 page)
4 December 2003Liquidators statement of receipts and payments (5 pages)
2 December 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
17 March 2003Appointment of a voluntary liquidator (1 page)
17 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2003Statement of affairs (6 pages)
1 March 2003Registered office changed on 01/03/03 from: 53 child lane roberttown liversedge west yorkshire WF15 7QG (1 page)
6 December 2002Director resigned (1 page)
6 December 2002New director appointed (2 pages)
18 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
15 October 2002Registered office changed on 15/10/02 from: park works mortimer street cleckheaton west yorkshire BD19 5AR (1 page)
6 July 2002Ad 30/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Return made up to 07/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2001Return made up to 07/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
18 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2000Registered office changed on 23/02/00 from: unit 16 riverside way dewsbury west yorkshire WF13 3LG (1 page)
22 February 2000Secretary resigned;director resigned (1 page)
22 February 2000New secretary appointed (2 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
22 April 1999New director appointed (2 pages)
13 April 1999New secretary appointed;new director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Registered office changed on 12/04/99 from: 12 york place leeds LS1 2DS (1 page)
12 April 1999Secretary resigned (1 page)
7 April 1999Incorporation (16 pages)