Company NameRiverside Cards Limited
Company StatusDissolved
Company Number03757880
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)
Dissolution Date7 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Peter Nabridnyj
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkstyles Coal Pit Lane
Lower Cumberworth
Huddersfield
West Yorkshire
HD8 8PL
Secretary NameMr Peter Nabridnyj
NationalityBritish
StatusClosed
Appointed20 April 1999(same day as company formation)
RoleManufacturer
Country of ResidenceEngland
Correspondence AddressKirkstyles Coal Pit Lane
Lower Cumberworth
Huddersfield
West Yorkshire
HD8 8PL
Director NameMrs Elaine Helen Barnes-Nabridnyj
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 July 1999(3 months, 1 week after company formation)
Appointment Duration17 years, 3 months (closed 07 November 2016)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressKirkstyles, Coal Pit Lane
Lower Cumberworth
Huddersfield
West Yorkshire
HD8 8PL
Director NameMartin Richard Dodson
NationalityBritish
StatusResigned
Appointed20 April 1999(same day as company formation)
RoleFinancial Accountant
Correspondence Address1 St Bartholemews Court
Meltham
Holmfirth
West Yorkshire
HD9 5QH
Director NameMr Stephen Robert Bullock
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(3 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 March 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLower Saltonstall
Wainstalls
Halifax
West Yorkshire
HX2 7TR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2010
Net Worth£21,103
Cash£60,125
Current Liabilities£752,949

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 November 2016Final Gazette dissolved following liquidation (1 page)
7 November 2016Final Gazette dissolved following liquidation (1 page)
7 August 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
7 August 2016Return of final meeting in a creditors' voluntary winding up (17 pages)
10 May 2016Liquidators' statement of receipts and payments to 9 April 2016 (18 pages)
10 May 2016Liquidators statement of receipts and payments to 9 April 2016 (18 pages)
10 May 2016Liquidators' statement of receipts and payments to 9 April 2016 (18 pages)
9 July 2015Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages)
9 July 2015Registered office address changed from Glendevon House Hawthorn Park Coal Road Leeds LS14 1PQ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages)
8 June 2015Liquidators statement of receipts and payments to 9 April 2015 (17 pages)
8 June 2015Liquidators' statement of receipts and payments to 9 April 2015 (17 pages)
8 June 2015Liquidators' statement of receipts and payments to 9 April 2015 (17 pages)
8 June 2015Liquidators statement of receipts and payments to 9 April 2015 (17 pages)
20 June 2014Liquidators' statement of receipts and payments to 9 April 2014 (17 pages)
20 June 2014Liquidators statement of receipts and payments to 9 April 2014 (17 pages)
20 June 2014Liquidators' statement of receipts and payments to 9 April 2014 (17 pages)
20 June 2014Liquidators statement of receipts and payments to 9 April 2014 (17 pages)
18 November 2013Court order insolvency:replacement of liquidator (9 pages)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Appointment of a voluntary liquidator (1 page)
18 November 2013Notice of ceasing to act as a voluntary liquidator (1 page)
18 November 2013Court order insolvency:replacement of liquidator (9 pages)
18 November 2013Appointment of a voluntary liquidator (1 page)
10 April 2013Administrator's progress report to 10 March 2013 (23 pages)
10 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 April 2013Administrator's progress report to 10 March 2013 (23 pages)
10 April 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 September 2012Notice of extension of period of Administration (1 page)
25 September 2012Notice of extension of period of Administration (1 page)
25 September 2012Administrator's progress report to 10 September 2012 (18 pages)
25 September 2012Administrator's progress report to 10 September 2012 (18 pages)
22 May 2012Administrator's progress report to 10 April 2012 (18 pages)
22 May 2012Administrator's progress report to 10 April 2012 (18 pages)
21 December 2011Statement of administrator's proposal (24 pages)
21 December 2011Statement of administrator's proposal (24 pages)
20 October 2011Appointment of an administrator (1 page)
20 October 2011Registered office address changed from Riverside Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD Uk on 20 October 2011 (2 pages)
20 October 2011Appointment of an administrator (1 page)
20 October 2011Registered office address changed from Riverside Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD Uk on 20 October 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 200
(6 pages)
20 September 2010Annual return made up to 17 September 2010 with a full list of shareholders
Statement of capital on 2010-09-20
  • GBP 200
(6 pages)
7 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for Mrs Elaine Helen Barnes-Nabridnyj on 20 April 2010 (2 pages)
6 May 2010Director's details changed for Mrs Elaine Helen Barnes-Nabridnyj on 20 April 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
16 July 2009Registered office changed on 16/07/2009 from mazars mazars house geldard road leeds west yorkshire LS27 7JN (1 page)
16 July 2009Registered office changed on 16/07/2009 from mazars mazars house geldard road leeds west yorkshire LS27 7JN (1 page)
15 July 2009Location of debenture register (1 page)
15 July 2009Return made up to 20/04/09; full list of members (5 pages)
15 July 2009Location of register of members (1 page)
15 July 2009Registered office changed on 15/07/2009 from jubilee way grange moor wakefield west yorkshire WF4 4TD (1 page)
15 July 2009Location of debenture register (1 page)
15 July 2009Return made up to 20/04/09; full list of members (5 pages)
15 July 2009Registered office changed on 15/07/2009 from jubilee way grange moor wakefield west yorkshire WF4 4TD (1 page)
15 July 2009Location of register of members (1 page)
30 March 2009Appointment terminated director stephen bullock (1 page)
30 March 2009Appointment terminated director stephen bullock (1 page)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
24 April 2008Return made up to 20/04/08; full list of members (5 pages)
24 April 2008Return made up to 20/04/08; full list of members (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 May 2007Return made up to 20/04/07; full list of members (4 pages)
9 May 2007Return made up to 20/04/07; full list of members (4 pages)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
24 March 2007Declaration of satisfaction of mortgage/charge (1 page)
6 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Particulars of mortgage/charge (3 pages)
8 November 2006Nc inc already adjusted 01/05/05 (1 page)
8 November 2006Nc inc already adjusted 01/05/05 (1 page)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 October 2006Ad 01/05/05--------- £ si 100@1 (3 pages)
9 October 2006Ad 01/05/05--------- £ si 100@1 (3 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
24 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 June 2006Return made up to 20/04/06; full list of members (7 pages)
23 June 2006Return made up to 20/04/06; full list of members (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2005Return made up to 20/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2005Registered office changed on 02/02/05 from: thirstin road honley holmfirth HD9 6JH (1 page)
2 February 2005Registered office changed on 02/02/05 from: thirstin road honley holmfirth HD9 6JH (1 page)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 May 2004Return made up to 20/04/04; full list of members (7 pages)
24 May 2004Return made up to 20/04/04; full list of members (7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 04/05/03
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 04/05/03
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
15 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
19 September 2002Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
19 September 2002Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
19 September 2002£ sr 60000@1 31/03/02 (1 page)
19 September 2002£ sr 60000@1 31/03/02 (1 page)
1 July 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(7 pages)
1 July 2002Return made up to 20/04/02; full list of members
  • 363(287) ‐ Registered office changed on 01/07/02
(7 pages)
29 July 2001Ad 20/07/01--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages)
29 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2001£ nc 10000/70000 20/07/01 (1 page)
29 July 2001£ nc 10000/70000 20/07/01 (1 page)
29 July 2001Ad 20/07/01--------- £ si 60000@1=60000 £ ic 100/60100 (2 pages)
29 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2001Particulars of mortgage/charge (3 pages)
12 July 2001Particulars of mortgage/charge (3 pages)
24 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
16 May 2001Return made up to 20/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2001Return made up to 20/04/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 May 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 June 2000Return made up to 20/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2000Return made up to 20/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
1 June 1999Particulars of mortgage/charge (3 pages)
1 June 1999Particulars of mortgage/charge (3 pages)
14 May 1999Ad 29/04/99--------- £ si 98@1=98 £ ic 2/100 (3 pages)
14 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
14 May 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
14 May 1999Ad 29/04/99--------- £ si 98@1=98 £ ic 2/100 (3 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New secretary appointed;new director appointed (2 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New secretary appointed;new director appointed (2 pages)
10 May 1999Registered office changed on 10/05/99 from: the riverside complex millford ripponden sowerby bridge west yorkshire HX6 4DJ (1 page)
10 May 1999Secretary resigned (1 page)
10 May 1999Registered office changed on 10/05/99 from: the riverside complex millford ripponden sowerby bridge west yorkshire HX6 4DJ (1 page)
20 April 1999Incorporation (13 pages)
20 April 1999Incorporation (13 pages)