Company NameRiverside Shotblasting (UK) Ltd.
DirectorRaymond Michael Yare
Company StatusDissolved
Company Number03792784
CategoryPrivate Limited Company
Incorporation Date16 June 1999(24 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2461Manufacture of explosives
SIC 20510Manufacture of explosives

Directors

Director NameMr Raymond Michael Yare
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address49 Oliver Street
Southbank
Middlesbrough
Cleveland
TS6 6JG
Director NameMs Sandra Griffiths
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Shinwell Cres
South Bank
Middlesbrough
Cleveland
TS6 6LJ
Secretary NameMr Ashley Wardell
NationalityBritish
StatusResigned
Appointed16 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Grange Wood
Coulby Newham
Middlesbrough
Cleveland
TS8 0RT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Turnover£176,264
Gross Profit£74,253
Net Worth£8,829
Cash£3,871
Current Liabilities£24,696

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 October 2002Dissolved (1 page)
19 July 2002Liquidators statement of receipts and payments (5 pages)
19 July 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
19 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2001Statement of affairs (6 pages)
19 July 2001Appointment of a voluntary liquidator (2 pages)
5 July 2001Registered office changed on 05/07/01 from: middlesbrough road east south bank middlesbrough cleveland TS6 6HE (1 page)
29 May 2001Secretary resigned (1 page)
11 May 2001Director resigned (1 page)
5 February 2001Full accounts made up to 30 June 2000 (6 pages)
3 August 2000Return made up to 16/06/00; full list of members (6 pages)
16 June 1999Incorporation (17 pages)