Company NameRiverview Commercials Ltd
Company StatusDissolved
Company Number03837385
CategoryPrivate Limited Company
Incorporation Date7 September 1999(24 years, 8 months ago)
Dissolution Date21 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr David Arthur Webster
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1999(same day as company formation)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressThe Stables
Hurworth Moor
Darlington
DL2 1QG
Secretary NameAnne Elizabeth Webster
NationalityBritish
StatusClosed
Appointed11 February 2005(5 years, 5 months after company formation)
Appointment Duration10 years, 2 months (closed 21 April 2015)
RoleCompany Director
Correspondence AddressHazelwood House
Middleton Tyas
Richmond
North Yorkshire
DL10 6RJ
Secretary NameShane Thackray
NationalityBritish
StatusResigned
Appointed07 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address82 Jedburgh Drive
Darlington
County Durham
DL3 9UW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 September 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLangton House
124 Acomb Road
York
YO24 4EY
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHolgate
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr David Arthur Webster
50.00%
Ordinary
1 at £1Mrs Anne Elizabeth Webster
50.00%
Ordinary

Financials

Year2014
Net Worth-£45,123
Current Liabilities£60,093

Accounts

Latest Accounts30 November 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2015Voluntary strike-off action has been suspended (1 page)
9 January 2015Voluntary strike-off action has been suspended (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014Application to strike the company off the register (3 pages)
21 October 2014Application to strike the company off the register (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 August 2013Registered office address changed from 43 Coniscliffe Road Darlington Durham DL3 7EH on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 43 Coniscliffe Road Darlington Durham DL3 7EH on 21 August 2013 (1 page)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
11 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
6 December 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
11 September 2009Return made up to 07/09/09; full list of members (3 pages)
11 September 2009Return made up to 07/09/09; full list of members (3 pages)
17 December 2008Return made up to 07/09/08; full list of members (3 pages)
17 December 2008Return made up to 07/09/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
2 October 2007Return made up to 07/09/07; no change of members (6 pages)
2 October 2007Return made up to 07/09/07; no change of members (6 pages)
15 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
15 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (9 pages)
31 October 2006Particulars of mortgage/charge (9 pages)
25 September 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2006Return made up to 07/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
20 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
28 November 2005Return made up to 07/09/05; full list of members (6 pages)
28 November 2005Return made up to 07/09/05; full list of members (6 pages)
22 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
22 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
28 April 2005 (7 pages)
28 April 2005 (7 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005Registered office changed on 28/02/05 from: 18 orchard road fairfield, stockton on tees cleveland TS19 7DA (1 page)
28 February 2005New secretary appointed (2 pages)
28 February 2005Secretary resigned (1 page)
28 February 2005Registered office changed on 28/02/05 from: 18 orchard road fairfield, stockton on tees cleveland TS19 7DA (1 page)
21 October 2004Return made up to 07/09/04; full list of members (6 pages)
21 October 2004Return made up to 07/09/04; full list of members (6 pages)
5 October 2004Full accounts made up to 30 November 2002 (6 pages)
5 October 2004Full accounts made up to 30 November 2002 (6 pages)
19 November 2003Return made up to 07/09/03; full list of members (6 pages)
19 November 2003Return made up to 07/09/03; full list of members (6 pages)
14 August 2003 (6 pages)
14 August 2003 (6 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
18 October 2002Return made up to 07/09/02; full list of members (6 pages)
18 October 2002Return made up to 07/09/02; full list of members (6 pages)
4 October 2001Return made up to 07/09/01; full list of members (6 pages)
4 October 2001Return made up to 07/09/01; full list of members (6 pages)
7 July 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
7 July 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
25 September 2000Return made up to 07/09/00; full list of members (6 pages)
25 September 2000Return made up to 07/09/00; full list of members (6 pages)
21 April 2000Accounting reference date extended from 30/09/00 to 30/11/00 (1 page)
21 April 2000Accounting reference date extended from 30/09/00 to 30/11/00 (1 page)
8 September 1999Secretary resigned (1 page)
8 September 1999Secretary resigned (1 page)
7 September 1999Incorporation (17 pages)
7 September 1999Incorporation (17 pages)