Company NameRiverside Supplies (UK) Limited
Company StatusDissolved
Company Number04075380
CategoryPrivate Limited Company
Incorporation Date20 September 2000(23 years, 6 months ago)
Dissolution Date8 April 2015 (8 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jamie Keith Nailard
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2000(same day as company formation)
RoleDistributor
Country of ResidenceUnited Kingdom
Correspondence AddressRoestock Cottage
Roestock Lane Colney Heath
St Albans
Hertfordshire
AL4 0PP
Secretary NameMary Josephine Nailard
NationalityBritish
StatusClosed
Appointed20 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address22 Westfields
St. Albans
Hertfordshire
AL3 4LP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 September 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at 1Jamie Keith Nailard
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,513
Cash£288
Current Liabilities£222,115

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 April 2015Final Gazette dissolved following liquidation (1 page)
8 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
8 January 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
30 June 2014Liquidators' statement of receipts and payments to 20 April 2014 (15 pages)
30 June 2014Liquidators' statement of receipts and payments to 20 April 2014 (15 pages)
30 June 2014Liquidators statement of receipts and payments to 20 April 2014 (15 pages)
21 June 2013Liquidators' statement of receipts and payments to 20 April 2013 (16 pages)
21 June 2013Liquidators statement of receipts and payments to 20 April 2013 (16 pages)
21 June 2013Liquidators' statement of receipts and payments to 20 April 2013 (16 pages)
26 June 2012Liquidators' statement of receipts and payments to 20 April 2012 (16 pages)
26 June 2012Liquidators statement of receipts and payments to 20 April 2012 (16 pages)
26 June 2012Liquidators' statement of receipts and payments to 20 April 2012 (16 pages)
30 January 2012Appointment of a voluntary liquidator (1 page)
30 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
30 January 2012Notice of ceasing to act as a voluntary liquidator (1 page)
30 January 2012Appointment of a voluntary liquidator (1 page)
30 January 2012Court order insolvency:replacement of liquidator (7 pages)
30 January 2012Court order insolvency:replacement of liquidator (7 pages)
23 June 2011Liquidators statement of receipts and payments to 20 April 2011 (14 pages)
23 June 2011Liquidators' statement of receipts and payments to 20 April 2011 (14 pages)
23 June 2011Liquidators' statement of receipts and payments to 20 April 2011 (14 pages)
30 April 2010Statement of affairs with form 4.19 (6 pages)
30 April 2010Statement of affairs with form 4.19 (6 pages)
30 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2010Appointment of a voluntary liquidator (1 page)
30 April 2010Appointment of a voluntary liquidator (1 page)
30 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2010Registered office address changed from Unit 11 Mundells Court Welwyn Garden City Hertfordshire AL7 1EN on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from Unit 11 Mundells Court Welwyn Garden City Hertfordshire AL7 1EN on 9 April 2010 (2 pages)
9 April 2010Registered office address changed from Unit 11 Mundells Court Welwyn Garden City Hertfordshire AL7 1EN on 9 April 2010 (2 pages)
28 September 2009Return made up to 20/09/09; full list of members (3 pages)
28 September 2009Return made up to 20/09/09; full list of members (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
2 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 October 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 September 2008Return made up to 20/09/08; full list of members (3 pages)
29 September 2008Return made up to 20/09/08; full list of members (3 pages)
16 January 2008Return made up to 20/09/07; full list of members (2 pages)
16 January 2008Return made up to 20/09/07; full list of members (2 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
2 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
12 April 2007Registered office changed on 12/04/07 from: chase green house 42 chase side enfield middlesex EN2 6NF (1 page)
12 April 2007Registered office changed on 12/04/07 from: chase green house 42 chase side enfield middlesex EN2 6NF (1 page)
11 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
11 January 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 October 2006Return made up to 20/09/06; full list of members (6 pages)
20 October 2006Return made up to 20/09/06; full list of members (6 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
28 January 2006Particulars of mortgage/charge (3 pages)
22 November 2005Amended accounts made up to 30 September 2004 (6 pages)
22 November 2005Amended accounts made up to 30 September 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
6 October 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
27 September 2005Return made up to 20/09/05; full list of members (6 pages)
27 September 2005Return made up to 20/09/05; full list of members (6 pages)
14 September 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2004Return made up to 20/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
20 September 2003Return made up to 20/09/03; full list of members (6 pages)
20 September 2003Return made up to 20/09/03; full list of members (6 pages)
22 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
22 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
9 October 2002Amended accounts made up to 30 September 2001 (6 pages)
9 October 2002Amended accounts made up to 30 September 2001 (6 pages)
1 October 2002Return made up to 20/09/02; full list of members (6 pages)
1 October 2002Return made up to 20/09/02; full list of members (6 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
28 November 2001Particulars of mortgage/charge (3 pages)
17 October 2001Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 October 2001Return made up to 20/09/01; full list of members
  • 363(287) ‐ Registered office changed on 17/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001Registered office changed on 11/05/01 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
11 May 2001Registered office changed on 11/05/01 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE (1 page)
26 September 2000Director resigned (1 page)
26 September 2000Secretary resigned (1 page)
26 September 2000Director resigned (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Secretary resigned (1 page)
25 September 2000New secretary appointed (2 pages)
25 September 2000New secretary appointed (2 pages)
25 September 2000Registered office changed on 25/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
25 September 2000Registered office changed on 25/09/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
20 September 2000Incorporation (16 pages)
20 September 2000Incorporation (16 pages)