Company NameRiverside Lakes (Keighley) Limited
Company StatusDissolved
Company Number04151639
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 3 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameRussell Howard Gibson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings
Carr Head Lane Cowling
Keighley
West Yorkshire
BD22 0LD
Director NameMr William James Poole
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDockroyd Farm
Oakworth
Keighley
West Yorkshire
BD22 7RN
Secretary NameRussell Howard Gibson
NationalityBritish
StatusClosed
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings
Carr Head Lane Cowling
Keighley
West Yorkshire
BD22 0LD
Director NameJack Ferguson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2001(1 week, 5 days after company formation)
Appointment Duration9 years, 7 months (closed 21 September 2010)
RoleCompany Director
Correspondence Address17 Prospect Crescent
Exley Head
Keighley
West Yorkshire
BD22 6LP
Director NameHoward Thomas Gibson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(1 week, 5 days after company formation)
Appointment Duration8 years, 8 months (resigned 13 October 2009)
RoleCompany Director
Correspondence AddressHolly Tree House
Skipton Road, Bradley
Keighley
West Yorkshire
BD20 9EF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 12 Castlefields Trading Estate
Bingley
West Yorkshire
BD16 2AF
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBingley
WardBingley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
21 November 2009Termination of appointment of Howard Gibson as a director (2 pages)
21 November 2009Termination of appointment of Howard Gibson as a director (2 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
24 February 2009Return made up to 01/02/09; full list of members (5 pages)
24 February 2009Return made up to 01/02/09; full list of members (5 pages)
19 March 2008Return made up to 01/02/08; full list of members (5 pages)
19 March 2008Return made up to 01/02/08; full list of members (5 pages)
19 March 2008Registered office changed on 19/03/2008 from castlefields trading estate bingley west yorkshire BD16 2AF (1 page)
19 March 2008Registered office changed on 19/03/2008 from castlefields trading estate bingley west yorkshire BD16 2AF (1 page)
8 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
8 November 2007Total exemption small company accounts made up to 30 September 2007 (4 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 March 2007Registered office changed on 15/03/07 from: castlefields, trading estate bingley west yorkshire BD16 2AF (1 page)
15 March 2007Registered office changed on 15/03/07 from: castlefields, trading estate bingley west yorkshire BD16 2AF (1 page)
6 March 2007Return made up to 01/02/07; full list of members (3 pages)
6 March 2007Registered office changed on 06/03/07 from: crown works bradford road, sandbeds keighley west yorkshire BD20 5LN (1 page)
6 March 2007Registered office changed on 06/03/07 from: crown works bradford road, sandbeds keighley west yorkshire BD20 5LN (1 page)
6 March 2007Return made up to 01/02/07; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
22 March 2006Return made up to 01/02/06; full list of members (3 pages)
22 March 2006Return made up to 01/02/06; full list of members (3 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
8 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
25 February 2005Return made up to 01/02/05; full list of members (3 pages)
25 February 2005Return made up to 01/02/05; full list of members (3 pages)
17 March 2004Return made up to 01/02/04; full list of members (9 pages)
17 March 2004Return made up to 01/02/04; full list of members (9 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
20 January 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
11 February 2003Return made up to 01/02/03; full list of members (9 pages)
11 February 2003Return made up to 01/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
18 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 February 2002Return made up to 01/02/02; full list of members (7 pages)
26 February 2002Return made up to 01/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
20 July 2001Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page)
5 March 2001Ad 13/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Ad 13/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 February 2001New secretary appointed;new director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New secretary appointed;new director appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Registered office changed on 12/02/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Secretary resigned (1 page)
1 February 2001Incorporation (15 pages)