Company NameRiverside Child Minding Ltd
Company StatusDissolved
Company Number04574896
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NameRiverside Balloons Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDarryl Morris
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whirlowdale Crescent
Millhouses Sheffield
South Yorkshire
S7 2NA
Director NameMrs Wendy Debra Morris
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whirlowdale Crescent
Sheffield
South Yorkshire
S7 2NA
Secretary NameDarryl Morris
NationalityBritish
StatusClosed
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Whirlowdale Crescent
Sheffield
South Yorkshire
S7 2NK

Contact

Websiteriversideballoons.co.uk
Telephone0114 2621860
Telephone regionSheffield

Location

Registered Address1 Whirlowdale Crescent
Millhouses Sheffield
South Yorkshire
S7 2NA
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Shareholders

50 at £1Darryl Morris
50.00%
Ordinary
50 at £1Mrs Wendy Debra Morris
50.00%
Ordinary

Financials

Year2014
Net Worth£4,991
Cash£8,667
Current Liabilities£5,347

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2018Application to strike the company off the register (4 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
28 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 December 2014Director's details changed for Mrs Wendy Debra Morris on 8 December 2013 (2 pages)
8 December 2014Director's details changed for Darryl Morris on 8 December 2013 (2 pages)
8 December 2014Director's details changed for Mrs Wendy Debra Morris on 8 December 2013 (2 pages)
8 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Director's details changed for Mrs Wendy Debra Morris on 8 December 2013 (2 pages)
8 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Director's details changed for Darryl Morris on 8 December 2013 (2 pages)
8 December 2014Director's details changed for Darryl Morris on 8 December 2013 (2 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
26 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 August 2008Company name changed riverside balloons LTD\certificate issued on 08/08/08 (2 pages)
7 August 2008Company name changed riverside balloons LTD\certificate issued on 08/08/08 (2 pages)
14 November 2007Return made up to 28/10/07; full list of members (2 pages)
14 November 2007Return made up to 28/10/07; full list of members (2 pages)
5 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 January 2007Return made up to 28/10/06; full list of members (2 pages)
5 January 2007Return made up to 28/10/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
22 December 2005Return made up to 28/10/05; full list of members (2 pages)
22 December 2005Return made up to 28/10/05; full list of members (2 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
4 November 2004Return made up to 28/10/04; full list of members (7 pages)
4 November 2004Return made up to 28/10/04; full list of members (7 pages)
21 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
31 October 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2003Registered office changed on 09/07/03 from: 17 folds crescent beauchief sheffield south yorkshire S8 0EP (1 page)
9 July 2003Registered office changed on 09/07/03 from: 17 folds crescent beauchief sheffield south yorkshire S8 0EP (1 page)
20 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2002Incorporation (23 pages)
28 October 2002Incorporation (23 pages)