Company NameRiverside Design & Build Limited
Company StatusDissolved
Company Number04581406
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 5 months ago)
Dissolution Date1 August 2006 (17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePamela Mary Morrison
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2002(same day as company formation)
RoleProposed Director
Correspondence AddressLumby Manor
Butts Lane, Lumby
South Milford
North Yorkshire
LS25 5JA
Director NameShaun Morrison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2002(same day as company formation)
RoleCompany Director
Correspondence AddressLumby Manor
Lumby
South Milford
LS25 5JA
Secretary NamePamela Mary Morrison
NationalityBritish
StatusClosed
Appointed05 November 2002(same day as company formation)
RoleProposed Director
Correspondence AddressLumby Manor
Butts Lane, Lumby
South Milford
North Yorkshire
LS25 5JA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2 Chancery Lane
Wakefield
West Yorkshire
WF1 2SS
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£692
Cash£6,146
Current Liabilities£8,454

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 August 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2006First Gazette notice for compulsory strike-off (1 page)
1 December 2004Return made up to 05/11/04; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
30 October 2003Return made up to 05/11/03; full list of members (7 pages)
14 November 2002New secretary appointed;new director appointed (1 page)
14 November 2002New director appointed (1 page)
13 November 2002Director resigned (1 page)
13 November 2002Secretary resigned (1 page)
13 November 2002Registered office changed on 13/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)