Company NameRiverside Hair & Beauty Ltd.
Company StatusDissolved
Company Number04653705
CategoryPrivate Limited Company
Incorporation Date31 January 2003(21 years, 3 months ago)
Dissolution Date30 April 2008 (16 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameElaine Gaze
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(same day as company formation)
RoleHairdresser
Correspondence Address21 Southfield
Hessle
Hull
East Yorkshire
HU13 0EL
Secretary NameMr Andrew Gaze
NationalityBritish
StatusClosed
Appointed17 February 2003(2 weeks, 3 days after company formation)
Appointment Duration5 years, 2 months (closed 30 April 2008)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Southfield
Hessle
North Humberside
HU13 0EL
Secretary NameWacctax Ltd (Corporation)
StatusResigned
Appointed31 January 2003(same day as company formation)
Correspondence Address29 New Street
Pocklington
York
East Yorkshire
YO42 2QA

Location

Registered Address16 Back Lane
Barmby Moor
York
North Yorkshire
YO42 4ES
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBarmby Moor
WardPocklington Provincial
Built Up AreaBarmby Moor

Financials

Year2014
Net Worth£100
Cash£9,296
Current Liabilities£23,701

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
27 October 2007Application for striking-off (1 page)
14 June 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
1 February 2007Return made up to 31/01/07; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 28 February 2006 (8 pages)
22 February 2006Return made up to 31/01/06; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
26 April 2005Registered office changed on 26/04/05 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page)
4 March 2005Return made up to 31/01/05; full list of members (6 pages)
29 November 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
5 August 2004Secretary's particulars changed (1 page)
5 August 2004Director's particulars changed (1 page)
15 April 2004Accounting reference date shortened from 31/03/04 to 29/02/04 (1 page)
20 February 2004Return made up to 31/01/04; full list of members (6 pages)
4 September 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
2 March 2003Ad 17/02/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 March 2003Secretary resigned (1 page)
1 March 2003New director appointed (2 pages)
1 March 2003New secretary appointed (2 pages)
1 March 2003Registered office changed on 01/03/03 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page)
31 January 2003Incorporation (17 pages)