Company NameRiviera Textiles Limited
Company StatusDissolved
Company Number05487446
CategoryPrivate Limited Company
Incorporation Date22 June 2005(18 years, 10 months ago)
Dissolution Date4 January 2022 (2 years, 4 months ago)
Previous NameRIVA Paoletti Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Guy Andrew Beswick
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiva House, Limewood Approach
Seacroft
Leeds
LS14 1NG
Director NameMr Andrew Brade Green
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiva House, Limewood Approach
Seacroft
Leeds
LS14 1NG
Secretary NameMr Guy Andrew Beswick
NationalityBritish
StatusClosed
Appointed22 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiva House, Limewood Approach
Seacroft
Leeds
LS14 1NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterivieratextiles.co.uk
Telephone0113 2018800
Telephone regionLeeds

Location

Registered AddressRiva House, Limewood Approach
Seacroft
Leeds
LS14 1NG
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire

Shareholders

90 at £1Andrew Brade Green
90.00%
Ordinary
10 at £1Guy Andrew Beswick
10.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
15 November 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
1 July 2019Confirmation statement made on 22 June 2019 with updates (5 pages)
3 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (5 pages)
20 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
20 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
26 July 2017Notification of Andrew Brade Green as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Andrew Brade Green as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
26 July 2017Notification of Andrew Brade Green as a person with significant control on 26 July 2017 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(6 pages)
3 November 2015Register(s) moved to registered inspection location Regent's Court, Princess Street Hull East Yorkshire HU2 8BA (1 page)
3 November 2015Register(s) moved to registered inspection location Regent's Court, Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 October 2015Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court, Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 October 2015Register inspection address has been changed from Regent's Court Princess Street Hull East Yorkshire HU2 8BA England to Regent's Court, Princess Street Hull East Yorkshire HU2 8BA (1 page)
7 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
7 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
3 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
3 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(5 pages)
2 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(5 pages)
8 July 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
8 July 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
4 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
4 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
1 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
1 August 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (5 pages)
9 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
9 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
6 July 2011Register(s) moved to registered inspection location (1 page)
6 July 2011Register inspection address has been changed (1 page)
6 July 2011Register(s) moved to registered inspection location (1 page)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
6 July 2011Register inspection address has been changed (1 page)
28 June 2010Director's details changed for Mr Guy Andrew Beswick on 22 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Andrew Brade Green on 22 June 2010 (2 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Guy Andrew Beswick on 22 June 2010 (2 pages)
28 June 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
28 June 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
28 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mr Andrew Brade Green on 22 June 2010 (2 pages)
28 June 2010Secretary's details changed for Mr Guy Andrew Beswick on 22 June 2010 (1 page)
28 June 2010Secretary's details changed for Mr Guy Andrew Beswick on 22 June 2010 (1 page)
7 October 2009Director's details changed for Mr Andrew Brade Green on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Andrew Brade Green on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Guy Andrew Beswick on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Andrew Brade Green on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Guy Andrew Beswick on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Guy Andrew Beswick on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Guy Andrew Beswick on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Guy Andrew Beswick on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Guy Andrew Beswick on 1 October 2009 (1 page)
14 September 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
14 September 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
23 July 2009Return made up to 22/06/09; full list of members (4 pages)
23 July 2009Return made up to 22/06/09; full list of members (4 pages)
1 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
1 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
13 August 2008Return made up to 22/06/08; no change of members (7 pages)
13 August 2008Return made up to 22/06/08; no change of members (7 pages)
19 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
19 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
14 September 2007Return made up to 22/06/07; no change of members (7 pages)
14 September 2007Return made up to 22/06/07; no change of members (7 pages)
9 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
9 November 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
18 July 2006Return made up to 22/06/06; full list of members (7 pages)
18 July 2006Return made up to 22/06/06; full list of members (7 pages)
23 January 2006Company name changed riva paoletti LIMITED\certificate issued on 23/01/06 (2 pages)
23 January 2006Company name changed riva paoletti LIMITED\certificate issued on 23/01/06 (2 pages)
5 October 2005Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2005Ad 22/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2005Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page)
5 October 2005Accounting reference date shortened from 30/06/06 to 31/01/06 (1 page)
24 August 2005New secretary appointed;new director appointed (2 pages)
24 August 2005New director appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005Director resigned (1 page)
24 August 2005New secretary appointed;new director appointed (2 pages)
22 June 2005Incorporation (16 pages)
22 June 2005Incorporation (16 pages)