Company NameRiver Plate UK Limited
Company StatusDissolved
Company Number06339892
CategoryPrivate Limited Company
Incorporation Date10 August 2007(16 years, 7 months ago)
Dissolution Date2 January 2011 (13 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSamantha Davies
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleGeneral Manager
Correspondence Address12 Ravenscar Terrace
Leeds
LS8 4AU
Director NameJenny Fearnley
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleRestaurant Manager
Correspondence Address14 Larkhill Road
Leeds
LS8 1RE
Secretary NameSamantha Davies
NationalityBritish
StatusClosed
Appointed10 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address12 Ravenscar Terrace
Leeds
LS8 4AU

Location

Registered AddressWestminster Business Centre
Nether Poppleton
10 Great North Way
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 January 2011Final Gazette dissolved following liquidation (1 page)
2 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
2 October 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2010Liquidators statement of receipts and payments to 15 June 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 15 June 2010 (5 pages)
24 June 2009Appointment of a voluntary liquidator (1 page)
24 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 June 2009Statement of affairs with form 4.19 (7 pages)
24 June 2009Statement of affairs with form 4.19 (7 pages)
24 June 2009Appointment of a voluntary liquidator (1 page)
24 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-16
(1 page)
18 June 2009Registered office changed on 18/06/2009 from 38 the calls leeds west yorkshire LS2 7EW (1 page)
18 June 2009Registered office changed on 18/06/2009 from 38 the calls leeds west yorkshire LS2 7EW (1 page)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
11 September 2008Return made up to 10/08/08; full list of members (4 pages)
11 September 2008Return made up to 10/08/08; full list of members (4 pages)
10 August 2007Incorporation (16 pages)
10 August 2007Incorporation (16 pages)