Company NameThe Riverplate Clothing Company Limited
DirectorMohammed Arif Nawaz
Company StatusDissolved
Company Number02704532
CategoryPrivate Limited Company
Incorporation Date7 April 1992(32 years ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMr Mohammed Arif Nawaz
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address101 Dean Lane
Hazel Grove
Stockport
Cheshire
SK7 6EJ
Secretary NameMr Mohammed Arif Nawaz
NationalityBritish
StatusCurrent
Appointed01 May 1993(1 year after company formation)
Appointment Duration31 years
RoleFinancial Controler
Correspondence Address101 Dean Lane
Hazel Grove
Stockport
Cheshire
SK7 6EJ
Secretary NameMr Mohammed Arif Nawaz
NationalityBritish
StatusResigned
Appointed07 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address101 Dean Lane
Hazel Grove
Stockport
Cheshire
SK7 6EJ
Director NameAtif Nawaz
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(1 year after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 May 1993)
RoleCompany Director
Correspondence Address101 Dean Lane
Hazel Grove
Stockport
Cheshire
SK7 6EJ
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed07 April 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address26 Heath Street
Golborne
Warrington
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1994 (30 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

12 February 1998Dissolved (1 page)
12 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 1997Liquidators statement of receipts and payments (5 pages)
11 September 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 1996Appointment of a voluntary liquidator (1 page)
2 September 1996Registered office changed on 02/09/96 from: 4TH floor meadow mill water street portwood stockport cheshire SK1 2BU (1 page)
12 July 1995Return made up to 07/04/94; full list of members (6 pages)
20 June 1995Registered office changed on 20/06/95 from: c/o j j & co 84 princess street manchester M1 6NG (1 page)