Company NameRiversdale Marketing Advertising And Design Limited
DirectorsDavid Glynn Lewis and Charles Gerald Stockley
Company StatusDissolved
Company Number02943285
CategoryPrivate Limited Company
Incorporation Date22 June 1994(29 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr David Glynn Lewis
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Saint Lesmo Road
Edgeley
Stockport
Cheshire
SK3 0TX
Director NameMr Charles Gerald Stockley
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1994(1 week, 2 days after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Grange Road
Southport
Merseyside
PR9 9AD
Secretary NameMr Charles Gerald Stockley
NationalityBritish
StatusCurrent
Appointed07 May 2002(7 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Grange Road
Southport
Merseyside
PR9 9AD
Director NameMark Andrew Randerson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleMarketing Executive
Correspondence Address55 Morthen Road
Wickersley
Rotherham
South Yorkshire
S66 0ER
Director NameJohn George Scarisbrick
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDelheim
Foxhill Court
Leeds
West Yorkshire
LS16 5PL
Secretary NameJohn George Scarisbrick
NationalityBritish
StatusResigned
Appointed22 June 1994(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDelheim
Foxhill Court
Leeds
West Yorkshire
LS16 5PL
Director NameChristopher John Green
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(1 week, 2 days after company formation)
Appointment Duration7 years, 10 months (resigned 07 May 2002)
RoleCompany Director
Correspondence Address51 Broad Road
Sale
Manchester
M33 2ES
Director NameMr Christopher Addy
Date of BirthJune 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed20 March 1997(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cliff Hill Close
Maltby
Rotherham
South Yorkshire
S66 8BF
Director NamePeter Michael Levine
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 1999)
RoleSolicitor
Correspondence AddressWaldheimstrasse 31
Zug 6300
Switzerland
Secretary NameMr Christopher Addy
NationalityEnglish
StatusResigned
Appointed27 March 1997(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cliff Hill Close
Maltby
Rotherham
South Yorkshire
S66 8BF
Secretary NameChristopher John Green
NationalityBritish
StatusResigned
Appointed12 February 1999(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 May 2002)
RoleCompany Director
Correspondence Address51 Broad Road
Sale
Manchester
M33 2ES

Location

Registered AddressC/O Lewis Alexander And Collins
103 Portland Street
Manchester
Lancashire
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,164,852
Gross Profit£680,832
Net Worth£47,173
Cash£252
Current Liabilities£260,953

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 March 2006Dissolved (1 page)
21 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 2005Liquidators statement of receipts and payments (6 pages)
14 September 2005Liquidators statement of receipts and payments (5 pages)
3 March 2005Liquidators statement of receipts and payments (5 pages)
2 September 2004Liquidators statement of receipts and payments (5 pages)
4 March 2004Liquidators statement of receipts and payments (5 pages)
11 September 2003Liquidators statement of receipts and payments (5 pages)
6 September 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 September 2002Appointment of a voluntary liquidator (1 page)
6 September 2002Statement of affairs (9 pages)
7 August 2002Registered office changed on 07/08/02 from: bruntwood hall bruntwood park cheadle cheshire SK8 1HX (1 page)
5 July 2002Secretary resigned;director resigned (1 page)
5 July 2002New secretary appointed (2 pages)
25 April 2002Accounts made up to 30 June 2001 (12 pages)
12 July 2001£ ic 24247/17247 15/02/01 £ sr 7000@1=7000 (1 page)
12 July 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 April 2001Registered office changed on 19/04/01 from: edenthorpe grove road rotherham south yorkshire S60 2ER (1 page)
28 March 2001Accounts for a small company made up to 30 June 2000 (8 pages)
3 July 2000Return made up to 22/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
1 December 1999Return made up to 22/06/99; full list of members (6 pages)
12 July 1999£ ic 32000/24247 23/06/99 £ sr 7753@1=7753 (1 page)
29 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
29 June 1999Ad 23/06/99--------- £ si 7000@1=7000 £ ic 25000/32000 (2 pages)
29 June 1999£ nc 100000/107000 23/06/99 (1 page)
22 June 1999Particulars of mortgage/charge (3 pages)
2 March 1999Director resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned;director resigned (1 page)
14 January 1999Accounts for a small company made up to 30 June 1998 (8 pages)
25 June 1998Return made up to 22/06/98; no change of members (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997New director appointed (3 pages)
17 September 1997Particulars of mortgage/charge (3 pages)
17 September 1997Return made up to 22/06/97; full list of members (8 pages)
16 September 1997Director resigned (2 pages)
15 September 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
1 May 1997New director appointed (2 pages)
5 July 1996Conve 26/06/96 (1 page)
4 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
8 August 1995Return made up to 22/06/95; full list of members (8 pages)
21 July 1994Particulars of mortgage/charge (3 pages)