Company NameRiverside Logistics Limited
Company StatusDissolved
Company Number03799774
CategoryPrivate Limited Company
Incorporation Date2 July 1999(24 years, 10 months ago)
Dissolution Date2 May 2006 (17 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Neil Arthur Barron
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1999(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 02 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lingfield Avenue
Hazel Grove
Stockport
Cheshire
SK7 4SL
Director NameMrs Rachana Thakrar
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1999(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 02 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIngledene
450 Chorley New Road
Heaton
Bolton
BL1 5AZ
Secretary NameMrs Rachana Thakrar
NationalityBritish
StatusClosed
Appointed07 September 1999(2 months, 1 week after company formation)
Appointment Duration6 years, 7 months (closed 02 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressIngledene
450 Chorley New Road
Heaton
Bolton
BL1 5AZ
Director NameMr Dipak Maganlal Thakrar
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1999(3 months, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 02 May 2006)
RoleCompany Director And Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressIngledene
450 Chorley New Road
Bolton
BL1 5AZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressIngledene
450 Chorley New Road
Bolton
Lancashire
BL1 5AZ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHeaton and Lostock
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,105

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategoryMedium
Accounts Year End30 April

Filing History

2 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2006Accounts for a medium company made up to 30 April 2005 (11 pages)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
25 October 2005Application for striking-off (1 page)
1 August 2005Return made up to 02/07/05; full list of members (4 pages)
11 June 2005Declaration of satisfaction of mortgage/charge (1 page)
10 May 2005£ ic 1105/1005 13/04/05 £ sr 100@1=100 (1 page)
10 May 2005Resolutions
  • RES13 ‐ Transfers/articles 30/04/05
(1 page)
25 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2005Accounts for a medium company made up to 30 April 2004 (13 pages)
9 July 2004Return made up to 02/07/04; full list of members (8 pages)
3 March 2004Accounts for a medium company made up to 30 April 2003 (14 pages)
4 August 2003Return made up to 02/07/03; full list of members
  • 363(287) ‐ Registered office changed on 04/08/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 April 2003Ad 26/04/01--------- £ si 100@1 (2 pages)
29 March 2003Declaration of satisfaction of mortgage/charge (1 page)
29 March 2003Declaration of satisfaction of mortgage/charge (1 page)
5 March 2003Accounts for a medium company made up to 30 April 2002 (15 pages)
24 January 2003Registered office changed on 24/01/03 from: c/o star co.uk LTD 3-5 dakota avenue salford manchester M50 2PU (1 page)
22 May 2002Particulars of mortgage/charge (7 pages)
4 March 2002Accounts for a medium company made up to 30 April 2001 (14 pages)
27 July 2001Return made up to 02/07/01; full list of members
  • 363(287) ‐ Registered office changed on 27/07/01
(7 pages)
16 July 2001Ad 27/04/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
18 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 March 2001Accounts for a medium company made up to 30 April 2000 (11 pages)
23 October 2000Registered office changed on 23/10/00 from: units b and c dakota avenue salford manchester M5 2PU (1 page)
20 September 2000Registered office changed on 20/09/00 from: 35 bury new road prestwich manchester lancashire M25 9JY (1 page)
12 September 2000Particulars of mortgage/charge (3 pages)
9 August 2000Return made up to 02/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2000Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page)
24 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 February 2000Particulars of mortgage/charge (3 pages)
13 October 1999New director appointed (2 pages)
4 October 1999Registered office changed on 04/10/99 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
2 July 1999Incorporation (18 pages)