Company NameRiverside Pattern & Tooling Engineering Limited
Company StatusDissolved
Company Number04010586
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 9 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMichael Longworth
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2000(same day as company formation)
RoleEngineer
Correspondence Address85 Longsight
Harwood
Bolton
Lancashire
BL2 3HY
Secretary NameKerry Lesley Longworth
NationalityBritish
StatusClosed
Appointed08 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address85 Longsight
Harwood
Bolton
Lancashire
BL2 3HY
Director NameMr Paul Rowbotham
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Cheviot Avenue
Coppice
Oldham
Lancashire
OL8 4HB
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address85 Longsight
Harwood Bolton
Lancashire
BL2 3HY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBradshaw
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
22 January 2008First Gazette notice for voluntary strike-off (1 page)
21 November 2007Application for striking-off (2 pages)
5 November 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 November 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 November 2007Accounting reference date shortened from 30/06/07 to 31/10/06 (1 page)
7 July 2006Return made up to 08/06/06; full list of members (6 pages)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 July 2005Return made up to 08/06/05; full list of members (6 pages)
5 August 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
26 July 2004Return made up to 08/06/04; full list of members (6 pages)
5 October 2003Registered office changed on 05/10/03 from: 25 farnborough road bolton lancashire BL1 7HJ (1 page)
13 June 2003Return made up to 08/06/03; full list of members (6 pages)
21 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 January 2003Director resigned (1 page)
25 June 2002Return made up to 08/06/02; full list of members (7 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 July 2001Return made up to 08/06/01; full list of members (6 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Secretary resigned (2 pages)
13 June 2000Registered office changed on 13/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR (2 pages)
13 June 2000New secretary appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
8 June 2000Incorporation (11 pages)