Company NameRiverside Composites Limited
Company StatusDissolved
Company Number04471704
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMichael Longworth
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleEngineer
Correspondence Address85 Longsight
Harwood
Bolton
Lancashire
BL2 3HY
Secretary NameKerry Lesley Longworth
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address85 Longsight
Harwood
Bolton
Lancashire
BL2 3HY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 June 2002(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

Financials

Year2014
Net Worth£10,459
Cash£4,564
Current Liabilities£800

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 February 2006First Gazette notice for voluntary strike-off (1 page)
5 January 2006Application for striking-off (1 page)
9 December 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 July 2005Return made up to 27/06/05; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 July 2004Return made up to 27/06/04; full list of members (6 pages)
30 July 2003Return made up to 27/06/03; full list of members (6 pages)
4 July 2002New director appointed (2 pages)
4 July 2002Registered office changed on 04/07/02 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (2 pages)
4 July 2002Director resigned (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New secretary appointed (2 pages)
27 June 2002Incorporation (11 pages)