Company NameRiverside Office Logistics Limited
Company StatusDissolved
Company Number06143750
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years, 1 month ago)
Dissolution Date30 November 2012 (11 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Roger William Seib
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Copse
Horsforth
Leeds
LS18 5UN
Director NameMr Michael Swaine
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2007(9 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (closed 30 November 2012)
RoleOffice Furniture Retail
Country of ResidenceEngland
Correspondence AddressCleveleys
Selby Road
Monk Fryston
LS25 5JE
Secretary NameJudith Seib
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Park Copse
Leeds
West Yorkshire
LS18 5UN

Location

Registered AddressAnderton Hall Recovery
11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 November 2012Final Gazette dissolved following liquidation (1 page)
30 November 2012Final Gazette dissolved following liquidation (1 page)
30 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
31 August 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2012Registered office address changed from Suite 18-19 Bolton Enterprise Centre Washington Street Bolton Lancs BL3 5EY on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from Suite 18-19 Bolton Enterprise Centre Washington Street Bolton Lancs BL3 5EY on 28 June 2012 (2 pages)
14 May 2012Liquidators statement of receipts and payments to 13 April 2012 (5 pages)
14 May 2012Liquidators' statement of receipts and payments to 13 April 2012 (5 pages)
14 May 2012Liquidators' statement of receipts and payments to 13 April 2012 (5 pages)
7 November 2011Liquidators statement of receipts and payments to 13 October 2011 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
7 November 2011Liquidators' statement of receipts and payments to 13 October 2011 (5 pages)
10 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (6 pages)
10 May 2011Liquidators' statement of receipts and payments to 13 April 2011 (6 pages)
10 May 2011Liquidators statement of receipts and payments to 13 April 2011 (6 pages)
15 March 2011Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
15 March 2011Liquidators' statement of receipts and payments to 13 October 2010 (5 pages)
15 March 2011Liquidators statement of receipts and payments to 13 October 2010 (5 pages)
4 January 2010Statement of affairs with form 4.19 (5 pages)
4 January 2010Statement of affairs with form 4.19 (5 pages)
17 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-14
(1 page)
17 December 2009Appointment of a voluntary liquidator (6 pages)
17 December 2009Appointment of a voluntary liquidator (6 pages)
17 December 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2009Compulsory strike-off action has been suspended (1 page)
29 September 2009Compulsory strike-off action has been suspended (1 page)
20 September 2009Registered office changed on 20/09/2009 from unit 8D felnex close cross green industrial estate leeds west yorkshire LS9 0SR (1 page)
20 September 2009Registered office changed on 20/09/2009 from unit 8D felnex close cross green industrial estate leeds west yorkshire LS9 0SR (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 February 2009Appointment terminated secretary judith seib (1 page)
24 February 2009Appointment Terminated Secretary judith seib (1 page)
2 June 2008Return made up to 07/03/08; full list of members (4 pages)
2 June 2008Return made up to 07/03/08; full list of members (4 pages)
5 March 2008Ad 07/03/07-31/03/08 gbp si 100@1=100 gbp ic 100/200 (2 pages)
5 March 2008Ad 07/03/07-31/03/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
26 February 2008Director appointed michael swaine (2 pages)
26 February 2008Registered office changed on 26/02/2008 from riverside house 363 kirkstall road leeds LS4 2HD (1 page)
26 February 2008Director appointed michael swaine (2 pages)
26 February 2008Registered office changed on 26/02/2008 from riverside house 363 kirkstall road leeds LS4 2HD (1 page)
7 March 2007Incorporation (17 pages)
7 March 2007Incorporation (17 pages)