DANIELI RIVERSIDE EUROPE LIMITED

Register to unlock more data on OkredoRegister

DANIELI RIVERSIDE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03186116

Incorporation date

14/04/1996

Size

Small

Contacts

Registered address

Registered address

722 Prince Of Wales Road, Sheffield, South Yorkshire S9 4EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/1996)
dot icon02/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2014
First Gazette notice for voluntary strike-off
dot icon06/02/2014
Application to strike the company off the register
dot icon02/01/2014
Termination of appointment of Timothy Christian as a director
dot icon25/07/2013
Appointment of Mr Timothy Andrew Christian as a director
dot icon24/07/2013
Appointment of Gemma Kumar as a secretary
dot icon23/07/2013
Certificate of change of name
dot icon23/07/2013
Change of name notice
dot icon14/07/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon09/05/2013
Registered office address changed from 4 Cyrus Way Hampton Peterborough Cambridgeshire PE7 8HP United Kingdom on 2013-05-10
dot icon09/05/2013
Appointment of Mr Andrew Philip Betts as a director
dot icon09/05/2013
Termination of appointment of Keith Kramer as a director
dot icon09/05/2013
Termination of appointment of Scott Roeper as a director
dot icon09/05/2013
Termination of appointment of Frank Johnson as a director
dot icon09/05/2013
Termination of appointment of Arthur Gibeaut as a director
dot icon15/04/2013
Accounts for a small company made up to 2012-06-30
dot icon10/04/2013
Withdraw the company strike off application
dot icon01/04/2013
First Gazette notice for voluntary strike-off
dot icon24/03/2013
Application to strike the company off the register
dot icon23/09/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon19/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon27/10/2011
Accounts for a small company made up to 2010-12-31
dot icon18/07/2011
Registered office address changed from Welbeck House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY on 2011-07-19
dot icon11/05/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon02/10/2010
Accounts for a small company made up to 2009-12-31
dot icon01/08/2010
Termination of appointment of Graham Chadwick as a secretary
dot icon01/08/2010
Termination of appointment of Graham Chadwick as a director
dot icon25/07/2010
Director's details changed for Scott Roeper on 2010-05-04
dot icon25/07/2010
Director's details changed for Keith Dennis Kramer on 2010-05-04
dot icon25/07/2010
Director's details changed for Arthur Gibeaut on 2010-05-04
dot icon25/07/2010
Director's details changed for Frank Warren Johnson on 2010-05-04
dot icon20/07/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon28/07/2009
Director appointed frank warren johnson
dot icon28/07/2009
Director appointed arthur gibeaut
dot icon28/07/2009
Director appointed keith dennis kramer
dot icon28/07/2009
Appointment terminated director bart mitchell
dot icon16/06/2009
Accounts for a small company made up to 2008-12-31
dot icon23/04/2009
Return made up to 15/04/09; full list of members
dot icon20/07/2008
Registered office changed on 21/07/2008 from c/o bulley davey 6 north street oundle peterborough PE8 4AL
dot icon19/05/2008
Return made up to 15/04/08; full list of members
dot icon06/03/2008
Accounts for a small company made up to 2007-12-31
dot icon15/10/2007
Accounts for a small company made up to 2006-12-31
dot icon14/06/2007
Return made up to 15/04/07; no change of members
dot icon30/01/2007
Accounts for a medium company made up to 2005-12-31
dot icon21/05/2006
Return made up to 15/04/06; no change of members
dot icon13/03/2006
Accounts for a small company made up to 2004-12-31
dot icon25/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon15/05/2005
Return made up to 15/04/05; full list of members
dot icon26/01/2005
Accounts for a small company made up to 2003-12-31
dot icon26/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/05/2004
Return made up to 15/04/04; full list of members
dot icon15/10/2003
Accounts for a small company made up to 2002-12-31
dot icon05/05/2003
Return made up to 15/04/03; full list of members
dot icon21/04/2003
Director resigned
dot icon07/03/2003
Accounts for a small company made up to 2001-12-31
dot icon28/01/2003
Director resigned
dot icon28/01/2003
Director resigned
dot icon28/01/2003
New director appointed
dot icon28/01/2003
New director appointed
dot icon28/01/2003
New director appointed
dot icon17/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon24/04/2002
Return made up to 15/04/02; full list of members
dot icon30/10/2001
Accounts for a small company made up to 2000-12-31
dot icon17/07/2001
Director resigned
dot icon08/07/2001
Director resigned
dot icon08/07/2001
New director appointed
dot icon19/06/2001
Secretary resigned
dot icon05/06/2001
New secretary appointed
dot icon09/05/2001
Return made up to 15/04/01; full list of members
dot icon11/10/2000
Accounts for a small company made up to 1999-12-31
dot icon11/10/2000
Accounts for a small company made up to 1999-11-30
dot icon18/05/2000
Return made up to 15/04/00; full list of members
dot icon16/03/2000
Accounting reference date shortened from 30/11/00 to 31/12/99
dot icon08/12/1999
Accounts for a small company made up to 1998-11-30
dot icon21/09/1999
Delivery ext'd 3 mth 30/11/98
dot icon12/05/1999
Return made up to 15/04/99; no change of members
dot icon23/09/1998
Accounts for a small company made up to 1997-11-30
dot icon23/09/1998
Accounts for a small company made up to 1996-11-30
dot icon02/07/1998
Return made up to 15/04/98; full list of members
dot icon02/07/1998
New secretary appointed;new director appointed
dot icon17/02/1998
Registered office changed on 18/02/98 from: north road bridgend industrial estate bridgend mid glamorgan CF31 3TP
dot icon05/02/1998
Certificate of change of name
dot icon30/01/1998
Director resigned
dot icon30/01/1998
Director resigned
dot icon30/01/1998
Secretary resigned;director resigned
dot icon20/05/1997
Return made up to 15/04/97; full list of members
dot icon01/05/1997
Resolutions
dot icon01/05/1997
Resolutions
dot icon01/05/1997
£ nc 1000/200000 21/03/97
dot icon14/08/1996
Accounting reference date shortened from 30/04/97 to 30/11/96
dot icon19/05/1996
Director resigned
dot icon19/05/1996
Secretary resigned
dot icon08/05/1996
New director appointed
dot icon08/05/1996
New director appointed
dot icon08/05/1996
New director appointed
dot icon08/05/1996
New secretary appointed;new director appointed
dot icon08/05/1996
New director appointed
dot icon08/05/1996
Registered office changed on 09/05/96 from: eos house weston square barry CF63 2YF
dot icon08/05/1996
New director appointed
dot icon08/05/1996
Ad 15/04/96--------- £ si 999@1=999 £ ic 1/1000
dot icon08/05/1996
Director resigned
dot icon08/05/1996
Secretary resigned
dot icon08/05/1996
Resolutions
dot icon14/04/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2012
dot iconLast change occurred
29/06/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/06/2012
dot iconNext account date
29/06/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olloson, Henry
Director
15/04/1996 - 19/12/1997
-
FARMERS FABRICATIONS LIMITED
Corporate Director
15/04/1996 - 15/04/1996
35
Roeper, Scott
Director
21/01/2003 - 10/04/2013
-
Orth, James
Director
15/04/1996 - 27/04/2001
-
Mitchell, Bart
Director
21/01/2003 - 11/06/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANIELI RIVERSIDE EUROPE LIMITED

DANIELI RIVERSIDE EUROPE LIMITED is an(a) Dissolved company incorporated on 14/04/1996 with the registered office located at 722 Prince Of Wales Road, Sheffield, South Yorkshire S9 4EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANIELI RIVERSIDE EUROPE LIMITED?

toggle

DANIELI RIVERSIDE EUROPE LIMITED is currently Dissolved. It was registered on 14/04/1996 and dissolved on 02/06/2014.

Where is DANIELI RIVERSIDE EUROPE LIMITED located?

toggle

DANIELI RIVERSIDE EUROPE LIMITED is registered at 722 Prince Of Wales Road, Sheffield, South Yorkshire S9 4EU.

What does DANIELI RIVERSIDE EUROPE LIMITED do?

toggle

DANIELI RIVERSIDE EUROPE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DANIELI RIVERSIDE EUROPE LIMITED?

toggle

The latest filing was on 02/06/2014: Final Gazette dissolved via voluntary strike-off.