RIVERSIDE FABRICS LIMITED

Register to unlock more data on OkredoRegister

RIVERSIDE FABRICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04720714

Incorporation date

01/04/2003

Size

Full

Contacts

Registered address

Registered address

Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire LS1 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2003)
dot icon12/07/2021
Final Gazette dissolved via compulsory strike-off
dot icon26/04/2021
First Gazette notice for compulsory strike-off
dot icon03/03/2019
Restoration by order of the court
dot icon29/03/2017
Final Gazette dissolved following liquidation
dot icon29/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon21/12/2016
Liquidators' statement of receipts and payments to 2016-11-22
dot icon19/06/2016
Liquidators' statement of receipts and payments to 2016-05-22
dot icon13/12/2015
Liquidators' statement of receipts and payments to 2015-11-22
dot icon08/06/2015
Liquidators' statement of receipts and payments to 2015-05-22
dot icon03/12/2014
Liquidators' statement of receipts and payments to 2014-11-22
dot icon18/06/2014
Liquidators' statement of receipts and payments to 2014-05-22
dot icon09/12/2013
Liquidators' statement of receipts and payments to 2013-11-22
dot icon16/06/2013
Liquidators' statement of receipts and payments to 2013-05-22
dot icon05/12/2012
Liquidators' statement of receipts and payments to 2012-11-22
dot icon14/06/2012
Liquidators' statement of receipts and payments to 2012-05-22
dot icon08/12/2011
Liquidators' statement of receipts and payments to 2011-11-22
dot icon31/05/2011
Liquidators' statement of receipts and payments to 2011-05-22
dot icon15/12/2010
Liquidators' statement of receipts and payments to 2010-11-22
dot icon06/06/2010
Liquidators' statement of receipts and payments to 2010-05-22
dot icon29/12/2009
Liquidators' statement of receipts and payments to 2009-11-22
dot icon05/06/2009
Liquidators' statement of receipts and payments to 2009-05-22
dot icon15/12/2008
Liquidators' statement of receipts and payments to 2008-11-22
dot icon01/06/2008
Liquidators' statement of receipts and payments to 2008-11-22
dot icon09/01/2008
Liquidators' statement of receipts and payments
dot icon19/02/2007
Registered office changed on 20/02/07 from: c/o grant thornton st johns centre 110 albion street leeds west yorkshire LS2 8LA
dot icon22/11/2006
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon17/07/2006
Administrator's progress report
dot icon14/03/2006
Statement of affairs
dot icon16/02/2006
Result of meeting of creditors
dot icon16/02/2006
Amended certificate of constitution of creditors' committee
dot icon25/01/2006
Registered office changed on 26/01/06 from: riverside keighley road silsden west yorkshire BD20 0EG
dot icon19/01/2006
Statement of administrator's proposal
dot icon02/01/2006
Resolutions
dot icon08/12/2005
Appointment of an administrator
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon29/11/2005
Declaration of satisfaction of mortgage/charge
dot icon19/09/2005
Particulars of mortgage/charge
dot icon12/09/2005
Particulars of mortgage/charge
dot icon06/09/2005
Particulars of mortgage/charge
dot icon19/08/2005
Particulars of mortgage/charge
dot icon27/04/2005
Return made up to 02/04/05; full list of members
dot icon01/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Secretary resigned;director resigned
dot icon01/03/2005
New secretary appointed
dot icon14/02/2005
Full accounts made up to 2004-09-24
dot icon23/12/2004
Particulars of mortgage/charge
dot icon07/11/2004
New director appointed
dot icon07/11/2004
New director appointed
dot icon16/08/2004
Director resigned
dot icon03/05/2004
Return made up to 02/04/04; full list of members
dot icon29/03/2004
Secretary resigned;director resigned
dot icon29/03/2004
New secretary appointed;new director appointed
dot icon25/09/2003
Director's particulars changed
dot icon22/06/2003
New director appointed
dot icon22/06/2003
Accounting reference date extended from 30/04/04 to 30/09/04
dot icon22/06/2003
New director appointed
dot icon22/06/2003
New director appointed
dot icon08/06/2003
Particulars of mortgage/charge
dot icon06/06/2003
Registered office changed on 07/06/03 from: kings court 12 king street leeds west yorkshire LS1 2HL
dot icon02/06/2003
Certificate of change of name
dot icon29/05/2003
Particulars of mortgage/charge
dot icon10/05/2003
New secretary appointed
dot icon10/05/2003
Secretary resigned
dot icon01/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/09/2004
dot iconLast change occurred
23/09/2004

Accounts

dot iconAccounts
Full
dot iconLast made up date
23/09/2004
dot iconNext account date
23/09/2005
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Brian
Director
25/10/2004 - Present
6
Roberts, Nigel Jeremy
Director
02/04/2003 - Present
9
Sackett, Dawn Louise
Director
25/10/2004 - Present
2
Teasdale, Paul Adrian
Director
12/06/2003 - 03/08/2004
-
Darbyshire, Timothy
Director
23/03/2004 - 24/02/2005
18

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 RIVERSIDE FABRICS LIMITED

RIVERSIDE FABRICS LIMITED is an(a) Dissolved company incorporated on 01/04/2003 with the registered office located at Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire LS1 4BN. There are currently 5 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 RIVERSIDE FABRICS LIMITED?

toggle

RIVERSIDE FABRICS LIMITED is currently Dissolved. It was registered on 01/04/2003 and dissolved on 12/07/2021.

Where is RIVERSIDE FABRICS LIMITED located?

toggle

RIVERSIDE FABRICS LIMITED is registered at Grant Thornton Uk Llp, No 1 Whitehall Riverside, Leeds, West Yorkshire LS1 4BN.

What does RIVERSIDE FABRICS LIMITED do?

toggle

RIVERSIDE FABRICS LIMITED operates in the Manufacture of other textiles not elsewhere classified (17.54 - SIC 2003) sector.

What is the latest filing for RIVERSIDE FABRICS LIMITED?

toggle

The latest filing was on 12/07/2021: Final Gazette dissolved via compulsory strike-off.