RIVERSIDE INSURANCE BROKERS LIMITED

Register to unlock more data on OkredoRegister

RIVERSIDE INSURANCE BROKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07060303

Incorporation date

29/10/2009

Size

Dormant

Contacts

Registered address

Registered address

Hillside Court Bowling Hill, Chipping Sodbury, Bristol BS37 6JXCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/2009)
dot icon28/08/2018
Final Gazette dissolved via voluntary strike-off
dot icon12/06/2018
First Gazette notice for voluntary strike-off
dot icon01/06/2018
Application to strike the company off the register
dot icon16/05/2018
Statement by Directors
dot icon16/05/2018
Statement of capital on 2018-05-16
dot icon16/05/2018
Solvency Statement dated 30/04/18
dot icon16/05/2018
Resolutions
dot icon20/10/2017
Change of details for Jelf Limited as a person with significant control on 2017-09-13
dot icon19/10/2017
Change of details for Jelf Group Plc as a person with significant control on 2017-09-13
dot icon16/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon10/07/2017
Appointment of Marsh Secretarial Services Limited as a secretary on 2017-07-10
dot icon10/07/2017
Termination of appointment of Dawn Jeanette Hodges as a secretary on 2017-07-10
dot icon10/07/2017
Termination of appointment of Paul Francis Clayden as a director on 2017-07-10
dot icon10/07/2017
Appointment of Mrs Caroline Wendy Godwin as a director on 2017-07-10
dot icon19/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon06/02/2017
Appointment of Mr James Michael Pickford as a director on 2017-01-01
dot icon13/01/2017
Termination of appointment of Paul Edward Barnes as a director on 2016-12-31
dot icon01/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon27/04/2016
Auditor's resignation
dot icon26/04/2016
Accounts for a dormant company made up to 2015-09-30
dot icon01/04/2016
Termination of appointment of Alexander Douglas Alway as a director on 2016-02-11
dot icon28/03/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon21/12/2015
Appointment of Mr Alexander Douglas Alway as a director on 2015-12-15
dot icon18/12/2015
Appointment of Mr Paul Francis Clayden as a director on 2015-12-15
dot icon17/12/2015
Termination of appointment of Alexander Douglas Alway as a director on 2015-12-15
dot icon17/12/2015
Appointment of Mrs Dawn Jeanette Hodges as a secretary on 2015-12-15
dot icon17/12/2015
Appointment of Mr Paul Edward Barnes as a director on 2015-12-15
dot icon11/12/2015
Termination of appointment of Jeremy Vaughan Herbert Wilson as a director on 2015-11-30
dot icon11/12/2015
Termination of appointment of Philip Andrew Barton as a director on 2015-11-30
dot icon11/12/2015
Termination of appointment of Anthony Grahame Stott as a director on 2015-11-30
dot icon11/12/2015
Termination of appointment of John Trevor Harding as a director on 2015-11-30
dot icon11/12/2015
Termination of appointment of Anthony Grahame Stott as a director on 2015-11-30
dot icon11/12/2015
Termination of appointment of Helen Beatrice Davis as a secretary on 2015-11-30
dot icon29/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon24/04/2015
Appointment of Mrs Helen Beatrice Davis as a secretary on 2014-04-09
dot icon25/03/2015
Full accounts made up to 2014-09-30
dot icon28/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon28/11/2014
Register(s) moved to registered office address Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX
dot icon28/11/2014
Register inspection address has been changed from Riverside House River Lawn Road Tonbridge Kent TN9 1EP United Kingdom to Hillside Court Bowling Hill Chipping Sodbury Bristol BS37 6JX
dot icon31/10/2014
Previous accounting period shortened from 2015-02-28 to 2014-09-30
dot icon25/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon15/04/2014
Termination of appointment of Richard Lloyd as a director
dot icon15/04/2014
Termination of appointment of Daniel Vincent as a director
dot icon15/04/2014
Appointment of Mr Jeremy Vaughan Herbert Wilson as a director
dot icon15/04/2014
Appointment of Mr Anthony Grahame Stott as a director
dot icon15/04/2014
Appointment of Mr Philip Andrew Barton as a director
dot icon15/04/2014
Appointment of Mr John Trevor Harding as a director
dot icon15/04/2014
Appointment of Mr Alexander Douglas Alway as a director
dot icon28/03/2014
Registered office address changed from C/O C/O Thompson & Hunter 43-45 High Street Sevenoaks Kent TN13 1JF on 2014-03-28
dot icon20/03/2014
Resolutions
dot icon13/03/2014
Previous accounting period shortened from 2014-03-31 to 2014-02-28
dot icon29/10/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/04/2013
Termination of appointment of Douglas Parry as a director
dot icon05/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/07/2012
Director's details changed for Mr. Daniel William Vincent on 2012-07-10
dot icon01/04/2012
Director's details changed for Mr Douglas George Parry on 2012-03-23
dot icon14/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon14/11/2011
Director's details changed for Mr. Daniel William Vincent on 2011-11-14
dot icon14/11/2011
Director's details changed for Mr. Richard Michael Lloyd on 2011-11-14
dot icon26/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon22/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon22/11/2010
Register(s) moved to registered inspection location
dot icon21/11/2010
Director's details changed for Mr Douglas George Parry on 2009-10-29
dot icon21/11/2010
Registered office address changed from C/O Thompson & Hunter 43-45 High Street Sevenoaks Sevenoaks TN13 1JF United Kingdom on 2010-11-21
dot icon21/11/2010
Register inspection address has been changed
dot icon05/11/2009
Appointment of Mr Douglas George Parry as a director
dot icon05/11/2009
Statement of capital following an allotment of shares on 2009-10-29
dot icon29/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Godwin, Caroline Wendy
Director
10/07/2017 - Present
79
Alway, Alexander Douglas
Director
09/04/2014 - 15/12/2015
124
Wilson, Jeremy Vaughan Herbert
Director
09/04/2014 - 30/11/2015
20
Parry, Douglas George
Director
29/10/2009 - 31/03/2013
1
Vincent, Daniel William
Director
29/10/2009 - 09/04/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 INSURANCE BROKERS LIMITED

RIVERSIDE INSURANCE BROKERS LIMITED is an(a) Dissolved company incorporated on 29/10/2009 with the registered office located at Hillside Court Bowling Hill, Chipping Sodbury, Bristol BS37 6JX. There are currently 3 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 INSURANCE BROKERS LIMITED?

toggle

RIVERSIDE INSURANCE BROKERS LIMITED is currently Dissolved. It was registered on 29/10/2009 and dissolved on 28/08/2018.

Where is RIVERSIDE INSURANCE BROKERS LIMITED located?

toggle

RIVERSIDE INSURANCE BROKERS LIMITED is registered at Hillside Court Bowling Hill, Chipping Sodbury, Bristol BS37 6JX.

What does RIVERSIDE INSURANCE BROKERS LIMITED do?

toggle

RIVERSIDE INSURANCE BROKERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RIVERSIDE INSURANCE BROKERS LIMITED?

toggle

The latest filing was on 28/08/2018: Final Gazette dissolved via voluntary strike-off.