RIVERSIDE INVESTMENT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

RIVERSIDE INVESTMENT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03865251

Incorporation date

25/10/1999

Size

-

Contacts

Registered address

Registered address

2 Woodside Mews, Clayton Wood Close, Leeds LS16 6QECopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1999)
dot icon23/09/2013
Final Gazette dissolved via compulsory strike-off
dot icon10/06/2013
First Gazette notice for voluntary strike-off
dot icon03/07/2012
Compulsory strike-off action has been suspended
dot icon21/05/2012
First Gazette notice for compulsory strike-off
dot icon08/07/2011
Compulsory strike-off action has been suspended
dot icon23/05/2011
First Gazette notice for compulsory strike-off
dot icon11/02/2010
Resolutions
dot icon10/02/2010
Restoration by order of the court
dot icon08/12/2008
Final Gazette dissolved via compulsory strike-off
dot icon05/08/2008
First Gazette notice for compulsory strike-off
dot icon04/01/2007
Return made up to 26/10/06; full list of members
dot icon04/01/2007
Secretary's particulars changed;director's particulars changed
dot icon08/08/2006
Total exemption full accounts made up to 2005-09-29
dot icon30/03/2006
Director resigned
dot icon22/01/2006
Return made up to 26/10/05; full list of members
dot icon10/04/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon28/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/12/2004
Total exemption full accounts made up to 2003-03-31
dot icon07/12/2004
Return made up to 26/10/04; full list of members
dot icon07/12/2004
Registered office changed on 08/12/04
dot icon07/12/2004
New director appointed
dot icon06/12/2004
New director appointed
dot icon17/10/2004
Registered office changed on 18/10/04 from: 5 clare street worcester WR1 2AP
dot icon15/03/2004
Registered office changed on 16/03/04 from: 4 montgomery avenue leeds LS16 4RQ
dot icon26/02/2004
Return made up to 26/10/03; full list of members
dot icon26/02/2004
Registered office changed on 27/02/04
dot icon26/02/2004
New secretary appointed
dot icon26/02/2004
Secretary resigned
dot icon12/02/2004
Registered office changed on 13/02/04 from: 5 clare street worcester worcestershire WR1 2AP
dot icon08/02/2004
Registered office changed on 09/02/04 from: 7-11 minerva road park royal london NW10 6HJ
dot icon30/09/2003
Total exemption full accounts made up to 2002-03-31
dot icon01/05/2003
Return made up to 26/10/02; full list of members
dot icon18/07/2002
Secretary resigned
dot icon18/07/2002
New secretary appointed
dot icon21/01/2002
Return made up to 26/10/01; full list of members
dot icon09/01/2002
Accounts made up to 2000-09-30
dot icon07/10/2001
Registered office changed on 08/10/01 from: 16 high street chipping norton oxfordshire OX7 5AD
dot icon01/10/2001
Accounting reference date extended from 30/09/01 to 31/03/02
dot icon27/09/2001
Certificate of change of name
dot icon23/09/2001
Ad 28/06/01--------- £ si 99000@1=99000 £ ic 1000/100000
dot icon23/09/2001
Nc inc already adjusted 28/06/01
dot icon23/09/2001
Resolutions
dot icon23/09/2001
Resolutions
dot icon23/09/2001
Resolutions
dot icon23/09/2001
Secretary resigned
dot icon23/09/2001
Director resigned
dot icon23/09/2001
New secretary appointed
dot icon23/09/2001
New director appointed
dot icon11/03/2001
Ad 02/06/00--------- £ si 998@1
dot icon21/12/2000
Registered office changed on 22/12/00 from: 5 clare street worcester worcestershire WR1 2AP
dot icon20/11/2000
Return made up to 26/10/00; full list of members
dot icon17/10/2000
Particulars of property mortgage/charge
dot icon17/10/2000
Particulars of property mortgage/charge
dot icon17/10/2000
Particulars of property mortgage/charge
dot icon17/10/2000
Particulars of property mortgage/charge
dot icon17/10/2000
Particulars of property mortgage/charge
dot icon17/10/2000
Particulars of property mortgage/charge
dot icon06/10/2000
Particulars of property mortgage/charge
dot icon06/10/2000
Particulars of property mortgage/charge
dot icon06/10/2000
Particulars of property mortgage/charge
dot icon06/10/2000
Particulars of property mortgage/charge
dot icon03/10/2000
Particulars of property mortgage/charge
dot icon03/07/2000
Certificate of change of name
dot icon03/07/2000
Registered office changed on 04/07/00 from: 55 colmore row birmingham west midlands B3 2AS
dot icon03/07/2000
Accounting reference date shortened from 31/10/00 to 30/09/00
dot icon24/04/2000
Secretary resigned
dot icon24/04/2000
Director resigned
dot icon24/04/2000
New secretary appointed;new director appointed
dot icon24/04/2000
New director appointed
dot icon25/10/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2005
dot iconLast change occurred
28/09/2005

Accounts

dot iconLast made up date
28/09/2005
dot iconNext account date
28/09/2006
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INGLEBY NOMINEES LIMITED
Nominee Secretary
25/10/1999 - 06/04/2000
454
INGLEBY HOLDINGS LIMITED
Nominee Director
25/10/1999 - 06/04/2000
483
Baugh, Geoffrey Stuart Spencer
Director
21/06/2001 - Present
4
Cross, Anthony
Director
05/04/2000 - 21/06/2001
107
Cross, Anthony
Director
31/10/2004 - Present
107

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 INVESTMENT PROPERTIES LIMITED

RIVERSIDE INVESTMENT PROPERTIES LIMITED is an(a) Dissolved company incorporated on 25/10/1999 with the registered office located at 2 Woodside Mews, Clayton Wood Close, Leeds LS16 6QE. 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 INVESTMENT PROPERTIES LIMITED?

toggle

RIVERSIDE INVESTMENT PROPERTIES LIMITED is currently Dissolved. It was registered on 25/10/1999 and dissolved on 23/09/2013.

Where is RIVERSIDE INVESTMENT PROPERTIES LIMITED located?

toggle

RIVERSIDE INVESTMENT PROPERTIES LIMITED is registered at 2 Woodside Mews, Clayton Wood Close, Leeds LS16 6QE.

What does RIVERSIDE INVESTMENT PROPERTIES LIMITED do?

toggle

RIVERSIDE INVESTMENT PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (70.32 - SIC 2003) sector.

What is the latest filing for RIVERSIDE INVESTMENT PROPERTIES LIMITED?

toggle

The latest filing was on 23/09/2013: Final Gazette dissolved via compulsory strike-off.