ST JAMES SECURITIES RIVERSIDE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ST JAMES SECURITIES RIVERSIDE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02235408

Incorporation date

23/03/1988

Size

Full

Contacts

Registered address

Registered address

12th Floor The Basilica, 2, King Charles Street, Leeds LS1 6LSCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1988)
dot icon06/08/2012
Final Gazette dissolved via voluntary strike-off
dot icon23/04/2012
First Gazette notice for voluntary strike-off
dot icon15/04/2012
Application to strike the company off the register
dot icon09/04/2012
Statement by Directors
dot icon09/04/2012
Statement of capital on 2012-04-10
dot icon09/04/2012
Solvency Statement dated 29/03/12
dot icon09/04/2012
Resolutions
dot icon02/04/2012
Registered office address changed from Level 12 the Basilica 2, King Charles Street Leeds LS1 6LS United Kingdom on 2012-04-03
dot icon01/04/2012
Registered office address changed from 4th Floor Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 2012-04-02
dot icon22/12/2011
Full accounts made up to 2011-03-31
dot icon17/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon20/01/2011
Appointment of Mr John Antony Batty as a director
dot icon20/01/2011
Termination of appointment of Roland Stross as a director
dot icon21/12/2010
Accounts for a small company made up to 2010-03-31
dot icon10/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon10/10/2010
Director's details changed for Mr Roland Peter Stross on 2010-09-24
dot icon09/05/2010
Auditor's resignation
dot icon29/12/2009
Full accounts made up to 2009-03-31
dot icon29/09/2009
Return made up to 24/09/09; full list of members
dot icon29/09/2009
Director's Change of Particulars / james quarmby / 30/09/2009 / HouseName/Number was: , now: arthington park; Street was: arthington park, now: arthington; Occupation was: quantity surveyor, now: engineer
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon02/10/2008
Return made up to 24/09/08; full list of members
dot icon05/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon05/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon05/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon05/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon01/01/2008
Director resigned
dot icon18/10/2007
Return made up to 24/09/07; full list of members
dot icon18/10/2007
Location of register of members
dot icon22/08/2007
Registered office changed on 23/08/07 from: 4 the embankment sovereign street leeds LS1 4BA
dot icon04/02/2007
Full accounts made up to 2006-03-31
dot icon01/10/2006
Return made up to 24/09/06; full list of members
dot icon01/10/2006
Registered office changed on 02/10/06
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon10/10/2005
Return made up to 24/09/05; full list of members
dot icon09/02/2005
Auditor's resignation
dot icon22/11/2004
Full accounts made up to 2004-03-31
dot icon29/09/2004
Return made up to 24/09/04; full list of members
dot icon29/09/2004
Director's particulars changed
dot icon14/10/2003
Return made up to 24/09/03; full list of members
dot icon02/10/2003
Accounting reference date extended from 30/09/03 to 30/03/04
dot icon30/09/2003
Full accounts made up to 2002-09-30
dot icon19/08/2003
Director resigned
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon06/04/2003
Secretary resigned
dot icon06/04/2003
New secretary appointed
dot icon07/10/2002
Return made up to 24/09/02; full list of members
dot icon07/10/2002
Registered office changed on 08/10/02
dot icon07/10/2002
New director appointed
dot icon02/08/2002
Full accounts made up to 2001-09-30
dot icon04/10/2001
Return made up to 24/09/01; full list of members
dot icon04/10/2001
Registered office changed on 05/10/01
dot icon08/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon05/08/2001
Particulars of mortgage/charge
dot icon29/07/2001
Full accounts made up to 2000-09-30
dot icon20/07/2001
Declaration of satisfaction of mortgage/charge
dot icon10/05/2001
Particulars of mortgage/charge
dot icon20/09/2000
Return made up to 24/09/00; full list of members
dot icon11/04/2000
Full accounts made up to 1999-09-30
dot icon16/02/2000
New director appointed
dot icon29/09/1999
Return made up to 24/09/99; full list of members
dot icon12/07/1999
Full accounts made up to 1998-09-30
dot icon08/12/1998
Registered office changed on 09/12/98 from: 33 george street wakefield west yorkshire WF1 1LX
dot icon12/10/1998
Registered office changed on 13/10/98 from: 4 the embankment sovereign street leeds west yorkshire LS1 4BA
dot icon06/10/1998
Return made up to 24/09/98; no change of members
dot icon06/10/1998
Registered office changed on 07/10/98
dot icon05/03/1998
Full accounts made up to 1997-09-30
dot icon06/10/1997
Return made up to 24/09/97; no change of members
dot icon06/10/1997
Secretary's particulars changed;director's particulars changed
dot icon01/10/1997
Director resigned
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon02/05/1997
Particulars of mortgage/charge
dot icon02/05/1997
Particulars of mortgage/charge
dot icon06/01/1997
Particulars of mortgage/charge
dot icon18/11/1996
New director appointed
dot icon20/10/1996
Return made up to 24/09/96; full list of members
dot icon16/07/1996
Particulars of mortgage/charge
dot icon24/06/1996
Full accounts made up to 1995-09-30
dot icon03/04/1996
Particulars of mortgage/charge
dot icon17/03/1996
Declaration of satisfaction of mortgage/charge
dot icon17/03/1996
Declaration of satisfaction of mortgage/charge
dot icon17/03/1996
Declaration of satisfaction of mortgage/charge
dot icon17/03/1996
Declaration of satisfaction of mortgage/charge
dot icon14/11/1995
Return made up to 24/09/95; no change of members
dot icon31/05/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounting reference date extended from 30/06 to 30/09
dot icon13/10/1994
Return made up to 24/09/94; no change of members
dot icon23/12/1993
Full accounts made up to 1993-06-30
dot icon21/10/1993
Secretary's particulars changed;director's particulars changed
dot icon21/10/1993
Return made up to 24/09/93; full list of members
dot icon21/10/1993
Location of register of members address changed
dot icon21/10/1993
Secretary's particulars changed;director's particulars changed
dot icon27/05/1993
Particulars of mortgage/charge
dot icon19/05/1993
Particulars of mortgage/charge
dot icon19/05/1993
Particulars of mortgage/charge
dot icon19/05/1993
Particulars of mortgage/charge
dot icon15/12/1992
Full accounts made up to 1992-06-30
dot icon07/11/1992
Secretary resigned;new secretary appointed
dot icon20/10/1992
Return made up to 24/09/92; no change of members
dot icon24/02/1992
Full accounts made up to 1991-06-30
dot icon15/10/1991
Return made up to 24/09/91; no change of members
dot icon14/10/1991
Secretary resigned;new secretary appointed
dot icon11/10/1991
Declaration of satisfaction of mortgage/charge
dot icon07/03/1991
Registered office changed on 08/03/91 from: 6 libson square leeds LS1 4LY
dot icon26/02/1991
Particulars of mortgage/charge
dot icon26/11/1990
Particulars of mortgage/charge
dot icon26/11/1990
Particulars of mortgage/charge
dot icon18/11/1990
Director's particulars changed
dot icon09/10/1990
Return made up to 24/09/90; full list of members
dot icon17/06/1990
Particulars of mortgage/charge
dot icon27/03/1990
Particulars of mortgage/charge
dot icon13/03/1990
Full accounts made up to 1989-06-30
dot icon15/02/1990
Particulars of mortgage/charge
dot icon03/01/1990
Particulars of mortgage/charge
dot icon03/01/1990
Particulars of mortgage/charge
dot icon03/01/1990
Particulars of mortgage/charge
dot icon03/01/1990
Particulars of mortgage/charge
dot icon03/01/1990
Particulars of mortgage/charge
dot icon29/11/1989
Return made up to 24/09/89; full list of members
dot icon22/10/1989
Particulars of mortgage/charge
dot icon22/10/1989
Particulars of mortgage/charge
dot icon02/05/1989
Certificate of change of name
dot icon02/05/1989
Certificate of change of name
dot icon08/08/1988
Particulars of mortgage/charge
dot icon08/08/1988
Particulars of mortgage/charge
dot icon08/08/1988
Particulars of mortgage/charge
dot icon30/06/1988
Wd 24/05/88 ad 11/04/88--------- £ si 9998@1=9998 £ ic 2/10000
dot icon01/06/1988
Certificate of change of name
dot icon30/05/1988
Accounting reference date notified as 30/06
dot icon22/05/1988
New director appointed
dot icon22/05/1988
Director resigned;new director appointed
dot icon22/05/1988
Secretary resigned;new secretary appointed
dot icon22/05/1988
Registered office changed on 23/05/88 from: 2ND floor 223 regent street london W1R 7DB
dot icon26/04/1988
Memorandum and Articles of Association
dot icon26/04/1988
Resolutions
dot icon21/04/1988
Memorandum and Articles of Association
dot icon21/04/1988
Resolutions
dot icon23/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barraclough, Ian Firth
Director
20/09/2002 - 21/12/2007
20
Batty, John Antony
Director
14/01/2011 - Present
12
Tonkin, Timothy Patrick
Director
04/02/2000 - Present
10
Spreadborough, Mark Patrick
Director
01/11/1996 - 15/09/1997
3
Corscadden, James Arthur Barrie
Secretary
22/10/1992 - 17/03/2003
2

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 ST JAMES SECURITIES RIVERSIDE INVESTMENTS LIMITED

ST JAMES SECURITIES RIVERSIDE INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 23/03/1988 with the registered office located at 12th Floor The Basilica, 2, King Charles Street, Leeds LS1 6LS. 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 ST JAMES SECURITIES RIVERSIDE INVESTMENTS LIMITED?

toggle

ST JAMES SECURITIES RIVERSIDE INVESTMENTS LIMITED is currently Dissolved. It was registered on 23/03/1988 and dissolved on 06/08/2012.

Where is ST JAMES SECURITIES RIVERSIDE INVESTMENTS LIMITED located?

toggle

ST JAMES SECURITIES RIVERSIDE INVESTMENTS LIMITED is registered at 12th Floor The Basilica, 2, King Charles Street, Leeds LS1 6LS.

What does ST JAMES SECURITIES RIVERSIDE INVESTMENTS LIMITED do?

toggle

ST JAMES SECURITIES RIVERSIDE INVESTMENTS LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for ST JAMES SECURITIES RIVERSIDE INVESTMENTS LIMITED?

toggle

The latest filing was on 06/08/2012: Final Gazette dissolved via voluntary strike-off.