Company NameRiverside Automotive Limited
Company StatusDissolved
Company Number04722730
CategoryPrivate Limited Company
Incorporation Date3 April 2003(21 years ago)
Dissolution Date3 May 2016 (7 years, 11 months ago)
Previous NameRiverside Automotives Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameIan Gray
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address87 Weston Way
Newmarket
Suffolk
CB8 7SF
Secretary NameTeresa Gray
NationalityBritish
StatusResigned
Appointed03 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address87 Weston Way
Newmarket
Suffolk
CB8 7SF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Ian Gray
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,365
Cash£1
Current Liabilities£71,231

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
15 October 2015Compulsory strike-off action has been suspended (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
29 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(3 pages)
12 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
13 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
29 April 2013Termination of appointment of Teresa Gray as a secretary (1 page)
29 April 2013Termination of appointment of Teresa Gray as a secretary (1 page)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 March 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
4 August 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 November 2009Registered office address changed from C/O Hardcastle Burton, Lake House, Market Hill Royston Herts SG8 9JN on 11 November 2009 (2 pages)
11 November 2009Registered office address changed from C/O Hardcastle Burton, Lake House, Market Hill Royston Herts SG8 9JN on 11 November 2009 (2 pages)
6 April 2009Return made up to 03/04/09; full list of members (3 pages)
6 April 2009Return made up to 03/04/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
9 April 2008Return made up to 03/04/08; full list of members (3 pages)
9 April 2008Return made up to 03/04/08; full list of members (3 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 May 2007Return made up to 03/04/07; full list of members (6 pages)
1 May 2007Return made up to 03/04/07; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
2 May 2006Return made up to 03/04/06; full list of members (6 pages)
2 May 2006Return made up to 03/04/06; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 October 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
14 October 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
25 April 2005Return made up to 03/04/05; full list of members (6 pages)
25 April 2005Return made up to 03/04/05; full list of members (6 pages)
28 April 2004Return made up to 03/04/04; full list of members (6 pages)
28 April 2004Return made up to 03/04/04; full list of members (6 pages)
31 May 2003Memorandum and Articles of Association (16 pages)
31 May 2003Memorandum and Articles of Association (16 pages)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Director resigned (1 page)
16 May 2003Company name changed riverside automotives LIMITED\certificate issued on 16/05/03 (2 pages)
16 May 2003Company name changed riverside automotives LIMITED\certificate issued on 16/05/03 (2 pages)
3 April 2003Incorporation (18 pages)
3 April 2003Incorporation (18 pages)