Company NameRiverside Promotions Limited
Company StatusDissolved
Company Number02724855
CategoryPrivate Limited Company
Incorporation Date22 June 1992(31 years, 9 months ago)
Dissolution Date26 November 2002 (21 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameMr Richard Martin Vaughan Jones
NationalityBritish
StatusClosed
Appointed29 September 1992(3 months, 1 week after company formation)
Appointment Duration10 years, 2 months (closed 26 November 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Director NameAndrew Colin Leslie Hockey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2001(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address78 Holywod Avenue
Newcastle On Tyne
Tyen And Wear
NE5 5RB
Director NameAndrew Balman
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(3 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 08 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosemount
Elm Bank Road
Wylam
Northumberland
NE41 8HT

Location

Registered AddressCentral Square South
Orchard Street
Newcastle Upon Tyne
NE1 3XX
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£57,468
Gross Profit-£1,211
Net Worth£80,618
Cash£121
Current Liabilities£6,795

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
3 July 2002Application for striking-off (1 page)
2 July 2002Director resigned (1 page)
1 July 2002New director appointed (2 pages)
5 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
7 March 2002Registered office changed on 07/03/02 from: eversheds, sun alliance house 35 mosley street newcastle upon tyne tyne & wear NE1 1XX (1 page)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 June 2000Return made up to 22/06/00; full list of members (6 pages)
28 April 2000Return made up to 22/06/99; full list of members (6 pages)
28 April 2000Registered office changed on 28/04/00 from: 57/59 melbourne street newcastle upon tyne NE1 2JQ (1 page)
28 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
5 July 1999Accounting reference date shortened from 30/09/99 to 30/06/99 (1 page)
10 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
14 August 1998Return made up to 22/06/98; no change of members (4 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 July 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 October 1997Return made up to 22/06/97; full list of members (7 pages)
15 August 1997Return made up to 22/06/96; full list of members (6 pages)
16 December 1996Auditor's resignation (1 page)
16 December 1996Auditor's resignation (1 page)
2 September 1996Full accounts made up to 31 December 1995 (10 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)
14 September 1995Return made up to 22/06/95; no change of members (6 pages)