Company NameRiverside Foods (NE) Limited
Company StatusDissolved
Company Number02906553
CategoryPrivate Limited Company
Incorporation Date9 March 1994(30 years, 1 month ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr John Robert Minto
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Dale Road
Sadberge
Darlington
County Durham
DL2 1ST
Director NameDavid Bell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1994(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 20 April 1999)
RoleSales/Marketing Director
Correspondence Address34 The Green
Kirklevington
Yarm
Cleveland
TS15 9NW
Director NameHelen Vanessa Hood
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1994(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 20 April 1999)
RoleFood Technologist
Correspondence Address17 Swallowfields
Coulby Newham
Middlesbrough
Cleveland
TS8 0UH
Director NamePeter Joseph Minto
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1994(2 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 20 April 1999)
RoleTechnical Director
Correspondence Address26 Roundhill Road
Hurworth
Darlington
County Durham
DL2 2DX
Director NameRichard Hugh Macgregor Adams
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1995(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 20 April 1999)
RoleCompany Director
Correspondence AddressHalton Grange
Wall
Hexham
Northumberland
NE46 4EE
Secretary NameMr John Robert Minto
NationalityBritish
StatusClosed
Appointed09 April 1996(2 years, 1 month after company formation)
Appointment Duration3 years (closed 20 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Dale Road
Sadberge
Darlington
County Durham
DL2 1ST
Director NameMr Robert John Eden
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address109 Cleveland Avenue
Darlington
County Durham
DL3 7BD
Secretary NameMr Robert John Eden
NationalityBritish
StatusResigned
Appointed09 March 1994(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address109 Cleveland Avenue
Darlington
County Durham
DL3 7BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGainsborough House
34/40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

20 April 1999Final Gazette dissolved via compulsory strike-off (1 page)
15 December 1998First Gazette notice for compulsory strike-off (1 page)
3 June 1998Receiver's abstract of receipts and payments (2 pages)
2 June 1998Receiver ceasing to act (2 pages)
23 January 1998Receiver's abstract of receipts and payments (2 pages)
30 December 1996Registered office changed on 30/12/96 from: fleck way teesside industrial estate thornaby cleveland TS17 9JZ (1 page)
3 May 1996Ad 12/04/96--------- £ si [email protected]=700 £ ic 42644/43344 (2 pages)
3 May 1996Ad 11/04/96--------- £ si [email protected]=442 £ ic 42202/42644 (2 pages)
3 May 1996Nc inc already adjusted 11/04/96 (1 page)
3 May 1996Ad 11/04/96--------- £ si [email protected]=28 £ ic 42174/42202 (2 pages)
3 May 1996Ad 11/04/96--------- £ si [email protected]=45 £ ic 42129/42174 (2 pages)
3 May 1996Memorandum and Articles of Association (19 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 May 1996Ad 11/04/96--------- £ si [email protected]=210 £ ic 43344/43554 (2 pages)
29 April 1996New secretary appointed (2 pages)
29 April 1996Secretary resigned;director resigned (1 page)
11 April 1996Return made up to 09/03/96; no change of members (6 pages)
30 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
1 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(50 pages)
1 June 1995Ad 16/05/95--------- £ si [email protected]=428 £ si [email protected]=1700 £ ic 40000/42128 (2 pages)
1 June 1995New director appointed (4 pages)
1 June 1995£ nc 40000/42129 16/05/95 (1 page)
25 May 1995Particulars of mortgage/charge (4 pages)
26 April 1995Accounting reference date extended from 30/04 to 30/06 (1 page)
24 March 1995Return made up to 09/03/95; full list of members
  • 363(287) ‐ Registered office changed on 24/03/95
(8 pages)