Company NameRiverside Electrical Limited
Company StatusDissolved
Company Number03438229
CategoryPrivate Limited Company
Incorporation Date23 September 1997(26 years, 7 months ago)
Dissolution Date4 June 2008 (15 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameChristopher Alcock
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(1 week after company formation)
Appointment Duration10 years, 8 months (closed 04 June 2008)
RoleElectrician
Correspondence AddressWestgate Cottage
Highcliffe Garth
Guisborough
Cleveland
TS14 6NA
Director NameMr Stephen Eric Garbutt
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(1 week after company formation)
Appointment Duration10 years, 8 months (closed 04 June 2008)
RoleElectrician
Country of ResidenceEngland
Correspondence Address6 Carthorpe Drive
Billingham
TS23 3DJ
Secretary NameAndrea Garbutt
NationalityBritish
StatusClosed
Appointed30 September 1997(1 week after company formation)
Appointment Duration10 years, 8 months (closed 04 June 2008)
RoleCompany Director
Correspondence Address6 Carthorpe Drive
Billingham
TS23 3DJ
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed23 September 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 September 1997(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address70 Brunswick Street
Stockton On Tees
TS18 1DW
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£124
Cash£15
Current Liabilities£253

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

26 February 2008First Gazette notice for voluntary strike-off (1 page)
22 January 2008Voluntary strike-off action has been suspended (1 page)
6 November 2007Application for striking-off (1 page)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 November 2006Return made up to 23/09/06; full list of members (7 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 December 2005Return made up to 23/09/05; full list of members (7 pages)
29 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 October 2004Return made up to 23/09/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
22 October 2003Return made up to 23/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 November 2002Return made up to 23/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2002Registered office changed on 16/09/02 from: 15 thornley avenue billingham cleveland TS23 3RS (1 page)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
25 October 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
18 October 2001Return made up to 23/09/01; full list of members (6 pages)
10 November 2000Return made up to 23/09/00; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
8 November 1999Return made up to 23/09/99; no change of members (4 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
26 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 October 1998Return made up to 23/09/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 October 1997New secretary appointed (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Ad 30/09/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 1997New director appointed (2 pages)
9 October 1997Registered office changed on 09/10/97 from: 3 oak road guisborough TS14 6JW (1 page)
29 September 1997Registered office changed on 29/09/97 from: 17 city business centre lower road london SE16 1AA (1 page)
29 September 1997Secretary resigned (1 page)
29 September 1997Secretary resigned (1 page)
23 September 1997Incorporation (11 pages)