Company NameRiverside Mantels Limited
DirectorMichael David Nixon
Company StatusDissolved
Company Number03990322
CategoryPrivate Limited Company
Incorporation Date11 May 2000(23 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMichael David Nixon
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(2 months, 3 weeks after company formation)
Appointment Duration23 years, 8 months
RoleCabinet Maker
Correspondence Address39 Edwards Road
Whitley Bay
Tyne & Wear
NE26 2BH
Secretary NameIan Spoors
NationalityBritish
StatusCurrent
Appointed01 August 2000(2 months, 3 weeks after company formation)
Appointment Duration23 years, 8 months
RoleTeacher
Correspondence Address1 Alwinton Terrace
Newcastle Upon Tyne
Tyne & Wear
NE3 1UB
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressFernwood House
Fernwood Road Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£26,661
Gross Profit£19,580
Net Worth-£2,529
Current Liabilities£19,430

Accounts

Latest Accounts4 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 April

Filing History

24 May 2005Dissolved (1 page)
24 February 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 February 2005Liquidators statement of receipts and payments (5 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
9 December 2003Registered office changed on 09/12/03 from: 18 21 union quay fish quay north shields tyne and wear NR30 1HJ (1 page)
3 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 2003Appointment of a voluntary liquidator (1 page)
3 December 2003Statement of affairs (7 pages)
27 March 2002Total exemption small company accounts made up to 4 April 2001 (2 pages)
1 August 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 01/08/01
(6 pages)
22 May 2001Accounting reference date shortened from 31/05/01 to 04/04/01 (1 page)
25 July 2000Registered office changed on 25/07/00 from: midlands company services suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
25 July 2000New director appointed (2 pages)
25 July 2000New secretary appointed (2 pages)
16 May 2000Director resigned (1 page)
16 May 2000Secretary resigned (1 page)
11 May 2000Incorporation (15 pages)