Company NameRiot Club Limited
Company StatusDissolved
Company Number05623024
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 4 months ago)
Dissolution Date19 June 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Charles Edward Dorning Linaker
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(same day as company formation)
RoleTax Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressRyeland Cottage
Scaleby
Carlisle
CA6 4NR
Director NameFiona Shearer
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address24 Wimslow Close
Wallsend
Tyne & Wear
NE28 8TB
Secretary NameMr Charles Edward Dorning Linaker
NationalityBritish
StatusClosed
Appointed15 November 2005(same day as company formation)
RoleTax Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressRyeland Cottage
Scaleby
Carlisle
CA6 4NR
Director NameAndrew Charles Dorning Linaker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(7 months after company formation)
Appointment Duration6 years (closed 19 June 2012)
RoleManager
Correspondence Address1 Hillfield Street
Gateshead
Tyne & Wear
NE8 1QE
Director NameMrs Jill Griffiths
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RE
Director NameAndrew Charles Dorning Linaker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Hillfield Street
Gateshead
Tyne & Wear
NE8 1QE
Director NameMr Ian Taylor
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wear Street
Tow Law
Bishop Auckland
County Durham
DL13 4LF
Secretary NameMr David Brett Griffiths
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Grosvenor Place
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2RE

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth-£19,824
Cash£110
Current Liabilities£75,664

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 June 2012Final Gazette dissolved following liquidation (1 page)
19 June 2012Final Gazette dissolved following liquidation (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 2012Liquidators' statement of receipts and payments to 24 February 2012 (5 pages)
19 March 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
19 March 2012Liquidators statement of receipts and payments to 24 February 2012 (5 pages)
19 March 2012Liquidators' statement of receipts and payments to 24 February 2012 (5 pages)
12 December 2011Liquidators' statement of receipts and payments to 28 November 2011 (5 pages)
12 December 2011Liquidators statement of receipts and payments to 28 November 2011 (5 pages)
12 December 2011Liquidators' statement of receipts and payments to 28 November 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 28 May 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 28 May 2011 (5 pages)
9 June 2011Liquidators statement of receipts and payments to 28 May 2011 (5 pages)
6 December 2010Liquidators statement of receipts and payments to 28 November 2010 (5 pages)
6 December 2010Liquidators' statement of receipts and payments to 28 November 2010 (5 pages)
6 December 2010Liquidators' statement of receipts and payments to 28 November 2010 (5 pages)
8 June 2010Liquidators' statement of receipts and payments to 28 May 2010 (5 pages)
8 June 2010Liquidators statement of receipts and payments to 28 May 2010 (5 pages)
8 June 2010Liquidators' statement of receipts and payments to 28 May 2010 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 28 November 2009 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 28 November 2009 (5 pages)
10 December 2009Liquidators statement of receipts and payments to 28 November 2009 (5 pages)
7 June 2009Liquidators' statement of receipts and payments to 28 May 2009 (5 pages)
7 June 2009Liquidators' statement of receipts and payments to 28 May 2009 (5 pages)
7 June 2009Liquidators statement of receipts and payments to 28 May 2009 (5 pages)
10 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-29
(1 page)
10 June 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2008Statement of affairs with form 4.19 (13 pages)
10 June 2008Statement of affairs with form 4.19 (13 pages)
10 June 2008Appointment of a voluntary liquidator (1 page)
10 June 2008Appointment of a voluntary liquidator (1 page)
15 May 2008Registered office changed on 15/05/2008 from 4 framwelgate bridge durham county durham DH1 4SJ (1 page)
15 May 2008Registered office changed on 15/05/2008 from 4 framwelgate bridge durham county durham DH1 4SJ (1 page)
17 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
11 January 2007Return made up to 15/11/06; full list of members (7 pages)
11 January 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2006Ad 24/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2006Ad 24/07/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2006Secretary's particulars changed;director's particulars changed (1 page)
9 August 2006Secretary's particulars changed;director's particulars changed (1 page)
22 June 2006New director appointed (1 page)
22 June 2006New director appointed (1 page)
16 June 2006Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
16 June 2006Registered office changed on 16/06/06 from: ground floor citygate st james boulevard newcastle upon tyne NE1 4JE (1 page)
16 June 2006Registered office changed on 16/06/06 from: ground floor citygate st james boulevard newcastle upon tyne NE1 4JE (1 page)
16 June 2006Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Registered office changed on 03/03/06 from: 38C grosvenor place jesmond tyne & wear NE2 2RE (1 page)
3 March 2006Director resigned (1 page)
3 March 2006Registered office changed on 03/03/06 from: 38C grosvenor place jesmond tyne & wear NE2 2RE (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New secretary appointed;new director appointed (2 pages)
24 February 2006New secretary appointed;new director appointed (2 pages)
24 February 2006New director appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Director resigned (1 page)
15 November 2005Incorporation (14 pages)
15 November 2005Incorporation (14 pages)