Company NameRiverside Auto Centre (North East) Limited
Company StatusDissolved
Company Number06111743
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Edward Allen Lewins
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleMecanic
Country of ResidenceEngland
Correspondence Address7 Roseberry Avenue
Blyth
Northumberland
NE24 2LJ
Secretary NameChristine Elizabeth Lewins
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleSecretarial
Correspondence Address7 Roseberry Avenue
Blyth
Northumberland
NE24 2LJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
30 October 2012First Gazette notice for voluntary strike-off (1 page)
23 October 2012Application to strike the company off the register (3 pages)
23 October 2012Application to strike the company off the register (3 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 September 2012Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
28 September 2012Current accounting period shortened from 31 March 2013 to 30 September 2012 (1 page)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 100
(5 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 100
(5 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
18 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Edward Allen Lewins on 16 February 2010 (2 pages)
18 February 2010Director's details changed for Edward Allen Lewins on 16 February 2010 (2 pages)
18 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 February 2009Return made up to 16/02/09; full list of members (3 pages)
16 February 2009Return made up to 16/02/09; full list of members (3 pages)
15 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
15 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
15 December 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
3 April 2008Return made up to 16/02/08; full list of members (3 pages)
3 April 2008Return made up to 16/02/08; full list of members (3 pages)
3 April 2008Registered office changed on 03/04/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page)
3 April 2008Registered office changed on 03/04/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page)
14 March 2007Ad 16/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Secretary resigned (1 page)
14 March 2007Director resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007Ad 16/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2007Secretary resigned (1 page)
14 March 2007New director appointed (2 pages)
14 March 2007New secretary appointed (2 pages)
14 March 2007New secretary appointed (2 pages)
16 February 2007Incorporation (16 pages)
16 February 2007Incorporation (16 pages)