Company NameRiverside Developments (Southwick) Limited
Company StatusDissolved
Company Number06376630
CategoryPrivate Limited Company
Incorporation Date20 September 2007(16 years, 7 months ago)
Dissolution Date29 May 2012 (11 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChristopher Patrick Bryson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 29 May 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address14 Castle Lodge
Randalstown
Antrim
BT41 2ES
Northern Ireland
Director NameMr Christopher Mark Carvill
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2008(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 29 May 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address43 Corbet Road
Katesbridge
Banbridge
Down
BT32 3SH
Northern Ireland
Secretary NameMr Christopher Mark Carvill
NationalityBritish
StatusClosed
Appointed31 March 2008(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 29 May 2012)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressSandgate House 102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Gordon Burns
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleProperty
Country of ResidenceEngland
Correspondence Address53 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DE
Director NameMr David Haley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleAccountant]\
Country of ResidenceUnited Kingdom
Correspondence Address2 Lyndhurst Gardens
Newcastle Upon Tyne
Tyne & Wear
NE2 3LL
Secretary NameMr David Haley
NationalityBritish
StatusResigned
Appointed20 September 2007(same day as company formation)
RoleAccountant]\
Country of ResidenceUnited Kingdom
Correspondence Address2 Lyndhurst Gardens
Newcastle Upon Tyne
Tyne & Wear
NE2 3LL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012First Gazette notice for voluntary strike-off (1 page)
6 February 2012Application to strike the company off the register (3 pages)
6 February 2012Application to strike the company off the register (3 pages)
14 September 2011Director's details changed for Mr Christopher Mark Carvill on 2 September 2011 (4 pages)
14 September 2011Director's details changed for Christopher Patrick Bryson on 2 September 2011 (3 pages)
14 September 2011Director's details changed for Christopher Patrick Bryson on 2 September 2011 (3 pages)
14 September 2011Director's details changed for Mr Christopher Mark Carvill on 2 September 2011 (4 pages)
14 September 2011Director's details changed for Christopher Patrick Bryson on 2 September 2011 (3 pages)
14 September 2011Director's details changed for Mr Christopher Mark Carvill on 2 September 2011 (4 pages)
18 October 2010Secretary's details changed for Mr Christopher Mark Carvill on 17 September 2010 (3 pages)
18 October 2010Director's details changed for Mr Christopher Mark Carvill on 17 September 2010 (3 pages)
18 October 2010Secretary's details changed for Mr Christopher Mark Carvill on 17 September 2010 (3 pages)
18 October 2010Director's details changed for Mr Christopher Mark Carvill on 17 September 2010 (3 pages)
18 October 2010Director's details changed for Christopher Patrick Bryson on 17 September 2010 (3 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 100
(14 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders
Statement of capital on 2010-10-18
  • GBP 100
(14 pages)
18 October 2010Director's details changed for Christopher Patrick Bryson on 17 September 2010 (3 pages)
20 April 2010Termination of appointment of Gordon Burns as a director (2 pages)
20 April 2010Termination of appointment of Gordon Burns as a director (2 pages)
5 March 2010Full accounts made up to 31 August 2009 (12 pages)
5 March 2010Full accounts made up to 31 August 2009 (12 pages)
5 October 2009Annual return made up to 20 September 2009 (5 pages)
5 October 2009Annual return made up to 20 September 2009 (5 pages)
12 May 2009Full accounts made up to 31 August 2008 (13 pages)
12 May 2009Full accounts made up to 31 August 2008 (13 pages)
17 November 2008Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
17 November 2008Accounting reference date shortened from 30/09/2008 to 31/08/2008 (1 page)
16 October 2008Return made up to 20/09/08; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 October 2008Return made up to 20/09/08; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 June 2008Ad 31/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
19 June 2008Appointment terminated secretary david haley (1 page)
19 June 2008Appointment Terminated Secretary david haley (1 page)
19 June 2008Ad 31/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
19 May 2008Registered office changed on 19/05/2008 from suite 4, parsons house, parsons road, washington tyne & wear NE37 1EZ (1 page)
19 May 2008Registered office changed on 19/05/2008 from suite 4, parsons house, parsons road, washington tyne & wear NE37 1EZ (1 page)
9 April 2008Director appointed christopher bryson (3 pages)
9 April 2008Director appointed christopher bryson (3 pages)
9 April 2008Director and secretary appointed christopher carvill (3 pages)
9 April 2008Director and secretary appointed christopher carvill (3 pages)
4 October 2007Director resigned (1 page)
4 October 2007New director appointed (2 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007Director resigned (1 page)
4 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed;new director appointed (2 pages)
4 October 2007New secretary appointed;new director appointed (2 pages)
4 October 2007New director appointed (2 pages)
20 September 2007Incorporation (20 pages)
20 September 2007Incorporation (20 pages)