This company is commonly known as Riverside Windows Limited. The company was founded 24 years ago and was given the registration number 03795592. The firm's registered office is in WOKINGHAM. You can find them at Unit 4 Sunfield Business Park New Mill Road, Finchampstead, Wokingham, . This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | RIVERSIDE WINDOWS LIMITED |
---|---|---|
Company Number | : | 03795592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 24 June 1999 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 4 Sunfield Business Park New Mill Road, Finchampstead, Wokingham, England, RG40 4QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, England, RG40 4QT | Director | 08 November 2018 | Active |
Unit 4 Sunfield Business Park, New Mill Road, Finchampstead, Wokingham, England, RG40 4QT | Director | 08 November 2018 | Active |
261 West End Road, Bitterne, Southampton, SO18 6PP | Secretary | 15 May 2000 | Active |
261 West End Road, Bitterne, Southampton, SO18 6PP | Secretary | 24 June 1999 | Active |
Units 1-1a Radcliffe Court, Radcliffe Road Northam, Southampton, SO14 0PH | Secretary | 11 November 2004 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 24 June 1999 | Active |
136 Magnolia Road, Southampton, SO19 7LJ | Director | 24 June 1999 | Active |
Units 1-1a Radcliffe Court, Radcliffe Road Northam, Southampton, SO14 0PH | Director | 08 November 2018 | Active |
Units 1-1a Radcliffe Court, Radcliffe Road Northam, Southampton, SO14 0PH | Director | 24 June 1999 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 24 June 1999 | Active |
11 Goodlands Vale, Hedge End, Southampton, SO30 4SL | Director | 08 May 2004 | Active |
Kevin John Hickman | ||
Notified on | : | 08 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Address | : | Units 1-1a Radcliffe Court, Southampton, SO14 0PH |
Nature of control | : |
|
Mark Timothy George | ||
Notified on | : | 08 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Sunfield Business Park, New Mill Road, Wokingham, England, RG40 4QT |
Nature of control | : |
|
Mr Martin Jay Padwick | ||
Notified on | : | 08 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 4 Sunfield Business Park, New Mill Road, Wokingham, England, RG40 4QT |
Nature of control | : |
|
Mr Kenneth John | ||
Notified on | : | 24 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1948 |
Nationality | : | English |
Address | : | Units 1-1a Radcliffe Court, Southampton, SO14 0PH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved liquidation. | Download |
2020-12-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-14 | Resolution | Resolution. | Download |
2019-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-04-07 | Officers | Termination director company with name termination date. | Download |
2019-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-11 | Officers | Appoint person director company with name date. | Download |
2018-11-11 | Officers | Termination secretary company with name termination date. | Download |
2018-11-11 | Officers | Termination director company with name termination date. | Download |
2018-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-11 | Officers | Appoint person director company with name date. | Download |
2018-11-11 | Officers | Appoint person director company with name date. | Download |
2018-11-08 | Capital | Capital allotment shares. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.