Company NameRiverside Commercials Limited
DirectorRonald William Smith
Company StatusDissolved
Company Number01538586
CategoryPrivate Limited Company
Incorporation Date13 January 1981(43 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameRonald William Smith
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address194 Vicarage Hill
South Benfleet
Essex
SS7 1PF
Secretary NameBeryl Lillian Smith
NationalityBritish
StatusCurrent
Appointed20 May 1992(11 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address194 Vicarage Hill
South Benfleet
Essex
SS7 1QP
Secretary NameAndrew Alan Scales
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 May 1992)
RoleCompany Director
Correspondence Address5 Sherry Way
Daws Heath
Benfleet
Essex
SS7 2TR

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,381,788
Gross Profit£281,729
Net Worth£271,561
Current Liabilities£445,468

Accounts

Latest Accounts31 January 1997 (27 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

20 December 2004Dissolved (1 page)
20 September 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
30 January 2004Liquidators statement of receipts and payments (5 pages)
1 August 2003Liquidators statement of receipts and payments (5 pages)
5 February 2003Liquidators statement of receipts and payments (5 pages)
31 July 2002Liquidators statement of receipts and payments (5 pages)
6 February 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
3 August 2000Liquidators statement of receipts and payments (5 pages)
4 August 1999Statement of affairs (6 pages)
28 July 1999Appointment of a voluntary liquidator (1 page)
28 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 1998Return made up to 31/12/97; full list of members (4 pages)
20 January 1998Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
24 November 1997Full accounts made up to 31 January 1997 (14 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
26 November 1996Full accounts made up to 31 January 1996 (13 pages)
19 February 1996Return made up to 31/12/95; full list of members (6 pages)
19 February 1996Particulars of mortgage/charge (3 pages)
18 October 1995Accounts for a small company made up to 31 January 1995 (14 pages)