Company NameRiverside Industrial & Office Cleaning Services Limited
Company StatusDissolved
Company Number02135568
CategoryPrivate Limited Company
Incorporation Date29 May 1987(36 years, 11 months ago)
Dissolution Date26 August 1997 (26 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Secretary NameHenry Perrott
NationalityBritish
StatusClosed
Appointed15 July 1993(6 years, 1 month after company formation)
Appointment Duration4 years, 1 month (closed 26 August 1997)
RoleAccountant
Correspondence Address36 Bedford Road
Laindon West
Basildon
Essex
SS15 6PG
Director NameWilliam John Walker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1995(8 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 26 August 1997)
RoleEstimator
Correspondence Address99 Movers Lane
Barking
Essex
IG11 7UQ
Director NameLinda Joyce Dyer
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 1993)
RoleCompany Director
Correspondence Address12 Berther Road
Emerson Park
Hornchurch
Essex
RM11 3HS
Director NameWilliam John Dyer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 1993)
RoleCompany Director
Correspondence Address12 Berther Road
Emerson Park
Hornchurch
Essex
RM11 3HS
Secretary NameLinda Joyce Dyer
NationalityBritish
StatusResigned
Appointed29 November 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 July 1993)
RoleCompany Director
Correspondence Address12 Berther Road
Emerson Park
Hornchurch
Essex
RM11 3HS
Director NameMaureen Dyer
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(6 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1995)
RoleClerk
Correspondence Address8 Wells Gardens
Dagenham
Essex
RM10 8HD
Director NameHenry Perrott
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1995)
RoleSecretary
Correspondence Address36 Bedford Road
Laindon West
Basildon
Essex
SS15 6PG

Location

Registered AddressRbs Wickham House
10 Cleveland Way
London
E1 4TR
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBethnal Green
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

26 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
6 May 1997First Gazette notice for compulsory strike-off (1 page)
1 December 1995Return made up to 29/11/95; full list of members (6 pages)
10 July 1995Director resigned (2 pages)
10 July 1995Director resigned;new director appointed (2 pages)