Company NameRiverine Smoked Salmon Co. Ltd.
DirectorsEdward Paul Tucker and Gary Stewart Tucker
Company StatusDissolved
Company Number02256396
CategoryPrivate Limited Company
Incorporation Date11 May 1988(35 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Edward Paul Tucker
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(3 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address86 Braithwaite Gardens
Stanmore
Middlesex
HA7 2QH
Director NameMr Gary Stewart Tucker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(3 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Anselm Road
Hatch End
Pinner
Middlesex
HA5 4LJ
Secretary NameMr Edward Paul Tucker
NationalityBritish
StatusCurrent
Appointed11 May 1991(3 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address86 Braithwaite Gardens
Stanmore
Middlesex
HA7 2QH

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,715
Cash£863
Current Liabilities£76,146

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 March 2006Dissolved (1 page)
16 December 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
26 July 2005Liquidators statement of receipts and payments (5 pages)
21 January 2005Liquidators statement of receipts and payments (5 pages)
22 January 2004Appointment of a voluntary liquidator (1 page)
22 January 2004Statement of affairs (8 pages)
22 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2003Registered office changed on 22/12/03 from: 302/308 preston road harrow middlesex HA3 0QP (1 page)
17 May 2003Return made up to 11/05/03; full list of members (7 pages)
13 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 May 2002Return made up to 11/05/02; full list of members (7 pages)
13 March 2002Accounts for a small company made up to 31 March 2001 (7 pages)
18 May 2001Return made up to 11/05/01; full list of members (6 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 May 2000Return made up to 11/05/00; full list of members (6 pages)
21 April 2000Registered office changed on 21/04/00 from: 21-23 station rd edgware middx HA8 7JE (1 page)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 May 1999Return made up to 11/05/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
24 May 1998Return made up to 11/05/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 May 1997Return made up to 11/05/97; no change of members (4 pages)
9 May 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 May 1996Return made up to 11/05/96; no change of members (4 pages)
8 March 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 May 1995Return made up to 11/05/95; full list of members (6 pages)
11 May 1988Incorporation (18 pages)