Company NameRiverside Scanning Limited
Company StatusDissolved
Company Number02595909
CategoryPrivate Limited Company
Incorporation Date27 March 1991(33 years, 1 month ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameMr Christopher John Knight
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(same day as company formation)
RolePhoto Litho
Correspondence AddressYockley
Bakeham Lane
Englefield Green
Surrey
TW20 9TU
Director NameMrs Mary Elizabeth Knight
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(same day as company formation)
RoleSecretary
Correspondence AddressYockley
Bakeham Lane
Englefield Green
Surrey
TW20 9TU
Secretary NameMrs Mary Elizabeth Knight
NationalityBritish
StatusClosed
Appointed27 March 1991(same day as company formation)
RoleCompany Director
Correspondence AddressYockley
Bakeham Lane
Englefield Green
Surrey
TW20 9TU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Boathouse
Timsway
Staines
Middlesex
TW18 3JY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardThorpe
Built Up AreaGreater London

Financials

Year2014
Net Worth-£253,393
Cash£16
Current Liabilities£42,448

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
17 April 2003Application for striking-off (1 page)
25 April 2002Return made up to 27/03/02; full list of members (6 pages)
3 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
26 April 2000Return made up to 27/03/00; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
28 April 1999Return made up to 27/03/99; full list of members (6 pages)
14 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
30 April 1998Return made up to 27/03/98; no change of members (4 pages)
20 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
16 May 1997Return made up to 27/03/97; full list of members (6 pages)
1 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
26 April 1996Return made up to 27/03/96; no change of members
  • 363(287) ‐ Registered office changed on 26/04/96
(6 pages)
6 November 1995Accounts for a small company made up to 30 April 1995 (7 pages)
30 March 1995Return made up to 27/03/95; no change of members (4 pages)