About

Registered Number: NI069177
Date of Incorporation: 07/05/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: Wellington Park Business Centre, 3 Wellington Park, Belfast, Antrim, BT9 6DJ,

 

Riverdale Wholesale & Distribution Ltd was founded on 07 May 2008 and are based in Belfast, it has a status of "Dissolved". There are 6 directors listed as Hosek, Miroslav, Feeney, Paul, Brannigan, Daniel, Donnan, Sharon, Feeney, Paul, Mccullagh, Dymphna for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOSEK, Miroslav 01 April 2015 - 1
BRANNIGAN, Daniel 01 October 2009 17 February 2012 1
DONNAN, Sharon 14 March 2014 31 August 2014 1
FEENEY, Paul 07 May 2008 31 March 2014 1
MCCULLAGH, Dymphna 13 November 2013 05 February 2014 1
Secretary Name Appointed Resigned Total Appointments
FEENEY, Paul 07 May 2008 31 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2017
DISS16(SOAS) - N/A 11 November 2015
GAZ1 - First notification of strike-off action in London Gazette 09 October 2015
AA - Annual Accounts 12 May 2015
AP01 - Appointment of director 12 May 2015
AD01 - Change of registered office address 12 May 2015
TM01 - Termination of appointment of director 12 May 2015
AP01 - Appointment of director 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
TM02 - Termination of appointment of secretary 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
AR01 - Annual Return 28 March 2014
AR01 - Annual Return 26 March 2014
AP01 - Appointment of director 14 March 2014
AA - Annual Accounts 28 February 2014
TM01 - Termination of appointment of director 05 February 2014
AP01 - Appointment of director 05 February 2014
AR01 - Annual Return 30 December 2013
AD01 - Change of registered office address 09 December 2013
AP01 - Appointment of director 02 December 2013
AA - Annual Accounts 19 July 2013
RESOLUTIONS - N/A 10 May 2013
CERTNM - Change of name certificate 01 May 2013
MEM/ARTS - N/A 01 May 2013
CONNOT - N/A 01 May 2013
DISS40 - Notice of striking-off action discontinued 08 September 2012
AR01 - Annual Return 07 September 2012
GAZ1 - First notification of strike-off action in London Gazette 31 August 2012
AA - Annual Accounts 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
TM01 - Termination of appointment of director 10 October 2011
AR01 - Annual Return 03 August 2011
AR01 - Annual Return 28 June 2011
DISS40 - Notice of striking-off action discontinued 07 June 2011
AA - Annual Accounts 06 June 2011
GAZ1 - First notification of strike-off action in London Gazette 27 May 2011
AR01 - Annual Return 19 May 2010
SH01 - Return of Allotment of shares 25 February 2010
AP01 - Appointment of director 25 February 2010
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 01 February 2010
296(NI) - N/A 20 June 2008
296(NI) - N/A 20 June 2008
NEWINC - New incorporation documents 07 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.