About

Registered Number: 06500466
Date of Incorporation: 11/02/2008 (16 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2014 (9 years and 7 months ago)
Registered Address: Units 11 & 12 Common Lane North, Off George Westwood Way, Beccles, Suffolk, NR34 9BN

 

Based in Beccles in Suffolk, Riverside Print Finishing Ltd was established in 2008. There are 3 directors listed as Longe, Desmond Frederick Richard, Longe, June Christine, Longe, Simon Charles Richard for this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGE, Desmond Frederick Richard 07 August 2008 - 1
LONGE, June Christine 08 August 2008 03 February 2009 1
LONGE, Simon Charles Richard 11 February 2008 07 August 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 October 2014
L64.07 - Release of Official Receiver 08 July 2014
COCOMP - Order to wind up 28 May 2010
RESOLUTIONS - N/A 22 April 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 04 July 2009
287 - Change in situation or address of Registered Office 23 March 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
395 - Particulars of a mortgage or charge 09 September 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
NEWINC - New incorporation documents 11 February 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.