About

Registered Number: 06057453
Date of Incorporation: 18/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2015 (9 years and 3 months ago)
Registered Address: Castle Chambers, 43 Castle Street, Liverpool, L2 9TL

 

Founded in 2007, Riverside Tyre Distributors Ltd have registered office in Liverpool, it's status in the Companies House registry is set to "Dissolved". There is one director listed for this company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PITTARAS, Stephanie Paula 18 January 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 January 2015
2.24B - N/A 09 October 2014
2.35B - N/A 09 October 2014
2.24B - N/A 13 May 2014
F2.18 - N/A 02 January 2014
2.17B - N/A 04 December 2013
AD01 - Change of registered office address 14 October 2013
2.12B - N/A 11 October 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
AR01 - Annual Return 20 January 2012
MG01 - Particulars of a mortgage or charge 05 January 2012
AA - Annual Accounts 22 June 2011
AD01 - Change of registered office address 28 February 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 22 December 2010
MG01 - Particulars of a mortgage or charge 22 June 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
MG01 - Particulars of a mortgage or charge 18 December 2009
225 - Change of Accounting Reference Date 15 April 2009
363a - Annual Return 27 February 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
AA - Annual Accounts 21 October 2008
363s - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
NEWINC - New incorporation documents 18 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 February 2012 Outstanding

N/A

Debenture 22 December 2011 Outstanding

N/A

Legal charge 20 June 2010 Outstanding

N/A

Debenture 15 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.