Riversway Leisure Limited

DataGardener
dissolved

Riversway Leisure Limited

03608953Private Limited With Share Capital

Mazars House Gelderd Road, Leeds, West Yorkshire, LS27JN
Incorporated

03/08/1998

Company Age

27 years

Directors

4

Employees

SIC Code

47910

Risk

Company Overview

Registration, classification & business activity

Riversway Leisure Limited (03608953) is a private limited with share capital incorporated on 03/08/1998 (27 years old) and registered in west yorkshire, LS27JN. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Private Limited With Share Capital
SIC: 47910
Incorporated 03/08/1998
LS27JN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

5

CCJs

Board of Directors

3

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

67
Gazette Dissolved Liquidation
Category:Gazette
Date:29-07-2016
Liquidation In Administration Move To Dissolution With Case End Date
Category:Insolvency
Date:29-04-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:10-04-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:19-11-2015
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:26-04-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:04-11-2014
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:04-11-2014
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:13-06-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-05-2014
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:28-01-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:09-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-11-2013
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:01-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-08-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-03-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2011
Legacy
Category:Mortgage
Date:17-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2009
Legacy
Category:Mortgage
Date:25-09-2009
Legacy
Category:Mortgage
Date:25-09-2009
Legacy
Category:Annual Return
Date:07-08-2009
Legacy
Category:Annual Return
Date:29-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2007
Legacy
Category:Annual Return
Date:23-08-2007
Legacy
Category:Annual Return
Date:10-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2006
Legacy
Category:Mortgage
Date:04-01-2006
Legacy
Category:Annual Return
Date:02-09-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:30-08-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2005
Legacy
Category:Officers
Date:14-04-2005
Legacy
Category:Accounts
Date:21-03-2005
Legacy
Category:Capital
Date:11-12-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2004
Legacy
Category:Annual Return
Date:18-10-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2004
Legacy
Category:Annual Return
Date:03-12-2003
Legacy
Category:Address
Date:02-05-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2003
Legacy
Category:Annual Return
Date:10-04-2003
Legacy
Category:Address
Date:14-03-2003
Legacy
Category:Officers
Date:06-02-2002
Legacy
Category:Officers
Date:06-02-2002
Legacy
Category:Officers
Date:06-02-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2001
Legacy
Category:Annual Return
Date:28-09-2001
Accounts With Accounts Type Small
Category:Accounts
Date:07-03-2001
Legacy
Category:Annual Return
Date:06-09-2000
Accounts With Accounts Type Full
Category:Accounts
Date:10-03-2000
Legacy
Category:Annual Return
Date:20-08-1999
Legacy
Category:Address
Date:23-05-1999
Legacy
Category:Accounts
Date:12-05-1999
Legacy
Category:Officers
Date:06-08-1998
Incorporation Company
Category:Incorporation
Date:03-08-1998

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/07/2013
Filing Date31/08/2012
Latest Accounts31/12/2011

Trading Addresses

Millennium Road, Ribbleton, Preston, Lancashire, PR25BL
Mazars House Gelderd Road, Leeds, West Yorkshire Ls2 7Jn, LS27JNRegistered

Related Companies

2

Contact

Mazars House Gelderd Road, Leeds, West Yorkshire, LS27JN