Dissolved
Dissolved 2013-10-15
Company Information for ROADSIDE RETAIL INVESTMENTS LIMITED
BRUNSWICK STREET, LIVERPOOL, MERSEYSIDE, L2,
|
Company Registration Number
04503237
Private Limited Company
Dissolved Dissolved 2013-10-15 |
Company Name | ||
---|---|---|
ROADSIDE RETAIL INVESTMENTS LIMITED | ||
Legal Registered Office | ||
BRUNSWICK STREET, LIVERPOOL MERSEYSIDE | ||
Previous Names | ||
|
Company Number | 04503237 | |
---|---|---|
Date formed | 2002-08-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-10-31 | |
Date Dissolved | 2013-10-15 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2015-05-16 23:58:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BEN DESMOND HARVEY |
||
CHRISTOPHER JOHN CHETWOOD |
||
GEOFFREY OWEN MASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ABIGAIL CATHERINE DRY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GIGLL LIMITED | Company Secretary | 2009-04-09 | CURRENT | 2009-04-09 | Active | |
BUSINESS HOMES TURNBERRY LIMITED | Company Secretary | 2008-08-13 | CURRENT | 2007-01-26 | Active | |
BUSINESS HOMES CARDONALD PARK LIMITED | Company Secretary | 2008-08-13 | CURRENT | 2008-02-12 | Active | |
BUSINESS HOMES SOLENT LIMITED | Company Secretary | 2008-08-13 | CURRENT | 1997-04-07 | Liquidation | |
THE FLINT TRADE PARK MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-11-26 | CURRENT | 2005-09-26 | Active | |
NO. 1 STORAGE SOLUTIONS LIMITED | Company Secretary | 2007-02-14 | CURRENT | 2007-02-14 | Active | |
ORC PROPERTIES LIMITED | Company Secretary | 2006-12-13 | CURRENT | 2006-10-26 | Active | |
CORONATION PROPERTIES LIMITED | Company Secretary | 2006-05-19 | CURRENT | 1989-05-09 | Active | |
THE OAKS OFFICE PARK (LITTLE STANNEY) MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-01-26 | CURRENT | 2006-01-26 | Active | |
SCREENFOOD LIMITED | Company Secretary | 2005-04-19 | CURRENT | 2005-04-01 | Active - Proposal to Strike off | |
BRIERLEY HILL ESTATES LIMITED | Company Secretary | 2005-01-20 | CURRENT | 2005-01-20 | Liquidation | |
BINDEN ESTATES LIMITED | Company Secretary | 2005-01-10 | CURRENT | 2005-01-10 | Active | |
KOMPLETE PROJECT MANAGEMENT LIMITED | Company Secretary | 2004-03-12 | CURRENT | 2004-03-04 | Dissolved 2017-06-13 | |
TEESBAY RETAIL PARK (1) LIMITED | Company Secretary | 2003-06-09 | CURRENT | 1998-09-28 | Active | |
GLADSTONE SECURITIES LIMITED | Company Secretary | 2002-12-13 | CURRENT | 2002-10-15 | Dissolved 2016-02-18 | |
LIVERPOOL FILM STUDIOS LIMITED | Company Secretary | 2002-02-07 | CURRENT | 2001-08-01 | Active | |
NORTHERN INDUSTRIAL PROPERTIES LIMITED | Company Secretary | 2001-10-12 | CURRENT | 2001-09-05 | Active | |
MAXIMILLION PROPERTIES LIMITED | Company Secretary | 2001-05-10 | CURRENT | 1994-07-11 | Dissolved 2015-03-30 | |
NORTH WEST RETAIL INVESTMENTS LIMITED | Company Secretary | 2001-05-10 | CURRENT | 1998-07-03 | Active | |
NORTH WEST INDUSTRIAL ESTATES LIMITED | Company Secretary | 2001-05-02 | CURRENT | 1995-12-07 | Active | |
BRUNSWICK BUSINESS PARK LIMITED | Company Secretary | 2000-02-02 | CURRENT | 1997-12-18 | Active | |
DBH SERVICED BUSINESS CENTRES LIMITED | Company Secretary | 1999-03-24 | CURRENT | 1999-03-24 | Liquidation | |
CONKY PROPERTIES LIMITED | Company Secretary | 1998-11-26 | CURRENT | 1997-10-28 | Active - Proposal to Strike off | |
CHASE PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 1998-02-23 | CURRENT | 1997-12-03 | Active | |
MALIGUES PROPERTIES LIMITED | Company Secretary | 1997-12-17 | CURRENT | 1997-12-03 | Active | |
NORTHERN OFFICE INVESTMENTS LIMITED | Company Secretary | 1997-11-07 | CURRENT | 1997-10-24 | Liquidation | |
CALDEA NOMINEES LIMITED | Company Secretary | 1997-06-18 | CURRENT | 1997-05-20 | Active | |
PERRERS PROPERTIES LIMITED | Company Secretary | 1996-10-31 | CURRENT | 1996-10-17 | Active | |
LIVINGSTONE DEVELOPMENTS LIMITED | Company Secretary | 1995-05-26 | CURRENT | 1995-04-21 | Dissolved 2017-02-14 | |
MASON & PARTNERS LIMITED | Company Secretary | 1995-05-22 | CURRENT | 1993-04-08 | Active | |
STOCKFORD ANDERSON LIMITED | Director | 2015-07-06 | CURRENT | 2012-11-05 | Active | |
INSIGHT SPORTS MANAGEMENT LIMITED | Director | 2011-11-11 | CURRENT | 2011-11-11 | Active - Proposal to Strike off | |
GLADSTONE SECURITIES LIMITED | Director | 2002-12-13 | CURRENT | 2002-10-15 | Dissolved 2016-02-18 | |
DBH SERVICED BUSINESS CENTRES LIMITED | Director | 1999-03-24 | CURRENT | 1999-03-24 | Liquidation | |
NORTHERN OFFICE INVESTMENTS LIMITED | Director | 1997-11-07 | CURRENT | 1997-10-24 | Liquidation | |
LIVINGSTONE DEVELOPMENTS LIMITED | Director | 1995-05-26 | CURRENT | 1995-04-21 | Dissolved 2017-02-14 | |
GEORGIEFF JONES FINANCE LIMITED | Director | 1992-03-12 | CURRENT | 1992-02-07 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
LATEST SOC | 15/08/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY OWEN MASON / 15/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CHETWOOD / 15/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BEN DESMOND HARVEY / 15/08/2012 | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AR01 | 05/08/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
AR01 | 05/08/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 05/08/08; NO CHANGE OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03 | |
287 | REGISTERED OFFICE CHANGED ON 26/04/03 FROM: STATE HOUSE 8TH FLOOR 22 DALE STREET LIVERPOOL MERSEYSIDE L2 4UR | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 01/11/02--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED ALARMCHIME LIMITED CERTIFICATE ISSUED ON 26/11/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/09/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ROADSIDE RETAIL INVESTMENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |