Company NameA.J.Riley & Son Limited
Company StatusDissolved
Company Number00220027
CategoryPrivate Limited Company
Incorporation Date3 March 1927(97 years, 2 months ago)
Dissolution Date15 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLeslie Hyman
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(64 years, 10 months after company formation)
Appointment Duration30 years, 1 month (closed 15 February 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 The Spinney Ringley Road
Whitefield
Manchester
M25 7LZ
Secretary NameMr Anthony Paul Livesey
NationalityBritish
StatusClosed
Appointed31 December 1991(64 years, 10 months after company formation)
Appointment Duration30 years, 1 month (closed 15 February 2022)
RoleCompany Director
Correspondence Address15 Darley Road
Hazel Grove
Stockport
Cheshire
SK7 6DZ
Director NameJohn Roger Hall
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1993(66 years, 8 months after company formation)
Appointment Duration28 years, 4 months (closed 15 February 2022)
RoleDeputy Director General
Correspondence Address30 Willow Green
Mereheath Park
Knutsford
Cheshire
WA16 6AX
Director NameChristopher James Mulligan
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(64 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1993)
RoleDirector General
Correspondence Address18 Lyndhurst Road
Didsbury
Manchester
M20 6AA

Location

Registered AddressPO Box 429
9 Portland Street
Piccadilly Gardens
Manchester
M60 1HX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1994 (30 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

19 September 1985Delivered on: 26 September 1985
Persons entitled: Chemco Equipment Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under to terms of the charge.
Particulars: First fixed charge over the equipment and an assignment of the benefit of all option and right (see doc M105 for full details).
Outstanding
19 September 1985Delivered on: 26 September 1985
Persons entitled: Chemco Equipment Finance Limited

Classification: Charge over bank account and various deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of a management agreement dated 19/9/85.
Particulars: First legal mortgage over all sums deposited in account no 90741574 (see doc M104 for full details).
Outstanding

Filing History

7 April 2015Restoration by order of the court (3 pages)
7 April 2015Restoration by order of the court (3 pages)
20 June 1995Final Gazette dissolved via compulsory strike-off (2 pages)
20 June 1995Final Gazette dissolved via compulsory strike-off (2 pages)