Company NameFlixton Garage(Riley'S)Limited
Company StatusDissolved
Company Number00436032
CategoryPrivate Limited Company
Incorporation Date31 May 1947(76 years, 10 months ago)
Dissolution Date18 February 2003 (21 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Hugh John Riley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(44 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 18 February 2003)
RoleEngineer
Correspondence Address107 Park Lane
Sandbach
Cheshire
CW11 1EJ
Director NameMr Keith Riley
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1992(44 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 18 February 2003)
RoleEngineer
Correspondence Address23 Glenhaven Avenue
Urmston
Manchester
Lancashire
M41 3BN
Director NameHelen Mary Gayner
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1995(47 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 18 February 2003)
RoleCompany Director
Correspondence Address9 Brooklyn Avenue
Flixton
Manchester
M41 6PF
Secretary NameHelen Mary Gayner
NationalityBritish
StatusClosed
Appointed01 April 1995(47 years, 10 months after company formation)
Appointment Duration7 years, 10 months (closed 18 February 2003)
RoleSecretary
Correspondence Address9 Brooklyn Avenue
Flixton
Manchester
M41 6PF
Director NameMrs Helen Gayner
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(44 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1994)
RoleSecretary
Correspondence Address10 Eastway
Urmston
Manchester
Lancashire
M41 8SG
Secretary NameMrs Helen Gayner
NationalityBritish
StatusResigned
Appointed01 April 1992(44 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address10 Eastway
Urmston
Manchester
Lancashire
M41 8SG

Location

Registered Address9 Brooklyn Avenue
Flixton
Manchester
M41 6PF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardFlixton
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit-£13
Net Worth£7,940
Cash£8,390
Current Liabilities£450

Accounts

Latest Accounts30 November 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
26 September 2002Application for striking-off (1 page)
23 September 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
11 April 2002Return made up to 01/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 September 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
19 April 2001Return made up to 01/04/01; full list of members (7 pages)
29 September 2000Full accounts made up to 30 November 1999 (7 pages)
21 April 2000Return made up to 01/04/00; full list of members (7 pages)
31 August 1999Full accounts made up to 30 November 1998 (8 pages)
20 April 1999Return made up to 01/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1998Full accounts made up to 30 November 1997 (8 pages)
5 May 1998Return made up to 01/04/98; full list of members (6 pages)
2 October 1997Full accounts made up to 30 November 1996 (8 pages)
23 May 1997Return made up to 01/04/97; no change of members (4 pages)
12 August 1996Full accounts made up to 30 November 1995 (7 pages)
25 April 1996Return made up to 01/04/96; no change of members (4 pages)
4 September 1995Full accounts made up to 30 November 1994 (8 pages)
25 May 1995Return made up to 01/04/95; full list of members (8 pages)
5 April 1995Secretary resigned;director resigned (2 pages)
5 April 1995Registered office changed on 05/04/95 from: 10 eastway flixton manchester M41 8SG (1 page)