Company NameNEAL Riley (Contractors) Limited
Company StatusDissolved
Company Number00782898
CategoryPrivate Limited Company
Incorporation Date2 December 1963(60 years, 5 months ago)
Dissolution Date26 January 2010 (14 years, 3 months ago)

Business Activity

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

Directors

Director NameRobert Horrocks
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(27 years, 1 month after company formation)
Appointment Duration19 years, 1 month (closed 26 January 2010)
RoleProperty Developer
Correspondence AddressThirlston Blackburn Road
Egerton
Bolton
Lancashire
BL7 9RY
Secretary NameRobert Horrocks
NationalityBritish
StatusClosed
Appointed15 July 1998(34 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 26 January 2010)
RoleDeveloper
Correspondence AddressThirlston Blackburn Road
Egerton
Bolton
Lancashire
BL7 9RY
Director NameGordon Edward Hammond
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(27 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 30 May 1997)
RoleCertified Accountant
Correspondence Address1 The Courtyard Dunster Castle
Dunster
Minehead
Somerset
TA24 6SL
Secretary NameGordon Edward Hammond
NationalityBritish
StatusResigned
Appointed28 December 1990(27 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address1 The Courtyard Dunster Castle
Dunster
Minehead
Somerset
TA24 6SL
Director NameIrene Horrocks
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(33 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1998)
RoleProperty Developer
Correspondence AddressThirlstone Blackburn Road
Egerton
Bolton
BL7 9RY
Secretary NameIrene Horrocks
NationalityBritish
StatusResigned
Appointed02 June 1997(33 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 July 1998)
RoleProperty Developer
Correspondence AddressThirlstone Blackburn Road
Egerton
Bolton
BL7 9RY
Director NameKathleen Odonnell
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(34 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 September 1999)
RoleSecretary
Correspondence Address11a Dale View
Eaves Green
Chorley
Lancashire
PR7 3QJ
Secretary NameIrene Horrocks
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(36 years after company formation)
Appointment Duration4 years (resigned 29 November 2003)
RoleProperty Developer
Correspondence AddressThirlstone Blackburn Road
Egerton
Bolton
BL7 9RY

Location

Registered AddressPart 2nd Floor Churchgate House
30 Churchgate
Bolton
Lancashire
BL1 1HS
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£141,727
Cash£598
Current Liabilities£143,070

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 December 2008Compulsory strike-off action has been suspended (1 page)
13 December 2008Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
11 March 2007Return made up to 29/12/06; full list of members (7 pages)
11 March 2007Return made up to 29/12/06; full list of members (7 pages)
27 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
7 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 September 2005Return made up to 29/12/04; full list of members (7 pages)
14 September 2005Return made up to 29/12/04; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
23 July 2004Registered office changed on 23/07/04 from: 469 darwen road bromley cross bolton BL7 9DZ (1 page)
23 July 2004Registered office changed on 23/07/04 from: 469 darwen road bromley cross bolton BL7 9DZ (1 page)
20 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 January 2004Return made up to 29/12/03; full list of members (8 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
17 December 2002Return made up to 29/12/02; full list of members (8 pages)
17 December 2002Return made up to 29/12/02; full list of members (8 pages)
4 September 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 March 2002Return made up to 29/12/01; full list of members (7 pages)
6 March 2002Return made up to 29/12/01; full list of members (7 pages)
25 January 2001Return made up to 29/12/00; full list of members (7 pages)
25 January 2001Return made up to 29/12/00; full list of members (7 pages)
15 September 2000Accounts made up to 31 July 2000 (5 pages)
15 September 2000Accounts for a dormant company made up to 31 July 1998 (5 pages)
15 September 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
15 September 2000Accounts made up to 31 July 1999 (5 pages)
15 September 2000Accounts made up to 31 July 1998 (5 pages)
15 September 2000Accounts for a dormant company made up to 31 July 2000 (5 pages)
12 May 2000Return made up to 29/12/99; full list of members (7 pages)
12 May 2000Return made up to 29/12/99; full list of members (7 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
28 June 1999Return made up to 29/12/98; no change of members (4 pages)
28 June 1999Return made up to 29/12/98; no change of members (4 pages)
17 May 1999Full accounts made up to 31 July 1997 (10 pages)
17 May 1999Full accounts made up to 31 July 1997 (10 pages)
25 November 1998New secretary appointed (3 pages)
25 November 1998Secretary resigned;director resigned (1 page)
25 November 1998New secretary appointed (3 pages)
25 November 1998Secretary resigned;director resigned (1 page)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
23 November 1998Registered office changed on 23/11/98 from: lancaster house 16 towngate leyland lancashire PR1 3RY (1 page)
23 November 1998Registered office changed on 23/11/98 from: lancaster house 16 towngate leyland lancashire PR1 3RY (1 page)
23 February 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1998Return made up to 29/12/97; no change of members (4 pages)
28 July 1997New secretary appointed;new director appointed (3 pages)
28 July 1997Secretary resigned;director resigned (1 page)
28 July 1997Secretary resigned;director resigned (1 page)
28 July 1997New secretary appointed;new director appointed (3 pages)
3 April 1997Full accounts made up to 31 July 1996 (11 pages)
3 April 1997Full accounts made up to 31 July 1996 (11 pages)
20 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 1997Return made up to 29/12/96; full list of members (8 pages)
31 May 1996Full accounts made up to 31 July 1995 (9 pages)
31 May 1996Full accounts made up to 31 July 1995 (9 pages)
25 February 1996Return made up to 29/12/95; no change of members (6 pages)
25 February 1996Return made up to 29/12/95; no change of members (6 pages)
6 June 1995Full accounts made up to 31 July 1994 (9 pages)
6 June 1995Full accounts made up to 31 July 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)