Company NameDon Riley (Decorators) Limited
Company StatusDissolved
Company Number01207092
CategoryPrivate Limited Company
Incorporation Date10 April 1975(49 years, 1 month ago)
Dissolution Date3 December 2002 (21 years, 5 months ago)
Previous NameDon Riley & Son Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDonald Riley
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 03 December 2002)
RoleCo Director
Correspondence AddressNear End Cottage
2 Mayfield Road
Mobberley
Cheshire
WA16 7PX
Director NameJean Riley
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 03 December 2002)
RoleCo Director
Correspondence AddressNew End Cottage
2 Mayfield Road
Mobberley
Cheshire
WA16 7PX
Secretary NameDonald Riley
NationalityBritish
StatusClosed
Appointed27 August 1997(22 years, 4 months after company formation)
Appointment Duration5 years, 3 months (closed 03 December 2002)
RoleCompany Director
Correspondence AddressNear End Cottage
2 Mayfield Road
Mobberley
Cheshire
WA16 7PX
Director NameGraham Riley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 August 1997)
RoleCo Director
Correspondence AddressFlat 18a Gawsworth Avenue
Didsbury
Manchester
M20 5NF
Secretary NameGraham Riley
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressFlat 18a Gawsworth Avenue
Didsbury
Manchester
M20 5NF
Director NameRobert Richard Struttman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(22 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 1998)
RoleCompany Director
Correspondence Address1 Portland Road
Stretford
Manchester
M32 0PE

Location

Registered Address3rd Floor Bow Chambers
8 Tib Lane
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£63,688
Cash£229
Current Liabilities£85,206

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

20 August 2002First Gazette notice for compulsory strike-off (1 page)
15 January 2002Return made up to 06/01/01; full list of members (6 pages)
25 July 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
12 February 2001Return made up to 31/12/00; full list of members (6 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 30 September 1998 (6 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
10 December 1998Company name changed don riley & son LIMITED\certificate issued on 11/12/98 (3 pages)
20 November 1998Director resigned (1 page)
13 February 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 October 1997Registered office changed on 06/10/97 from: 18 gawsworth avenue didsbury manchester M50 5NF (1 page)
1 September 1997New secretary appointed (2 pages)
1 September 1997Registered office changed on 01/09/97 from: unit 1A stuart road balmoral trading estate bredbury stockport cheshire SK6 2SR (1 page)
16 June 1997New director appointed (2 pages)
7 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 January 1997Company name changed don riley & son (decorators) lim ited\certificate issued on 23/01/97 (2 pages)
20 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 January 1996Registered office changed on 15/01/96 from: 18, gawsworth avenue didsbury manchester M20 0NE. (1 page)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1995Ad 27/07/95--------- £ si 96@1=96 £ ic 4/100 (2 pages)
10 March 1995Return made up to 31/12/94; no change of members (4 pages)