Company NameReidy Holdings Limited
Company StatusLiquidation
Company Number02199574
CategoryPrivate Limited Company
Incorporation Date27 November 1987(36 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameLeonard Archibald Imeson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleDemolition Contractor
Correspondence Address91a Cutler Heights Lane
Bradford
West Yorkshire
BD4 9JU
Director NameBrian Moreton
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleDemolition Contractor
Correspondence Address13 Burton Royd Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0TU
Director NameShorjan Reidy
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressTyersal Hall Tyersal Lane
Bradford
West Yorkshire
BD4 0RE
Director NameWilliam John Peter Reidy
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleDemolition Contractor
Correspondence AddressTyersal Hall Tyersal Lane
Bradford
West Yorkshire
BD4 0RE
Secretary NameWilliam John Peter Reidy
NationalityBritish
StatusCurrent
Appointed18 May 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressTyersal Hall Tyersal Lane
Bradford
West Yorkshire
BD4 0RE
Director NameDerek Smith
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1993)
RoleDemolition Contractor
Correspondence Address9 Hutton Road
Bradford
West Yorkshire
BD5 9DT

Location

Registered AddressThe Hollins
Hollins Lane
Unsworth
Bury Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Next Accounts Due31 October 1993 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due1 June 2017 (overdue)

Filing History

16 June 1993Order of court to wind up (1 page)
16 June 1993Order of court to wind up (1 page)
3 June 1993Director resigned (2 pages)
3 June 1993Director resigned (2 pages)
10 June 1992Return made up to 18/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 1992Return made up to 18/05/92; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 May 1992Accounts for a small company made up to 31 December 1991 (10 pages)
31 May 1992Accounts for a small company made up to 31 December 1991 (10 pages)
24 December 1991Accounts for a small company made up to 31 December 1990 (5 pages)
24 December 1991Accounts for a small company made up to 31 December 1990 (5 pages)
11 July 1991Particulars of contract relating to shares (3 pages)
11 July 1991Ad 29/12/89--------- £ si 250000@1 (2 pages)
11 July 1991Particulars of contract relating to shares (3 pages)
11 July 1991Ad 29/12/89--------- £ si 250000@1 (2 pages)
28 June 1991Ad 29/12/89--------- £ si 250000@1 (2 pages)
28 June 1991Ad 29/12/89--------- £ si 250000@1 (2 pages)
31 January 1991Return made up to 15/03/90; full list of members (7 pages)
31 January 1991Return made up to 15/03/90; full list of members (7 pages)
21 September 1990Particulars of mortgage/charge (4 pages)
21 September 1990Particulars of mortgage/charge (4 pages)