Company NameRiley Leisure Limited
Company StatusDissolved
Company Number03842475
CategoryPrivate Limited Company
Incorporation Date16 September 1999(24 years, 7 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)
Previous NameCommandmark Limited

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameKenneth Harry Patton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1999(3 weeks, 4 days after company formation)
Appointment Duration11 years, 2 months (closed 14 December 2010)
RoleCompany Director
Correspondence AddressMonkey Tree House 17 Tivydale
Cawthorne
Barnsley
South Yorkshire
S75 4EJ
Secretary NameMr Peter Eugene Marks
NationalityBritish
StatusClosed
Appointed11 October 1999(3 weeks, 4 days after company formation)
Appointment Duration11 years, 2 months (closed 14 December 2010)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2 Euxton Lane
Chorley
Lancashire
PR7 1PS
Director NameThomas Christian Hainsworth
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1999(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 14 December 2010)
RoleManager
Correspondence AddressThe Coach House 81 St Anns Hill
St Anns Lane
Leeds
West Yorkshire
LS4 2SG
Director NameMr Michael John Trethewey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1999(1 month, 2 weeks after company formation)
Appointment Duration11 years, 1 month (closed 14 December 2010)
RoleSales/Marketing Director
Correspondence Address33 New Street
Henley On Thames
Oxfordshire
RG9 2BP
Director NameDr Godfrey Howard Harrison Ainsworth
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 11 April 2001)
RoleChartered Accountant
Correspondence AddressLydmore Barns
Dyffryn
Cardiff
Vale Of Glamorgan
CF5 6SU
Wales
Director NamePeter James Waddup
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 15 August 2001)
RoleCompany Director
Correspondence Address28 Grosvenor Road
Fairfield
Stockton On Tees
Cleveland
TS19 7AF
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed16 September 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£11,627,000
Gross Profit£3,200,000
Net Worth£824,000
Cash£758,000
Current Liabilities£5,268,000

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
20 February 2010Compulsory strike-off action has been suspended (1 page)
20 February 2010Compulsory strike-off action has been suspended (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009Notice of discharge of Administration Order (2 pages)
27 February 2009Notice of discharge of Administration Order (2 pages)
20 November 2008Administrator's abstract of receipts and payments to 6 November 2008 (2 pages)
20 November 2008Administrator's abstract of receipts and payments to 6 November 2008 (2 pages)
20 November 2008Administrator's abstract of receipts and payments to 6 November 2008 (2 pages)
29 May 2008Administrator's abstract of receipts and payments to 6 November 2008 (2 pages)
29 May 2008Administrator's abstract of receipts and payments to 6 November 2008 (2 pages)
29 May 2008Administrator's abstract of receipts and payments to 6 November 2008 (2 pages)
30 November 2007Administrator's abstract of receipts and payments (2 pages)
30 November 2007Administrator's abstract of receipts and payments (2 pages)
2 June 2007Administrator's abstract of receipts and payments (2 pages)
2 June 2007Administrator's abstract of receipts and payments (2 pages)
23 November 2006Administrator's abstract of receipts and payments (2 pages)
23 November 2006Administrator's abstract of receipts and payments (2 pages)
27 June 2006Administrator's abstract of receipts and payments (2 pages)
27 June 2006Administrator's abstract of receipts and payments (2 pages)
11 November 2005Administrator's abstract of receipts and payments (2 pages)
11 November 2005Administrator's abstract of receipts and payments (2 pages)
26 May 2005Administrator's abstract of receipts and payments (2 pages)
26 May 2005Administrator's abstract of receipts and payments (2 pages)
23 November 2004Administrator's abstract of receipts and payments (2 pages)
23 November 2004Administrator's abstract of receipts and payments (2 pages)
8 July 2004Administrator's abstract of receipts and payments (2 pages)
8 July 2004Administrator's abstract of receipts and payments (2 pages)
4 December 2003Administrator's abstract of receipts and payments (2 pages)
4 December 2003Administrator's abstract of receipts and payments (2 pages)
27 May 2003Administrator's abstract of receipts and payments (3 pages)
27 May 2003Administrator's abstract of receipts and payments (3 pages)
28 January 2003Notice of result of meeting of creditors (4 pages)
28 January 2003Notice of result of meeting of creditors (4 pages)
7 January 2003Declaration of satisfaction of mortgage/charge (1 page)
7 January 2003Declaration of satisfaction of mortgage/charge (1 page)
6 January 2003Registered office changed on 06/01/03 from: network 65 business park burnley lancashire BB11 5ST (1 page)
6 January 2003Registered office changed on 06/01/03 from: network 65 business park burnley lancashire BB11 5ST (1 page)
23 December 2002Statement of administrator's proposal (2 pages)
23 December 2002Statement of administrator's proposal (2 pages)
14 November 2002Notice of Administration Order (1 page)
14 November 2002Administration Order (4 pages)
14 November 2002Administration Order (4 pages)
14 November 2002Notice of Administration Order (1 page)
4 November 2002Director resigned (1 page)
4 November 2002Director resigned (1 page)
11 September 2001Director resigned (1 page)
11 September 2001Director resigned (1 page)
1 August 2001New director appointed (2 pages)
1 August 2001Group of companies' accounts made up to 31 October 2000 (28 pages)
1 August 2001Group of companies' accounts made up to 31 October 2000 (28 pages)
1 August 2001New director appointed (2 pages)
13 December 2000Particulars of mortgage/charge (4 pages)
13 December 2000Particulars of mortgage/charge (4 pages)
28 November 2000Return made up to 16/09/00; full list of members (8 pages)
28 November 2000Return made up to 16/09/00; full list of members (8 pages)
30 October 2000Statement of affairs (52 pages)
30 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
30 October 2000Ad 11/10/00--------- £ si 35294@1=35294 £ ic 950000/985294 (2 pages)
30 October 2000Statement of affairs (52 pages)
30 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
30 October 2000£ nc 950000/985294 11/10/00 (1 page)
30 October 2000Ad 11/10/00--------- £ si 35294@1=35294 £ ic 950000/985294 (2 pages)
30 October 2000£ nc 950000/985294 11/10/00 (1 page)
19 October 2000Particulars of mortgage/charge (3 pages)
19 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (5 pages)
6 October 2000Particulars of mortgage/charge (5 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
22 November 1999Nc inc already adjusted 03/11/99 (1 page)
22 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(29 pages)
22 November 1999Ad 03/11/99--------- £ si 949998@1=949998 £ ic 2/950000 (2 pages)
17 November 1999Registered office changed on 17/11/99 from: riley leisure LTD, bentley wood way, business park, hapton burnley lancashire BB11 5ST (1 page)
12 November 1999Accounting reference date extended from 30/09/00 to 31/10/00 (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (3 pages)
12 November 1999New director appointed (3 pages)
10 November 1999Company name changed commandmark LIMITED\certificate issued on 10/11/99 (3 pages)
10 November 1999Company name changed commandmark LIMITED\certificate issued on 10/11/99 (3 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999Particulars of mortgage/charge (4 pages)
9 November 1999New secretary appointed (2 pages)
9 November 1999Director resigned (1 page)
9 November 1999New director appointed (2 pages)
9 November 1999Secretary resigned (1 page)
9 November 1999Particulars of mortgage/charge (4 pages)
9 November 1999Director resigned (1 page)
16 September 1999Incorporation (15 pages)