Watford
Hertfordshire
WD17 3DQ
Secretary Name | Mrs Karen Rodrigues |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Harford Drive Watford Hertfordshire WD17 3DQ |
Director Name | Mr Sean Jonathan Langley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2008(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 June 2010) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 87 Steeplefield Leigh-On-Sea Essex SS9 5XJ |
Director Name | Mr Maurice William Kelly |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 24 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage 91 Bishopstone Aylesbury Buckinghamshire HP17 8SH |
Director Name | Mr Peter John Collins |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthornes Harbidges Lane Long Buckby Northamptonshire NN6 7QL |
Director Name | Mr Peter William Haspel |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Bushnell Road London SW17 8QP |
Secretary Name | Mr Peter Anthony Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Forge Cottage Forge Lane Shorne Kent DA12 3DP |
Director Name | Mr Simon Barry Prew |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 9 months (resigned 22 August 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Nomansland Common Wheathampstead St. Albans Hertfordshire AL4 8EJ |
Director Name | Mr Christopher John Reid |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2008(2 years, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 2008) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 41 Hawthorn Crescent Burbage Hinckley Leicestershire LE10 2JP |
Registered Address | 100 Barbirolli Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £219,152 |
Gross Profit | £102,040 |
Net Worth | -£6,468 |
Cash | £4,630 |
Current Liabilities | £730,559 |
Latest Accounts | 30 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2010 | Notice of move from Administration to Dissolution on 18 March 2010 (46 pages) |
24 March 2010 | Notice of move from Administration to Dissolution (46 pages) |
26 October 2009 | Administrator's progress report to 23 September 2009 (46 pages) |
26 October 2009 | Administrator's progress report to 23 September 2009 (46 pages) |
2 June 2009 | Statement of affairs with form 2.14B (21 pages) |
2 June 2009 | Statement of affairs with form 2.14B (21 pages) |
22 May 2009 | Statement of administrator's proposal (178 pages) |
22 May 2009 | Statement of administrator's proposal (178 pages) |
1 April 2009 | Appointment of an administrator (1 page) |
1 April 2009 | Appointment of an administrator (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 8 clarendon drive, wymbush milton keynes bucks MK8 8ED (1 page) |
31 March 2009 | Registered office changed on 31/03/2009 from 8 clarendon drive, wymbush milton keynes bucks MK8 8ED (1 page) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
3 February 2009 | Particulars of a mortgage or charge / charge no: 5 (15 pages) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
29 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
29 January 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
27 December 2008 | Full accounts made up to 30 December 2007 (14 pages) |
27 December 2008 | Full accounts made up to 30 December 2007 (14 pages) |
12 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
12 December 2008 | Return made up to 09/12/08; full list of members (4 pages) |
3 September 2008 | Appointment terminated director chris reid (1 page) |
3 September 2008 | Appointment Terminated Director chris reid (1 page) |
16 July 2008 | Director appointed mr maurice william kelly (1 page) |
16 July 2008 | Director appointed mr maurice william kelly (1 page) |
27 February 2008 | Director appointed mr chris john reid (1 page) |
27 February 2008 | Director appointed mr sean jonathan langley (1 page) |
27 February 2008 | Director appointed mr chris john reid (1 page) |
27 February 2008 | Director appointed mr sean jonathan langley (1 page) |
25 February 2008 | Appointment terminated director peter collins (1 page) |
25 February 2008 | Appointment Terminated Director peter collins (1 page) |
15 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 09/12/07; full list of members (2 pages) |
4 October 2007 | Nc inc already adjusted 28/08/07 (2 pages) |
4 October 2007 | Ad 28/08/07--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
4 October 2007 | Nc inc already adjusted 28/08/07 (2 pages) |
4 October 2007 | Resolutions
|
4 October 2007 | Ad 28/08/07--------- £ si 20000@1=20000 £ ic 2/20002 (2 pages) |
4 October 2007 | Resolutions
|
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Director resigned (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 September 2007 | Particulars of mortgage/charge (10 pages) |
12 September 2007 | Particulars of mortgage/charge (10 pages) |
9 September 2007 | Declaration of assistance for shares acquisition (10 pages) |
9 September 2007 | Resolutions
|
9 September 2007 | Resolutions
|
9 September 2007 | Declaration of assistance for shares acquisition (10 pages) |
15 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
15 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
11 May 2007 | Director's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
26 February 2007 | Particulars of mortgage/charge (5 pages) |
26 February 2007 | Particulars of mortgage/charge (5 pages) |
16 February 2007 | Particulars of mortgage/charge (7 pages) |
16 February 2007 | Particulars of mortgage/charge (7 pages) |
23 January 2007 | New director appointed (2 pages) |
23 January 2007 | New director appointed (2 pages) |
5 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
5 January 2007 | Return made up to 09/12/06; full list of members (2 pages) |
14 December 2006 | Company name changed rileys (sheffield) LIMITED\certificate issued on 14/12/06 (2 pages) |
14 December 2006 | Company name changed rileys (sheffield) LIMITED\certificate issued on 14/12/06 (2 pages) |
9 December 2005 | Incorporation (12 pages) |
9 December 2005 | Incorporation (12 pages) |