Company NameRileys (Leeds) Limited
Company StatusDissolved
Company Number06152829
CategoryPrivate Limited Company
Incorporation Date12 March 2007(17 years ago)
Dissolution Date24 June 2010 (13 years, 9 months ago)
Previous NameRileys (New Unit 1) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Karen Rodrigues
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Harford Drive
Watford
Hertfordshire
WD17 3DQ
Secretary NameMrs Karen Rodrigues
NationalityBritish
StatusClosed
Appointed28 August 2007(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (closed 24 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Harford Drive
Watford
Hertfordshire
WD17 3DQ
Director NameMr Sean Jonathan Langley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2008(11 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (closed 24 June 2010)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Steeplefield
Leigh-On-Sea
Essex
SS9 5XJ
Director NameMr Maurice William Kelly
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(1 year, 4 months after company formation)
Appointment Duration1 year, 11 months (closed 24 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage 91 Bishopstone
Aylesbury
Buckinghamshire
HP17 8SH
Director NameMr Peter John Collins
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthornes
Harbidges Lane
Long Buckby
Northamptonshire
NN6 7QL
Director NameMr Peter William Haspel
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Bushnell Road
London
SW17 8QP
Secretary NameMr Peter Anthony Smith
NationalityBritish
StatusResigned
Appointed12 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressForge Cottage
Forge Lane
Shorne
Kent
DA12 3DP
Director NameMr Simon Barry Prew
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(2 days after company formation)
Appointment Duration5 months, 1 week (resigned 22 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Nomansland Common
Wheathampstead
St. Albans
Hertfordshire
AL4 8EJ
Director NameMr Christopher John Reid
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(11 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 2008)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address41 Hawthorn Crescent
Burbage
Hinckley
Leicestershire
LE10 2JP

Location

Registered AddressC/O Ernst & Young
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 June 2010Final Gazette dissolved following liquidation (1 page)
24 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2010Notice of move from Administration to Dissolution (46 pages)
24 March 2010Notice of move from Administration to Dissolution on 18 March 2010 (46 pages)
26 October 2009Administrator's progress report to 23 September 2009 (46 pages)
26 October 2009Administrator's progress report to 23 September 2009 (46 pages)
2 June 2009Statement of affairs with form 2.14B (21 pages)
2 June 2009Statement of affairs with form 2.14B (21 pages)
22 May 2009Statement of administrator's proposal (183 pages)
22 May 2009Statement of administrator's proposal (183 pages)
1 April 2009Appointment of an administrator (1 page)
1 April 2009Appointment of an administrator (1 page)
31 March 2009Registered office changed on 31/03/2009 from 8 clarendon drive, wymbush milton keynes buckinghamshire MK8 8ED (1 page)
31 March 2009Registered office changed on 31/03/2009 from 8 clarendon drive, wymbush milton keynes buckinghamshire MK8 8ED (1 page)
3 February 2009Particulars of a mortgage or charge / charge no: 4 (15 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 4 (15 pages)
2 February 2009Resolutions
  • RES13 ‐ Facility agreement/ company business 21/01/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement/ company business 21/01/2009
(4 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 November 2008Accounts made up to 30 December 2007 (5 pages)
24 November 2008Accounts for a dormant company made up to 30 December 2007 (5 pages)
3 September 2008Appointment terminated director chris reid (1 page)
3 September 2008Appointment Terminated Director chris reid (1 page)
16 July 2008Director appointed mr maurice william kelly (1 page)
16 July 2008Director appointed mr maurice william kelly (1 page)
18 April 2008Return made up to 12/03/08; full list of members (4 pages)
18 April 2008Return made up to 12/03/08; full list of members (4 pages)
27 February 2008Director appointed mr sean jonathan langley (1 page)
27 February 2008Director appointed mr chris john reid (1 page)
27 February 2008Director appointed mr chris john reid (1 page)
27 February 2008Director appointed mr sean jonathan langley (1 page)
25 February 2008Appointment terminated director peter collins (1 page)
25 February 2008Appointment Terminated Director peter collins (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Secretary resigned (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Particulars of mortgage/charge (10 pages)
12 September 2007Particulars of mortgage/charge (10 pages)
9 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 September 2007Declaration of assistance for shares acquisition (10 pages)
9 September 2007Declaration of assistance for shares acquisition (10 pages)
9 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2007Company name changed rileys (new unit 1) LIMITED\certificate issued on 12/07/07 (2 pages)
12 July 2007Company name changed rileys (new unit 1) LIMITED\certificate issued on 12/07/07 (2 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
5 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 April 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
28 March 2007New director appointed (3 pages)
28 March 2007New director appointed (3 pages)
27 March 2007Particulars of mortgage/charge (7 pages)
27 March 2007Particulars of mortgage/charge (7 pages)
12 March 2007Incorporation (13 pages)
12 March 2007Incorporation (13 pages)