Dunnockshaw
Burnley
Lancashire
BB11 5PR
Secretary Name | Mrs Mandy Bernadette Riley |
---|---|
Status | Closed |
Appointed | 18 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Lymefield House Dunnockshaw Farm Dunnockshaw Burnley Lancashire BB11 5PR |
Director Name | Mr Geoffrey Burton Riley |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kpmg Llp 1 St Peters Square Manchester M2 3AE |
Director Name | Mr Kevan James Riley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kpmg Llp 1 St Peters Square Manchester M2 3AE |
Director Name | Mr Michael Burton Riley |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 10 months (closed 28 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kpmg Llp 1 St Peters Square Manchester M2 3AE |
Secretary Name | Mrs Patricia Anne Riley |
---|---|
Status | Resigned |
Appointed | 18 May 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 December 2015) |
Role | Company Director |
Correspondence Address | Lymefield House Dunnockshaw Farm Dunnockshaw Burnley Lancashire BB11 5PR |
Registered Address | Kpmg Llp 1 St Peters Square Manchester M2 3AE |
---|---|
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 | 2013 |
---|---|
Net Worth | -£410,058 |
Cash | £572 |
Current Liabilities | £190,947 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 December 2017 | Notice of move from Administration to Dissolution (23 pages) |
28 December 2017 | Notice of move from Administration to Dissolution (23 pages) |
19 December 2017 | Administrator's progress report (21 pages) |
19 December 2017 | Administrator's progress report (21 pages) |
30 December 2016 | Administrator's progress report to 11 November 2016 (21 pages) |
30 December 2016 | Notice of extension of period of Administration (1 page) |
30 December 2016 | Administrator's progress report to 11 November 2016 (21 pages) |
30 December 2016 | Notice of extension of period of Administration (1 page) |
30 September 2016 | Notice of resignation of an administrator (18 pages) |
30 September 2016 | Notice of resignation of an administrator (18 pages) |
30 September 2016 | Notice of appointment of replacement/additional administrator (1 page) |
30 September 2016 | Notice of appointment of replacement/additional administrator (1 page) |
27 July 2016 | Administrator's progress report to 17 June 2016 (24 pages) |
27 July 2016 | Administrator's progress report to 17 June 2016 (24 pages) |
3 March 2016 | Notice of deemed approval of proposals (1 page) |
3 March 2016 | Notice of deemed approval of proposals (1 page) |
22 February 2016 | Statement of administrator's proposal (28 pages) |
22 February 2016 | Statement of administrator's proposal (28 pages) |
8 January 2016 | Registered office address changed from Lymefield House Dunnockshaw Farm Dunnockshaw Burnley Lancashire BB11 5PR to Kpmg Llp 1 st Peters Square Manchester M2 3AE on 8 January 2016 (2 pages) |
8 January 2016 | Registered office address changed from Lymefield House Dunnockshaw Farm Dunnockshaw Burnley Lancashire BB11 5PR to Kpmg Llp 1 st Peters Square Manchester M2 3AE on 8 January 2016 (2 pages) |
6 January 2016 | Appointment of an administrator (1 page) |
6 January 2016 | Appointment of an administrator (1 page) |
14 December 2015 | Termination of appointment of Patricia Anne Riley as a secretary on 14 December 2015 (1 page) |
14 December 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
14 December 2015 | Statement of capital following an allotment of shares on 2 November 2015
|
14 December 2015 | Termination of appointment of Patricia Anne Riley as a secretary on 14 December 2015 (1 page) |
25 November 2015 | Registration of charge 075351220003, created on 25 November 2015 (16 pages) |
25 November 2015 | Registration of charge 075351220003, created on 25 November 2015 (16 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
13 September 2014 | Registration of charge 075351220002, created on 10 September 2014 (29 pages) |
13 September 2014 | Registration of charge 075351220002, created on 10 September 2014 (29 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
12 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
13 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 September 2012 | Company name changed riley brothers LTD\certificate issued on 28/09/12
|
28 September 2012 | Company name changed riley brothers LTD\certificate issued on 28/09/12
|
20 September 2012 | Change of name notice (2 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Resolutions
|
20 September 2012 | Change of name notice (2 pages) |
1 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 May 2011 | Appointment of Geoffrey Burton Riley as a director (2 pages) |
18 May 2011 | Appointment of Geoffrey Burton Riley as a director (2 pages) |
18 May 2011 | Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page) |
18 May 2011 | Appointment of Michael Burton Riley as a director (2 pages) |
18 May 2011 | Appointment of Mrs Patricia Anne Riley as a secretary (1 page) |
18 May 2011 | Appointment of Michael Burton Riley as a director (2 pages) |
18 May 2011 | Appointment of Kevan James Riley as a director (2 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
18 May 2011 | Appointment of Kevan James Riley as a director (2 pages) |
18 May 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
18 May 2011 | Appointment of Mrs Patricia Anne Riley as a secretary (1 page) |
18 May 2011 | Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page) |
18 February 2011 | Incorporation (21 pages) |
18 February 2011 | Incorporation (21 pages) |