Company NameA. Riddell & Company, Limited
Company StatusDissolved
Company Number00201264
CategoryPrivate Limited Company
Incorporation Date25 October 1924(99 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameArchibald Peter Riddell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(67 years, 6 months after company formation)
Appointment Duration32 years
RoleNon-Executive Director
Correspondence AddressCherrystones 2 Olicana Park
Middleton
Ilkley
West Yorkshire
LS29 0AW
Director NameAshley Stuart Riddell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(67 years, 6 months after company formation)
Appointment Duration32 years
RoleManager
Correspondence Address2 Woodlands
Roundwood Road Baildon
Shipley
West Yorkshire
BD17 6SP
Director NameMalcolm Towler Riddell
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(67 years, 6 months after company formation)
Appointment Duration32 years
RoleNon Executive Director
Correspondence Address26a Kent Road
Harrogate
North Yorkshire
HG1 2LE
Director NamePeter Neil Riddell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 1992(67 years, 6 months after company formation)
Appointment Duration32 years
RoleManager
Correspondence AddressHighstones
40 Beverley Rise
Ilkley
West Yorkshire
LS29 9DB
Secretary NameRichard Patrick Booth
NationalityBritish
StatusCurrent
Appointed11 April 1992(67 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address56 Rudding Avenue
Allerton
Bradford
West Yorkshire
BD15 7DS
Director NameStephen Verity
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(67 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 May 1996)
RoleManager
Correspondence Address11 Badgergate Avenue
Wilsden
Bradford
West Yorkshire
BD15 0LJ

Location

Registered AddressC/O Wilson Pitts
Devonshire House, 38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£1,396,362
Net Worth£602,716
Cash£45,451
Current Liabilities£209,337

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

11 June 2003Dissolved (1 page)
11 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
11 March 2003Liquidators statement of receipts and payments (5 pages)
11 December 2002Liquidators statement of receipts and payments (5 pages)
13 June 2002Liquidators statement of receipts and payments (5 pages)
14 December 2001Liquidators statement of receipts and payments (5 pages)
14 June 2001Liquidators statement of receipts and payments (5 pages)
14 December 2000Liquidators statement of receipts and payments (5 pages)
30 June 2000Liquidators statement of receipts and payments (6 pages)
30 June 2000Liquidators statement of receipts and payments (25 pages)
15 December 1999Liquidators statement of receipts and payments (25 pages)
14 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 December 1998Statement of affairs (10 pages)
14 December 1998Appointment of a voluntary liquidator (2 pages)
4 December 1998Registered office changed on 04/12/98 from: 25 east parade bradford west yorkshire BD1 5HD (1 page)
13 May 1998Return made up to 11/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 May 1998Full accounts made up to 30 November 1997 (18 pages)
4 July 1997Full accounts made up to 30 November 1996 (19 pages)
12 May 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 December 1996Auditor's resignation (1 page)
9 September 1996Full accounts made up to 30 November 1995 (18 pages)
16 August 1996Director resigned (1 page)
1 May 1996Return made up to 11/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
23 January 1996Particulars of mortgage/charge (3 pages)
25 April 1995Return made up to 11/04/95; full list of members (8 pages)