Company NameRileys (Furnishings) Limited
Company StatusDissolved
Company Number00752248
CategoryPrivate Limited Company
Incorporation Date5 March 1963(61 years, 2 months ago)
Dissolution Date27 October 1998 (25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameRodney Farrar
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(29 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 27 October 1998)
RoleShop Manager
Correspondence Address20 Chatsworth Close
Almondbury
Huddersfield
West Yorkshire
HD5 8HX
Director NameElsie Riley
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(29 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 27 October 1998)
RoleHousewife
Correspondence AddressThree Gables
Thongsbridge
Huddersfield
West Yorkshire
Director NameJohn Keith Riley
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(29 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 27 October 1998)
RoleHouse Furnisher
Correspondence AddressWillow Cottage Bankside
Shelley
Huddersfield
West Yorkshire
HD8 8JQ
Director NameRosalie Riley
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1992(29 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 27 October 1998)
RoleSales Person
Correspondence AddressWillow Cottage Bankside
Shelley
Huddersfield
West Yorkshire
HD8 8JQ
Secretary NameElsie Riley
NationalityBritish
StatusClosed
Appointed26 July 1992(29 years, 5 months after company formation)
Appointment Duration6 years, 3 months (closed 27 October 1998)
RoleCompany Director
Correspondence AddressThree Gables
Thongsbridge
Huddersfield
West Yorkshire

Location

Registered AddressBuchler Phillips Traynor
4th Floor St James House
28 Park Place
Leeds West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

27 October 1998Final Gazette dissolved via compulsory strike-off (1 page)
7 July 1998First Gazette notice for compulsory strike-off (1 page)
13 January 1998Receiver ceasing to act (1 page)
13 January 1998Receiver's abstract of receipts and payments (3 pages)
4 April 1997Administrative Receiver's report (22 pages)
19 January 1997Registered office changed on 19/01/97 from: norwich union house 24 high street huddersfield HD1 2LE (1 page)
13 January 1997Appointment of receiver/manager (1 page)
13 August 1996Return made up to 26/07/96; full list of members (6 pages)
26 June 1996Ad 13/06/96--------- £ si 25000@1=25000 £ ic 5002/30002 (2 pages)
8 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 February 1996Memorandum and Articles of Association (9 pages)
8 February 1996Nc inc already adjusted 11/01/96 (1 page)
10 August 1995Return made up to 26/07/95; full list of members (6 pages)