Company NameRigby-Maryland (Stainless) Limited
DirectorPaul Edward Dixon
Company StatusLiquidation
Company Number00772926
CategoryPrivate Limited Company
Incorporation Date3 September 1963(60 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NamePaul Edward Dixon
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed28 July 1998(34 years, 11 months after company formation)
Appointment Duration25 years, 9 months
RoleSenior Vice Pres
Correspondence Address65 Pound Ridge Road
Bedford Ny 10506
New York Usa
Foreign
Secretary NameDennis Christopher Kelly
NationalityAmerican
StatusCurrent
Appointed03 April 2003(39 years, 7 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address35 Whitehall Blvd
Garden City
New York
11530
United States
Director NameRonald John Goodyear
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 06 October 1997)
RoleProduction Director
Correspondence Address2 Mead Way
Kirkburton
Huddersfield
West Yorkshire
HD8 0TG
Director NameChristopher John Moore
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 October 1999)
RoleManaging Director
Correspondence Address79 Whirlowdale Crescent
Millhouses
Sheffield
South Yorkshire
S7 2ND
Director NameRichard Nash
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1990(27 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 December 1995)
RoleExecutive President
Correspondence Address6645 Walnut Wood Circle
Baltimore
Maryland 21212
United States
Director NamePeter John Rigby
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 19 August 2002)
RoleCompany Director
Correspondence AddressLenner House
Beamsley
Skipton
North Yorkshire
BD23 6HJ
Secretary NameJack Alderson
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 April 1995)
RoleCompany Director
Correspondence AddressFlat 4
8 Crossbeck Road
Ilkley
West Yorkshire
LS29 9JN
Director NameDerek Harrison
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(29 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 September 1998)
RoleSales Director
Correspondence Address1 Windermere Close
Old Skellow
Doncaster
South Yorkshire
DN6 8NX
Secretary NameMr Paul Richard Handley
NationalityBritish
StatusResigned
Appointed28 April 1995(31 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 January 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Bantam Grove View
Morley
Leeds
West Yorkshire
LS27 8WG
Director NameMr Paul Richard Handley
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(32 years, 4 months after company formation)
Appointment Duration5 years (resigned 08 January 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address18 Bantam Grove View
Morley
Leeds
West Yorkshire
LS27 8WG
Director NameDennis Roy Kuhns
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1996(32 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 March 2002)
RoleCorporate Vice President
Correspondence Address6 Shetland Drive
Shrewsbury
Pennsylvania
Usa
17361
Director NameMr George Charles William Sellers
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(35 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 August 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Field House Close
Hepscott
Morpeth
Northumberland
NE61 6LU
Secretary NameMr George Charles William Sellers
NationalityBritish
StatusResigned
Appointed08 January 2001(37 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Field House Close
Hepscott
Morpeth
Northumberland
NE61 6LU

Location

Registered AddressC/O Geoffrey Martin & Co
St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£7,330,000
Gross Profit£737,000
Net Worth£1,400,000
Cash£5,000
Current Liabilities£7,810,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Next Accounts Due31 October 2002 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due14 April 2017 (overdue)

Filing History

3 April 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
18 July 2013Compulsory strike-off action has been suspended (1 page)
18 July 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012Restoration by order of the court (3 pages)
24 January 2012Restoration by order of the court (3 pages)
13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2008Liquidators statement of receipts and payments (5 pages)
4 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
4 February 2008Liquidators' statement of receipts and payments (5 pages)
4 February 2008Liquidators' statement of receipts and payments (5 pages)
4 January 2008Liquidators' statement of receipts and payments (5 pages)
4 January 2008Liquidators statement of receipts and payments (5 pages)
4 January 2008Liquidators' statement of receipts and payments (5 pages)
10 July 2007Liquidators statement of receipts and payments (5 pages)
10 July 2007Liquidators' statement of receipts and payments (5 pages)
10 July 2007Liquidators' statement of receipts and payments (5 pages)
15 January 2007Liquidators statement of receipts and payments (5 pages)
15 January 2007Liquidators' statement of receipts and payments (5 pages)
15 January 2007Liquidators' statement of receipts and payments (5 pages)
5 July 2006Liquidators' statement of receipts and payments (5 pages)
5 July 2006Liquidators statement of receipts and payments (5 pages)
5 July 2006Liquidators' statement of receipts and payments (5 pages)
10 January 2006Liquidators' statement of receipts and payments (5 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
10 January 2006Liquidators' statement of receipts and payments (5 pages)
5 July 2005Liquidators statement of receipts and payments (5 pages)
5 July 2005Liquidators' statement of receipts and payments (5 pages)
5 July 2005Liquidators' statement of receipts and payments (5 pages)
6 July 2004Appointment of a voluntary liquidator (1 page)
6 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2004Appointment of a voluntary liquidator (1 page)
6 July 2004Statement of affairs (9 pages)
6 July 2004Statement of affairs (9 pages)
17 June 2004Registered office changed on 17/06/04 from: carlton villa 17 carlton street halifax west yorkshire HX1 2AL (1 page)
17 June 2004Registered office changed on 17/06/04 from: carlton villa 17 carlton street halifax west yorkshire HX1 2AL (1 page)
26 May 2004Return made up to 31/03/04; full list of members (6 pages)
26 May 2004Registered office changed on 26/05/04 from: crystal works union road liversedge west yorkshire WF15 7JT (1 page)
26 May 2004Return made up to 31/03/04; full list of members (6 pages)
26 May 2004Registered office changed on 26/05/04 from: crystal works union road liversedge west yorkshire WF15 7JT (1 page)
1 May 2003New secretary appointed (1 page)
1 May 2003New secretary appointed (1 page)
6 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 March 2003Auditor's resignation (1 page)
7 March 2003Auditor's resignation (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
2 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 May 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 November 2001Full accounts made up to 31 December 2000 (17 pages)
21 November 2001Full accounts made up to 31 December 2000 (17 pages)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned;director resigned (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001Secretary resigned;director resigned (1 page)
22 September 2000Full accounts made up to 31 December 1999 (21 pages)
22 September 2000Full accounts made up to 31 December 1999 (21 pages)
23 June 2000Secretary's particulars changed;director's particulars changed (1 page)
23 June 2000Secretary's particulars changed;director's particulars changed (1 page)
3 May 2000Return made up to 31/03/00; no change of members (5 pages)
3 May 2000Return made up to 31/03/00; no change of members (5 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New director appointed (2 pages)
9 July 1999Full accounts made up to 31 December 1998 (19 pages)
9 July 1999Full accounts made up to 31 December 1998 (19 pages)
24 April 1999Return made up to 31/03/99; no change of members
  • 363(287) ‐ Registered office changed on 24/04/99
(6 pages)
24 April 1999Return made up to 31/03/99; no change of members
  • 363(287) ‐ Registered office changed on 24/04/99
(6 pages)
8 January 1999Auditor's resignation (1 page)
8 January 1999Auditor's resignation (1 page)
22 December 1998Auditor's resignation (1 page)
22 December 1998Auditor's resignation (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
4 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
10 August 1998Particulars of mortgage/charge (27 pages)
10 August 1998Particulars of mortgage/charge (27 pages)
5 March 1998Full accounts made up to 31 December 1997 (19 pages)
5 March 1998Full accounts made up to 31 December 1997 (19 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
25 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 1997Full accounts made up to 31 December 1996 (19 pages)
25 March 1997Full accounts made up to 31 December 1996 (19 pages)
3 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 March 1996Full accounts made up to 31 December 1995 (21 pages)
22 March 1996Full accounts made up to 31 December 1995 (21 pages)
18 March 1996New director appointed (1 page)
18 March 1996Director resigned (2 pages)
18 March 1996New director appointed (2 pages)
18 March 1996New director appointed (1 page)
18 March 1996Director resigned (2 pages)
18 March 1996New director appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Full accounts made up to 31 December 1994 (20 pages)
6 April 1995Return made up to 31/03/95; no change of members (6 pages)
6 April 1995Return made up to 31/03/95; no change of members (6 pages)
6 April 1995Full accounts made up to 31 December 1994 (20 pages)
3 September 1963Incorporation (32 pages)
3 September 1963Incorporation (32 pages)