Company NameRigby Realisations Ltd.
Company StatusDissolved
Company Number01392469
CategoryPrivate Limited Company
Incorporation Date4 October 1978(45 years, 7 months ago)
Dissolution Date26 November 2010 (13 years, 5 months ago)
Previous NamesLightcliffe Speciality Wires Limited and Rigby Speciality Wires Limited

Business Activity

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

Directors

Director NameJames David Maxfield
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1993(14 years, 3 months after company formation)
Appointment Duration17 years, 11 months (closed 26 November 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Farm
Hartlington
Skipton
North Yorkshire
BD23 5EE
Secretary NameBrenda Ann Maxfield
NationalityBritish
StatusClosed
Appointed23 January 1997(18 years, 3 months after company formation)
Appointment Duration13 years, 10 months (closed 26 November 2010)
RoleCompany Director
Correspondence AddressKings Farm
Hartlington
Skipton
North Yorkshire
BD23 5EE
Director NameMr Stuart Granville Wilson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(19 years after company formation)
Appointment Duration13 years, 1 month (closed 26 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLongacre 9 Ladderbanks Lane
Baildon
Shipley
West Yorkshire
BD17 6RX
Director NameGail Drake
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(14 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 21 July 2006)
RoleDirector And Company Secretary
Correspondence Address65 The Grove
Hipperholme
Halifax
West Yorkshire
HX3 8JN
Director NameCharles Patrick Rigby
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 September 1995)
RoleCompany Director
Correspondence Address79 Bramley Lane
Lightcliffe
Halifax
West Yorkshire
HX3 8NS
Secretary NameGail Drake
NationalityBritish
StatusResigned
Appointed03 January 1993(14 years, 3 months after company formation)
Appointment Duration4 years (resigned 23 January 1997)
RoleCompany Director
Correspondence Address65 The Grove
Hipperholme
Halifax
West Yorkshire
HX3 8JN

Location

Registered AddressKpmg Llp
1 The Embankment Neville Street
Leeds
West Yorkshire
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£205,755
Cash£198,288
Current Liabilities£872,045

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 November 2010Final Gazette dissolved following liquidation (1 page)
26 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 August 2010Notice of move from Administration to Dissolution on 20 August 2010 (18 pages)
26 August 2010Administrator's progress report to 20 August 2010 (18 pages)
26 August 2010Administrator's progress report to 20 August 2010 (18 pages)
26 August 2010Notice of move from Administration to Dissolution (18 pages)
31 March 2010Administrator's progress report to 26 February 2010 (22 pages)
31 March 2010Administrator's progress report to 26 February 2010 (22 pages)
3 December 2009Statement of affairs with form 2.15B/2.14B (9 pages)
3 December 2009Statement of affairs with form 2.15B/2.14B (9 pages)
23 October 2009Statement of administrator's proposal (31 pages)
23 October 2009Statement of administrator's proposal (31 pages)
8 September 2009Company name changed rigby speciality wires LIMITED\certificate issued on 08/09/09 (2 pages)
8 September 2009Company name changed rigby speciality wires LIMITED\certificate issued on 08/09/09 (2 pages)
3 September 2009Appointment of an administrator (1 page)
3 September 2009Appointment of an administrator (1 page)
2 September 2009Registered office changed on 02/09/2009 from 2 the crossings business park riparian way cross hills west yorkshire BD20 7BW (1 page)
2 September 2009Registered office changed on 02/09/2009 from 2 the crossings business park riparian way cross hills west yorkshire BD20 7BW (1 page)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
2 February 2009Return made up to 03/01/09; full list of members (4 pages)
2 February 2009Return made up to 03/01/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
24 July 2008Return made up to 03/01/08; full list of members (4 pages)
24 July 2008Return made up to 03/01/08; full list of members (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 8 (4 pages)
7 March 2008Prev ext from 30/08/2007 to 31/12/2007 (1 page)
7 March 2008Prev ext from 30/08/2007 to 31/12/2007 (1 page)
6 June 2007Particulars of mortgage/charge (3 pages)
6 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (10 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (10 pages)
17 February 2007Return made up to 03/01/07; full list of members (8 pages)
17 February 2007Return made up to 03/01/07; full list of members (8 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (10 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (10 pages)
26 January 2006Particulars of mortgage/charge (6 pages)
26 January 2006Particulars of mortgage/charge (6 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
27 April 2005Total exemption small company accounts made up to 31 August 2004 (10 pages)
27 April 2005Total exemption small company accounts made up to 31 August 2004 (10 pages)
11 January 2005Return made up to 03/01/05; full list of members (8 pages)
11 January 2005Return made up to 03/01/05; full list of members (8 pages)
24 June 2004Accounts for a small company made up to 31 August 2003 (10 pages)
24 June 2004Accounts for a small company made up to 31 August 2003 (10 pages)
30 January 2004Return made up to 03/01/04; full list of members (8 pages)
30 January 2004Return made up to 03/01/04; full list of members (8 pages)
24 December 2003Registered office changed on 24/12/03 from: parkside house parkwood street keighley west yorkshire BD21 4PJ (1 page)
24 December 2003Registered office changed on 24/12/03 from: parkside house parkwood street keighley west yorkshire BD21 4PJ (1 page)
6 May 2003Accounts for a small company made up to 31 August 2002 (10 pages)
6 May 2003Accounts for a small company made up to 31 August 2002 (10 pages)
19 February 2003Return made up to 03/01/03; full list of members (8 pages)
19 February 2003Return made up to 03/01/03; full list of members (8 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
24 August 2002Particulars of mortgage/charge (3 pages)
22 May 2002Particulars of mortgage/charge (4 pages)
22 May 2002Particulars of mortgage/charge (4 pages)
7 February 2002Return made up to 03/01/02; full list of members (8 pages)
7 February 2002Return made up to 03/01/02; full list of members (8 pages)
27 December 2001Accounts for a small company made up to 31 August 2001 (7 pages)
27 December 2001Accounts for a small company made up to 31 August 2001 (7 pages)
2 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
2 May 2001Accounts for a small company made up to 31 August 2000 (7 pages)
14 February 2001Return made up to 03/01/01; full list of members (8 pages)
14 February 2001Return made up to 03/01/01; full list of members (8 pages)
9 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
9 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
6 March 2000Return made up to 03/01/00; full list of members (7 pages)
6 March 2000Return made up to 03/01/00; full list of members (7 pages)
25 January 1999Return made up to 03/01/99; full list of members (6 pages)
25 January 1999Return made up to 03/01/99; full list of members (6 pages)
7 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
7 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
5 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
5 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
4 February 1998Return made up to 03/01/98; no change of members (4 pages)
4 February 1998Return made up to 03/01/98; no change of members (4 pages)
29 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 October 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
29 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 October 1997Ad 10/10/97--------- £ si 4651@1=4651 £ ic 53500/58151 (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Ad 10/10/97--------- £ si 4651@1=4651 £ ic 53500/58151 (2 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
24 April 1997Accounts for a small company made up to 31 August 1996 (9 pages)
24 April 1997Accounts for a small company made up to 31 August 1996 (9 pages)
15 April 1997New secretary appointed (2 pages)
15 April 1997Secretary resigned (1 page)
15 April 1997New secretary appointed (2 pages)
15 April 1997Secretary resigned (1 page)
29 January 1997Return made up to 03/01/97; full list of members (6 pages)
29 January 1997Return made up to 03/01/97; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
22 February 1996Accounts for a small company made up to 31 August 1995 (8 pages)
31 January 1996Return made up to 03/01/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1996Return made up to 03/01/96; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
31 May 1995Accounts for a small company made up to 31 August 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
28 October 1993Ad 31/08/93--------- £ si 32500@1=32500 £ ic 1000/33500 (2 pages)
28 October 1993Ad 31/08/93--------- £ si 32500@1=32500 £ ic 1000/33500 (2 pages)
2 January 1991Director resigned (1 page)
2 January 1991Director resigned (1 page)
6 December 1990New director appointed (2 pages)
6 December 1990New director appointed (2 pages)
4 April 1989Director resigned;new director appointed (2 pages)
4 April 1989Director resigned;new director appointed (2 pages)
22 December 1986New director appointed (2 pages)
22 December 1986New director appointed (2 pages)
28 September 1981Company name changed\certificate issued on 28/09/81 (2 pages)
28 September 1981Company name changed\certificate issued on 28/09/81 (2 pages)
4 October 1978Certificate of incorporation (1 page)
4 October 1978Certificate of incorporation (1 page)
2 February 1978Allotment of shares (2 pages)
2 February 1978Allotment of shares (2 pages)