Company NameRigel Marketing Limited
DirectorStephen Leybourne
Company StatusDissolved
Company Number01788377
CategoryPrivate Limited Company
Incorporation Date2 February 1984(40 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Stephen Leybourne
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed31 July 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleChartered Accountant
Correspondence Address25 Crossley Hill
Halifax
West Yorkshire
HX3 0PL
Secretary NameMr Stephen Leybourne
NationalityEnglish
StatusCurrent
Appointed31 July 1991(7 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address25 Crossley Hill
Halifax
West Yorkshire
HX3 0PL
Director NameBrooke Sydney
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 July 1993)
RoleTextile Cutter & Pattern Maker
Correspondence Address3 Hud Hill
Northowram
Halifax
West Yorkshire
HX3 7LH
Director NameMrs Hazel Leybourne
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(8 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 August 1994)
RoleMarketing Executive
Correspondence Address25 Crossley Hill
Halifax
West Yorkshire
HX3 0PL

Location

Registered Address36 40 North Parade
Bradford
West Yorkshire
BD1 3JB
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

22 August 1997Dissolved (1 page)
22 May 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
22 May 1997Liquidators statement of receipts and payments (6 pages)
20 March 1996Registered office changed on 20/03/96 from: 25 crossley hill halifax west yorkshire NX3 0PL (1 page)
19 March 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 1996Appointment of a voluntary liquidator (1 page)
5 October 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)