Company NameGerry Riley S Northern Lights Limited
DirectorsGerry Riley and Mavis Lynn Riley
Company StatusDissolved
Company Number02145952
CategoryPrivate Limited Company
Incorporation Date8 July 1987(36 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameGerry Riley
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1991(3 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address51 Pendennis Avenue
South Elmsall
Pontefract
West Yorkshire
WF9 2PJ
Director NameMavis Lynn Riley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1991(3 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address51 Pendennis Avenue
South Elmsall
Pontefract
West Yorkshire
WF9 2PJ
Secretary NameMavis Lynn Riley
NationalityBritish
StatusCurrent
Appointed18 January 1991(3 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address51 Pendennis Avenue
South Elmsall
Pontefract
West Yorkshire
WF9 2PJ

Location

Registered AddressRevell Ward Horton
Airedale House
77 Albion Street
Leeds.
LS1 5HT
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1992 (31 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

7 February 1998Dissolved (1 page)
7 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
7 November 1997Liquidators statement of receipts and payments (5 pages)
28 August 1997Liquidators statement of receipts and payments (5 pages)
20 February 1997Liquidators statement of receipts and payments (5 pages)
27 August 1996Liquidators statement of receipts and payments (5 pages)
19 February 1996Liquidators statement of receipts and payments (5 pages)
29 August 1995Liquidators statement of receipts and payments (10 pages)