Company NameRiley & Co Nominees Limited
Company StatusDissolved
Company Number04216458
CategoryPrivate Limited Company
Incorporation Date15 May 2001(22 years, 11 months ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameAngela Kathryn Riley
NationalityBritish
StatusClosed
Appointed04 May 2005(3 years, 11 months after company formation)
Appointment Duration7 years, 12 months (closed 30 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Director NameMrs Angela Kathryn Riley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2011(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 30 April 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Director NameMrs Victoria Jane Atkinson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 The Coppice
Rothwell Road
Halifax
West Yorkshire
HX1 2HF
Director NameDavid Steven Bull
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address129 Oldham Road
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4QG
Director NameAngela Kathryn Riley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address129 Oldham Road
Sowerby Bridge
West Yorkshire
HX6 4QG
Director NameMr Simon Jeffrey Walton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 The Meadows
Sowerby Bridge
West Yorkshire
HX6 2UN
Secretary NameDavid Steven Bull
NationalityBritish
StatusResigned
Appointed15 May 2001(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address129 Oldham Road
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4QG
Director NameJohn Graham Hoad
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(6 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts17 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End17 December

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
3 January 2013Application to strike the company off the register (3 pages)
3 January 2013Application to strike the company off the register (3 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 30
(4 pages)
23 May 2012Annual return made up to 15 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 30
(4 pages)
17 January 2012Total exemption small company accounts made up to 17 December 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 17 December 2011 (6 pages)
16 January 2012Previous accounting period shortened from 31 July 2012 to 17 December 2011 (1 page)
16 January 2012Previous accounting period shortened from 31 July 2012 to 17 December 2011 (1 page)
13 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
14 November 2011Termination of appointment of John Graham Hoad as a director on 10 October 2011 (1 page)
14 November 2011Termination of appointment of John Hoad as a director (1 page)
14 November 2011Appointment of Mrs Angela Kathryn Riley as a director on 10 October 2011 (2 pages)
14 November 2011Appointment of Mrs Angela Kathryn Riley as a director (2 pages)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
18 May 2011Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 18 May 2011 (1 page)
18 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
18 May 2011Registered office address changed from 52 st Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 18 May 2011 (1 page)
6 January 2011Secretary's details changed for Angela Kathryn Riley on 6 January 2011 (1 page)
6 January 2011Secretary's details changed for Angela Kathryn Riley on 6 January 2011 (1 page)
6 January 2011Secretary's details changed for Angela Kathryn Riley on 6 January 2011 (1 page)
27 September 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 July 2010 (8 pages)
17 May 2010Secretary's details changed for Angela Kathryn Riley on 31 December 2009 (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
17 May 2010Registered office address changed from 52 St Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 52 st Johns Lane Halifax West Yorkshire HX1 2BW United Kingdom on 17 May 2010 (1 page)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Secretary's details changed for Angela Kathryn Riley on 31 December 2009 (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Director's details changed for John Graham Hoad on 31 December 2009 (2 pages)
17 May 2010Director's details changed for John Graham Hoad on 31 December 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 October 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 May 2009Location of debenture register (1 page)
15 May 2009Secretary's Change of Particulars / angela riley / 31/12/2008 / HouseName/Number was: , now: 129; Street was: 129 oldham road, now: oldham road; Country was: , now: united kingdom (2 pages)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
15 May 2009Location of register of members (1 page)
15 May 2009Location of register of members (1 page)
15 May 2009Registered office changed on 15/05/2009 from 52 st. Johns lane halifax west yorkshire HX1 2BW united kingdom (1 page)
15 May 2009Director's change of particulars / john hoad / 31/12/2008 (1 page)
15 May 2009Return made up to 15/05/09; full list of members (3 pages)
15 May 2009Director's Change of Particulars / john hoad / 31/12/2008 / HouseName/Number was: , now: 43; Street was: 43 north royd, now: north royd; Country was: , now: united kingdom (1 page)
15 May 2009Secretary's change of particulars / angela riley / 31/12/2008 (2 pages)
15 May 2009Location of debenture register (1 page)
15 May 2009Registered office changed on 15/05/2009 from 52 st. Johns lane halifax west yorkshire HX1 2BW united kingdom (1 page)
9 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 May 2008Return made up to 15/05/08; full list of members (4 pages)
20 May 2008Return made up to 15/05/08; full list of members (4 pages)
19 May 2008Location of debenture register (1 page)
19 May 2008Registered office changed on 19/05/2008 from 52 st johns lane halifax west yorkshire HX1 2BW (1 page)
19 May 2008Secretary's change of particulars / angela riley / 01/05/2008 (2 pages)
19 May 2008Registered office changed on 19/05/2008 from 52 st johns lane halifax west yorkshire HX1 2BW (1 page)
19 May 2008Location of register of members (1 page)
19 May 2008Location of register of members (1 page)
19 May 2008Secretary's Change of Particulars / angela riley / 01/05/2008 / HouseName/Number was: , now: 129; Street was: 129 oldham road, now: oldham road; Country was: , now: united kingdom (2 pages)
19 May 2008Location of debenture register (1 page)
19 May 2008Director's change of particulars / john hoad / 01/05/2008 (1 page)
19 May 2008Director's Change of Particulars / john hoad / 01/05/2008 / HouseName/Number was: , now: 43; Street was: 43 north royd, now: north royd; Country was: , now: united kingdom (1 page)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 March 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007Director resigned (1 page)
24 May 2007Return made up to 15/05/07; full list of members (3 pages)
24 May 2007Return made up to 15/05/07; full list of members (3 pages)
13 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Return made up to 15/05/06; full list of members (3 pages)
16 May 2006Director's particulars changed (1 page)
16 May 2006Return made up to 15/05/06; full list of members (3 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 May 2005Return made up to 15/05/05; full list of members (3 pages)
24 May 2005Return made up to 15/05/05; full list of members (3 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned;director resigned (1 page)
13 May 2005Secretary resigned;director resigned (1 page)
13 May 2005New secretary appointed (2 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
6 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
21 May 2004Return made up to 15/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 May 2004Return made up to 15/05/04; full list of members (9 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 May 2003Return made up to 15/05/03; full list of members (9 pages)
30 May 2003Return made up to 15/05/03; full list of members (9 pages)
18 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
18 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
29 May 2002Return made up to 15/05/02; full list of members (8 pages)
29 May 2002Return made up to 15/05/02; full list of members (8 pages)
13 March 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
13 March 2002Accounting reference date extended from 31/05/02 to 31/07/02 (1 page)
29 May 2001Ad 15/05/01--------- £ si 29@1=29 £ ic 1/30 (2 pages)
29 May 2001Ad 15/05/01--------- £ si 29@1=29 £ ic 1/30 (2 pages)
22 May 2001Director resigned (1 page)
22 May 2001Registered office changed on 22/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001New director appointed (1 page)
22 May 2001New secretary appointed;new director appointed (1 page)
22 May 2001New director appointed (1 page)
22 May 2001Secretary resigned (1 page)
22 May 2001New secretary appointed;new director appointed (1 page)
22 May 2001Registered office changed on 22/05/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 May 2001New director appointed (1 page)
22 May 2001New director appointed (1 page)
22 May 2001New director appointed (1 page)
22 May 2001Director resigned (1 page)
22 May 2001New director appointed (1 page)
15 May 2001Incorporation (15 pages)