Company NameRiley Dunn & Wilson Limited
Company StatusDissolved
Company Number06237537
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 12 months ago)
Dissolution Date13 January 2022 (2 years, 3 months ago)
Previous NameDUNN And Mills Limited

Business Activity

Section CManufacturing
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services

Directors

Director NameMr Charles Bryce Dunn
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(same day as company formation)
RoleSales Consultant
Country of ResidenceEngland
Correspondence AddressShaw Mill House
Mill Lane, Mixenden
Halifax
HX2 8UQ
Director NameMr Jeremy Matthew Mills
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2007(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address22 Occupation Road
Lindley
Huddersfield
HD3 3BD
Secretary NameMr Jeremy Matthew Mills
NationalityBritish
StatusClosed
Appointed07 September 2007(4 months after company formation)
Appointment Duration14 years, 4 months (closed 13 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Occupation Road
Lindley
Huddersfield
HD3 3BD
Secretary NameMr Jeremy Matthew Mills
NationalityBritish
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Occupation Road
Lindley
Huddersfield
HD3 3BD
Secretary NameEaton Smith Llp (Corporation)
StatusResigned
Appointed16 July 2007(2 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 September 2007)
Correspondence Address14 High Street
Huddersfield
West Yorkshire
HD1 2HA

Contact

Websitewww.rdw.co.uk/

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£40,231
Cash£66,750
Current Liabilities£369,362

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

23 January 2017Delivered on: 3 February 2017
Persons entitled: Dunn & Mills Limited

Classification: A registered charge
Outstanding
18 May 2011Delivered on: 19 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 January 2022Final Gazette dissolved following liquidation (1 page)
13 October 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
26 May 2021Liquidators' statement of receipts and payments to 2 April 2021 (13 pages)
9 June 2020Liquidators' statement of receipts and payments to 2 April 2020 (12 pages)
25 April 2019Registered office address changed from 22 Occupation Road, Lindley Huddersfield West Yorkshire HD3 3BD to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 25 April 2019 (2 pages)
24 April 2019Compulsory strike-off action has been suspended (1 page)
23 April 2019Statement of affairs (8 pages)
23 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-03
(1 page)
23 April 2019Appointment of a voluntary liquidator (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
21 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
16 June 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
3 February 2017Registration of charge 062375370002, created on 23 January 2017 (54 pages)
3 February 2017Registration of charge 062375370002, created on 23 January 2017 (54 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10,000
(5 pages)
11 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10,000
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(5 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(5 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(5 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(5 pages)
12 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 10,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
4 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 July 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 May 2009Return made up to 04/05/09; full list of members (4 pages)
11 May 2009Return made up to 04/05/09; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
26 June 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
12 May 2008Return made up to 04/05/08; full list of members (4 pages)
12 May 2008Return made up to 04/05/08; full list of members (4 pages)
6 February 2008Memorandum and Articles of Association (12 pages)
6 February 2008Memorandum and Articles of Association (12 pages)
23 January 2008Nc inc already adjusted 31/12/07 (1 page)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 January 2008Ad 31/12/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 January 2008Ad 31/12/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
23 January 2008Nc inc already adjusted 31/12/07 (1 page)
14 November 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
14 November 2007Accounting reference date shortened from 31/05/08 to 30/04/08 (1 page)
12 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (2 pages)
12 September 2007Secretary resigned (1 page)
12 September 2007New secretary appointed (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007New secretary appointed (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007New secretary appointed (2 pages)
1 June 2007Company name changed dunn and mills LIMITED\certificate issued on 01/06/07 (2 pages)
1 June 2007Company name changed dunn and mills LIMITED\certificate issued on 01/06/07 (2 pages)
4 May 2007Incorporation (17 pages)
4 May 2007Incorporation (17 pages)