Company NameRiley Dunn & Wilson (Huddersfield) Limited
Company StatusDissolved
Company Number08494282
CategoryPrivate Limited Company
Incorporation Date18 April 2013(10 years, 11 months ago)
Dissolution Date29 June 2019 (4 years, 9 months ago)

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
Appointed18 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr Jeremy Matthew Mills
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(same day as company formation)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW

Location

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

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

29 June 2019Final Gazette dissolved following liquidation (1 page)
29 March 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
15 September 2018Liquidators' statement of receipts and payments to 12 July 2018 (12 pages)
15 September 2017Liquidators' statement of receipts and payments to 12 July 2017 (12 pages)
15 September 2017Liquidators' statement of receipts and payments to 12 July 2017 (12 pages)
27 September 2016Liquidators' statement of receipts and payments to 12 July 2016 (9 pages)
27 September 2016Liquidators' statement of receipts and payments to 12 July 2016 (9 pages)
24 July 2015Registered office address changed from Dunn & Mills Business Park Red Doles Lane Huddersfield West Yorkshire HD2 1YE to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 24 July 2015 (2 pages)
24 July 2015Registered office address changed from Dunn & Mills Business Park Red Doles Lane Huddersfield West Yorkshire HD2 1YE to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 24 July 2015 (2 pages)
23 July 2015Statement of affairs with form 4.19 (8 pages)
23 July 2015Statement of affairs with form 4.19 (8 pages)
23 July 2015Appointment of a voluntary liquidator (1 page)
23 July 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-13
(1 page)
23 July 2015Appointment of a voluntary liquidator (1 page)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
9 April 2015Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
9 April 2015Current accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
18 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
24 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)