Company NameRiley 52 Ltd
Company StatusDissolved
Company Number11421965
CategoryPrivate Limited Company
Incorporation Date19 June 2018(5 years, 10 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameWeb And Code Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Victoria Jane Atkinson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2019(10 months after company formation)
Appointment Duration3 months, 1 week (closed 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 St. Johns Lane
Halifax
West Yorkshire
HX1 2BW
Director NameMr Simon Jeffrey Walton
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2019(10 months after company formation)
Appointment Duration3 months, 1 week (closed 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 St. Johns Lane
Halifax
West Yorkshire
HX1 2BW
Director NameMr Oliver Joseph Ash
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Delf Place Rastrick
Brighouse
West Yorkshire
HD6 3NJ
Director NameMs Rhiannon Mary Barnes
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Delf Place Rastrick
Brighouse
West Yorkshire
HD6 3NJ

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 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
24 April 2019Application to strike the company off the register (3 pages)
15 April 2019Notification of a person with significant control statement (2 pages)
15 April 2019Termination of appointment of Rhiannon Mary Barnes as a director on 19 June 2018 (1 page)
15 April 2019Cessation of Rhiannon Mary Barnes as a person with significant control on 19 June 2018 (1 page)
15 April 2019Appointment of Mrs Victoria Jane Atkinson as a director on 15 April 2019 (2 pages)
15 April 2019Cessation of Oliver Joseph Ash as a person with significant control on 19 June 2018 (1 page)
15 April 2019Appointment of Mr Simon Jeffrey Walton as a director on 15 April 2019 (2 pages)
15 April 2019Termination of appointment of Oliver Joseph Ash as a director on 19 June 2018 (1 page)
21 March 2019Registered office address changed from 9 Delf Place Rastrick Brighouse West Yorkshire HD6 3NJ England to 52 st. Johns Lane Halifax West Yorkshire HX1 2BW on 21 March 2019 (2 pages)
20 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-20
(3 pages)
19 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-19
  • GBP 10,000
(36 pages)