Company NameRisley Cast Alloys Ltd
Company StatusDissolved
Company Number03905407
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Dissolution Date22 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameMalvern John Dobbs
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Headland Close
Lowton
Warrington
Cheshire
WA3 1HH
Director NameMr Thomas Riley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address207 Bury New Road
Breightmet
Bolton
Lancashire
BL2 6QQ
Secretary NameMalvern John Dobbs
NationalityBritish
StatusClosed
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Headland Close
Lowton
Warrington
Cheshire
WA3 1HH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit D9 And D10
Taylor Business Park, Risley
Warrington
Cheshire
WA3 6BL
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft

Financials

Year2014
Turnover£184,179
Gross Profit£99,401
Net Worth-£19,295
Cash£150
Current Liabilities£83,138

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 November 2004First Gazette notice for voluntary strike-off (1 page)
28 September 2004Application for striking-off (1 page)
2 February 2004Return made up to 12/01/04; full list of members (7 pages)
2 December 2003Accounting reference date extended from 31/01/03 to 31/07/03 (1 page)
11 April 2003Return made up to 12/01/03; full list of members (7 pages)
10 September 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
12 February 2002Return made up to 12/01/02; full list of members (6 pages)
10 November 2001Particulars of mortgage/charge (4 pages)
9 November 2001Total exemption full accounts made up to 31 January 2001 (8 pages)
14 April 2001Return made up to 12/01/01; full list of members (6 pages)
24 May 2000Particulars of mortgage/charge (3 pages)
9 March 2000Ad 12/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 March 2000Registered office changed on 09/03/00 from: 1-3 saint marys place bury lancashire BL9 0DZ (1 page)
23 February 2000New director appointed (2 pages)
23 February 2000New secretary appointed;new director appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Director resigned (1 page)
12 January 2000Incorporation (12 pages)