Company NameW & M Riley Limited
Company StatusDissolved
Company Number04533677
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 6 months ago)
Dissolution Date30 January 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Mark Riley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RolePainting And Decorating Contra
Country of ResidenceEngland
Correspondence Address5 Airton Place
Worsley Mesnes
Wigan
Lancashire
WN3 5JU
Director NameWilliam Riley
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RolePainting And Decorating Contra
Country of ResidenceUnited Kingdom
Correspondence Address38 Banham Avenue
Winstanley
Wigan
Lancashire
WN3 6ET
Secretary NameWilliam Riley
NationalityBritish
StatusClosed
Appointed12 September 2002(same day as company formation)
RolePainting And Decorating Contra
Country of ResidenceUnited Kingdom
Correspondence Address38 Banham Avenue
Winstanley
Wigan
Lancashire
WN3 6ET
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address1 Broseley Avenue
Culcheth
Warrington
WA3 4HH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mark Riley
50.00%
Ordinary
1 at £1William Riley
50.00%
Ordinary

Financials

Year2014
Net Worth-£187
Cash£6,702
Current Liabilities£14,408

Accounts

Latest Accounts31 March 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
1 November 2017Application to strike the company off the register (3 pages)
1 November 2017Application to strike the company off the register (3 pages)
28 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 July 2017Micro company accounts made up to 31 March 2017 (6 pages)
29 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
8 June 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2
(5 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH United Kingdom on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Warrington Cheshire WA3 4EH United Kingdom on 23 June 2014 (1 page)
2 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
21 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 October 2010Director's details changed for William Riley on 1 October 2009 (2 pages)
1 October 2010Director's details changed for William Riley on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Mark Riley on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Mark Riley on 1 October 2009 (2 pages)
1 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for William Riley on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Mark Riley on 1 October 2009 (2 pages)
1 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2009Registered office address changed from 38 Banham Avenue Winstanley Wigan Lancashire WN3 6ET on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 38 Banham Avenue Winstanley Wigan Lancashire WN3 6ET on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 38 Banham Avenue Winstanley Wigan Lancashire WN3 6ET on 1 December 2009 (1 page)
27 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2009Return made up to 12/09/08; full list of members (4 pages)
15 January 2009Return made up to 12/09/08; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 September 2007Return made up to 12/09/07; no change of members (7 pages)
19 September 2007Return made up to 12/09/07; no change of members (7 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2007Return made up to 12/09/06; full list of members (7 pages)
8 January 2007Return made up to 12/09/06; full list of members (7 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 September 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2005Return made up to 12/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 September 2004Return made up to 12/09/04; full list of members (7 pages)
29 September 2004Return made up to 12/09/04; full list of members (7 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 September 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 October 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2002Registered office changed on 11/10/02 from: 31 corsham street london N1 6DR (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002New director appointed (2 pages)
11 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
11 October 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Registered office changed on 11/10/02 from: 31 corsham street london N1 6DR (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002Director resigned (1 page)
11 October 2002New director appointed (2 pages)
12 September 2002Incorporation (18 pages)
12 September 2002Incorporation (18 pages)