Company NameDuncan Riley Limited
Company StatusDissolved
Company Number00541239
CategoryPrivate Limited Company
Incorporation Date29 November 1954(69 years, 5 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NamesCoates And Britton Limited and Britton & Robson Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameDuncan Riley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2009(54 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 15 April 2014)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence AddressView Law
Longhorsley
Morpeth
Northumberland
NE65 8RA
Secretary NameLouise Elizabeth Riley
NationalityBritish
StatusClosed
Appointed06 May 2009(54 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 15 April 2014)
RoleCompany Director
Correspondence AddressView Law Longhorsley
Morpeth
Northumberland
NE65 8RA
Director NameMrs Olwyn Elizabeth Gent
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 1 month after company formation)
Appointment Duration18 years, 4 months (resigned 06 May 2009)
RoleCompany Director
Correspondence Address167 New Row
Page Bank
Spennymoor
Co Durham
DL16 7RF
Director NameMr Stephen Briscoe Gent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 30 July 2004)
RoleCivil Servant
Correspondence AddressPaddock Cottage 8 Billy Hall Farm
Billy Row
Crook
County Durham
DL15 9AF
Secretary NameMr Stephen Briscoe Gent
NationalityBritish
StatusResigned
Appointed31 December 1990(36 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 30 July 2004)
RoleCompany Director
Correspondence AddressPaddock Cottage 8 Billy Hall Farm
Billy Row
Crook
County Durham
DL15 9AF
Secretary NameLynda Wainwright
NationalityBritish
StatusResigned
Appointed12 December 2004(50 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address103 Ashbourne Road
Liverpool
Merseyside
L17 9QQ

Location

Registered Address46 High St
Willington
Crook
Co Durham
DL15 0PG
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
ParishGreater Willington
WardWillington and Hunwick
Built Up AreaWillington (County Durham)

Shareholders

1.1k at £1Britton & Robson LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,100

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 October 2016Bona Vacantia disclaimer (1 page)
18 October 2016Bona Vacantia disclaimer (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
13 June 2013Voluntary strike-off action has been suspended (1 page)
13 June 2013Voluntary strike-off action has been suspended (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
26 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013Application to strike the company off the register (3 pages)
12 March 2013Application to strike the company off the register (3 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 1,050
(4 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-21
  • GBP 1,050
(4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Secretary's details changed for Louise Elizabeth Riley on 31 December 2010 (2 pages)
10 January 2011Secretary's details changed for Louise Elizabeth Riley on 31 December 2010 (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
20 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 February 2010Secretary's details changed for Louise Elizabeth Riley on 26 February 2010 (1 page)
26 February 2010Secretary's details changed for Louise Elizabeth Riley on 26 February 2010 (1 page)
26 February 2010Director's details changed for Duncan Riley on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Duncan Riley on 26 February 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 June 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
16 June 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
18 May 2009Company name changed britton & robson LIMITED\certificate issued on 20/05/09 (3 pages)
18 May 2009Secretary appointed louise elizabeth riley (2 pages)
18 May 2009Appointment terminated secretary lynda wainwright (1 page)
18 May 2009Appointment Terminated Director olwyn gent (1 page)
18 May 2009Secretary appointed louise elizabeth riley (2 pages)
18 May 2009Director appointed duncan riley (2 pages)
18 May 2009Director appointed duncan riley (2 pages)
18 May 2009Appointment terminated director olwyn gent (1 page)
18 May 2009Appointment Terminated Secretary lynda wainwright (1 page)
18 May 2009Company name changed britton & robson LIMITED\certificate issued on 20/05/09 (3 pages)
19 March 2009Return made up to 31/12/08; full list of members (3 pages)
19 March 2009Return made up to 31/12/08; full list of members (3 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 June 2008Return made up to 31/12/07; full list of members (3 pages)
17 June 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2007Return made up to 31/12/06; full list of members (6 pages)
1 February 2007Return made up to 31/12/06; full list of members (6 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
5 January 2006Return made up to 31/12/05; full list of members (6 pages)
5 January 2006Return made up to 31/12/05; full list of members (6 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
9 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
25 January 2005Secretary resigned;director resigned (1 page)
25 January 2005Secretary resigned;director resigned (1 page)
19 January 2005New secretary appointed (2 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 January 2005New secretary appointed (2 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
21 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 November 2002Return made up to 31/12/01; full list of members (7 pages)
13 November 2002Return made up to 31/12/01; full list of members (7 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
30 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
22 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
1 February 1999Return made up to 31/12/98; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
9 February 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 November 1997Return made up to 31/12/95; full list of members (8 pages)
20 November 1997Return made up to 31/12/95; full list of members (8 pages)
20 November 1997Return made up to 31/12/96; full list of members (6 pages)
20 November 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)
1 February 1996Full accounts made up to 31 March 1995 (8 pages)