Company NameJ.D. Riley & Associates Ltd
Company StatusDissolved
Company Number02422892
CategoryPrivate Limited Company
Incorporation Date14 September 1989(34 years, 7 months ago)
Dissolution Date18 December 2001 (22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Daniel Westbourne Riley
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(2 years after company formation)
Appointment Duration10 years, 3 months (closed 18 December 2001)
RoleQuantity Surveyor
Correspondence Address24 Ladywell Way
Ponteland
Newcastle Upon Tyne
NE20 9TB
Secretary NameDorothy Westbourne Riley
NationalityBritish
StatusClosed
Appointed31 March 1994(4 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 18 December 2001)
RoleCompany Director
Correspondence Address24 Ladywell Way
Ponteland
Newcastle Upon Tyne
NE20 9TB
Secretary NameMrs Marion Riley
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years after company formation)
Appointment Duration1 year (resigned 11 October 1992)
RoleCompany Director
Correspondence Address6 Woodend
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9ES
Secretary NameSharon Young
NationalityBritish
StatusResigned
Appointed12 October 1992(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleCompany Director
Correspondence Address18 Stamford
Highfields
Killingworth
Newcastle Under Lyne

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Financials

Year2014
Net Worth£748
Cash£2,234
Current Liabilities£1,486

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

18 December 2001Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2001First Gazette notice for voluntary strike-off (1 page)
19 July 2001Application for striking-off (1 page)
5 March 2001Accounts for a small company made up to 31 October 2000 (6 pages)
25 September 2000Return made up to 14/09/00; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
27 September 1999Return made up to 14/08/99; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
28 September 1998Return made up to 14/09/98; full list of members (6 pages)
10 August 1998Accounts for a small company made up to 31 October 1997 (6 pages)
6 November 1997Return made up to 14/09/97; full list of members (6 pages)
20 August 1997Accounts for a small company made up to 31 October 1996 (5 pages)
20 December 1996Registered office changed on 20/12/96 from: robson phillips 4 main street ponteland newcastle-upon-tyne, NE20 9NR (1 page)
7 October 1996Return made up to 14/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
13 October 1995Return made up to 14/09/95; full list of members
  • 363(287) ‐ Registered office changed on 13/10/95
(6 pages)
26 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)