Company NameRiley's Group (UK) Limited
Company StatusDissolved
Company Number07467563
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)
Previous NameRiley's Storage Solutions Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Winspear
Date of BirthApril 1977 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed13 December 2010(same day as company formation)
RoleCladder
Country of ResidenceUnited Kingdom
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY
Director NameMr Malcolm Relton
Date of BirthJune 1976 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed01 January 2015(4 years after company formation)
Appointment Duration3 years, 1 month (closed 20 February 2018)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Bankside, The Watermark
Gateshead
NE11 9SY
Director NameMiss Vikki Winspear
Date of BirthAugust 1986 (Born 37 years ago)
NationalityEnglish
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFrederick House Brenda Road
Hartlepool
Cleveland
TS25 2BW
Secretary NameMiss Vikki Winspear
StatusResigned
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFrederick House Brenda Road
Hartlepool
Cleveland
TS25 2BW

Location

Registered Address7 Bankside, The Watermark
Gateshead
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Relton Malcolm
50.00%
Ordinary
1 at £1Stuart Winspear
50.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2019Bona Vacantia disclaimer (1 page)
20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 February 2017Registered office address changed from 7 Bankside, the Watermark Gateshead NE11 9SY United Kingdom to 7 Bankside, the Watermark Gateshead NE11 9SY on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 7 Bankside, the Watermark Gateshead NE11 9SY United Kingdom to 7 Bankside, the Watermark Gateshead NE11 9SY on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Frederick House Brenda Road Hartlepool TS25 2BW England to 7 Bankside, the Watermark Gateshead NE11 9SY on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Frederick House Brenda Road Hartlepool TS25 2BW England to 7 Bankside, the Watermark Gateshead NE11 9SY on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 7 Bankside, the Watermark Gateshead NE11 9SY United Kingdom to 7 Bankside, the Watermark Gateshead NE11 9SY on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 7 Bankside, the Watermark Gateshead NE11 9SY United Kingdom to 7 Bankside, the Watermark Gateshead NE11 9SY on 1 February 2017 (1 page)
31 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
31 January 2017Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to Frederick House Brenda Road Hartlepool TS25 2BW on 31 January 2017 (1 page)
31 January 2017Confirmation statement made on 13 December 2016 with updates (6 pages)
31 January 2017Registered office address changed from C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY England to Frederick House Brenda Road Hartlepool TS25 2BW on 31 January 2017 (1 page)
7 December 2016Registered office address changed from Frederick House Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 7 December 2016 (1 page)
7 December 2016Registered office address changed from Frederick House Brenda Road Hartlepool Cleveland TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 7 December 2016 (1 page)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
23 February 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(3 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
22 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
10 February 2015Company name changed riley's storage solutions LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
(3 pages)
10 February 2015Company name changed riley's storage solutions LIMITED\certificate issued on 10/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-09
(3 pages)
21 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
21 January 2015Appointment of Mr Malcolm Relton as a director on 1 January 2015 (2 pages)
21 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2
(3 pages)
21 January 2015Appointment of Mr Malcolm Relton as a director on 1 January 2015 (2 pages)
20 October 2014Termination of appointment of Vikki Winspear as a secretary on 20 August 2014 (1 page)
20 October 2014Termination of appointment of Vikki Winspear as a secretary on 20 August 2014 (1 page)
4 September 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
4 September 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
15 July 2014Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
15 July 2014Previous accounting period shortened from 31 December 2013 to 30 September 2013 (1 page)
15 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
15 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(3 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
26 January 2011Termination of appointment of Vikki Winspear as a director (2 pages)
26 January 2011Termination of appointment of Vikki Winspear as a director (2 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
13 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)