About

Registered Number: 04281543
Date of Incorporation: 04/09/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: C/O Pm+M Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB

 

Des Riley Ltd was registered on 04 September 2001 and are based in Blackburn, Lancashire. We don't currently know the number of employees at this business. Riley, Wendy, Riley, Derek Gordon are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Derek Gordon 04 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Wendy 04 September 2001 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2020
DS01 - Striking off application by a company 24 July 2020
AA - Annual Accounts 30 June 2020
AA01 - Change of accounting reference date 16 March 2020
CS01 - N/A 18 September 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 15 September 2017
RESOLUTIONS - N/A 21 July 2017
SH08 - Notice of name or other designation of class of shares 07 July 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 29 June 2011
AD01 - Change of registered office address 13 October 2010
AR01 - Annual Return 30 September 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 27 November 2008
363a - Annual Return 27 November 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 03 April 2007
363a - Annual Return 03 October 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 13 September 2002
RESOLUTIONS - N/A 17 September 2001
RESOLUTIONS - N/A 17 September 2001
RESOLUTIONS - N/A 17 September 2001
353 - Register of members 17 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
NEWINC - New incorporation documents 04 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.