About

Registered Number: 03552409
Date of Incorporation: 24/04/1998 (26 years ago)
Company Status: Active
Registered Address: First Floor,8-12 London Street, Southport, Merseyside, PR9 0UE

 

Graham M Riley & Co Ltd was registered on 24 April 1998 and has its registered office in Merseyside. The current directors of the organisation are Riley, Philippa Kate, Riley, Graham Mark. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RILEY, Graham Mark 24 April 1998 - 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Philippa Kate 24 April 1998 - 1

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 17 July 2018
DISS40 - Notice of striking-off action discontinued 14 July 2018
CS01 - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
CH03 - Change of particulars for secretary 30 April 2018
AA - Annual Accounts 19 October 2017
CS01 - N/A 28 May 2017
AA - Annual Accounts 20 January 2017
CH01 - Change of particulars for director 11 November 2016
AR01 - Annual Return 08 June 2016
CH03 - Change of particulars for secretary 04 December 2015
CH01 - Change of particulars for director 03 December 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 09 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 December 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 03 May 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 29 March 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 28 April 2000
RESOLUTIONS - N/A 28 March 2000
AA - Annual Accounts 28 March 2000
287 - Change in situation or address of Registered Office 05 October 1999
363s - Annual Return 20 May 1999
NEWINC - New incorporation documents 24 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.