About

Registered Number: 00219420
Date of Incorporation: 04/02/1927 (97 years and 2 months ago)
Company Status: Active
Date of Dissolution: 10/04/2012 (12 years ago)
Registered Address: C/O Arthur Andersen, Bank House, 9 Charlotte Street, Manchester, M1 4EU

 

Rigby & Mellor Ltd was setup in 1927, it has a status of "Active". The company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONAGHAN, David Barry N/A - 1
RIGBY, Nicholas N/A - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Kenneth Ankers N/A - 1

Filing History

Document Type Date
AC92 - N/A 15 December 2017
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AC92 - N/A 11 March 2011
GAZ2 - Second notification of strike-off action in London Gazette 07 December 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
AC92 - N/A 21 January 2005
GAZ2 - Second notification of strike-off action in London Gazette 20 December 1994
GAZ1 - First notification of strike-off action in London Gazette 30 August 1994
405(2) - Notice of ceasing to act of Receiver 11 March 1994
3.6 - Abstract of receipt and payments in receivership 13 January 1994
3.6 - Abstract of receipt and payments in receivership 13 January 1994
SPEC PEN - N/A 11 January 1993
SPEC PEN - N/A 11 January 1993
3.3 - Statement of Affairs in Administrative receivership following report to creditors 22 December 1992
405(1) - Notice of appointment of Receiver 15 December 1992
287 - Change in situation or address of Registered Office 13 October 1992
AA - Annual Accounts 25 April 1992
363s - Annual Return 13 March 1992
AA - Annual Accounts 01 May 1991
363a - Annual Return 01 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 1991
395 - Particulars of a mortgage or charge 28 July 1990
AA - Annual Accounts 05 June 1990
363 - Annual Return 14 May 1990
395 - Particulars of a mortgage or charge 02 November 1989
AA - Annual Accounts 26 July 1989
363 - Annual Return 26 July 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 March 1989
123 - Notice of increase in nominal capital 21 March 1989
363 - Annual Return 04 May 1988
AA - Annual Accounts 15 April 1988
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987
288 - N/A 08 April 1987
288 - N/A 06 November 1986
363 - Annual Return 24 October 1986
287 - Change in situation or address of Registered Office 24 October 1986
AA - Annual Accounts 01 October 1986
MISC - Miscellaneous document 23 March 1984
MEM/ARTS - N/A 12 July 1977
47b - N/A 07 July 1952
MISC - Miscellaneous document 04 February 1927

Mortgages & Charges

Description Date Status Charge by
A credit agreement 20 July 1990 Fully Satisfied

N/A

Mortgage 01 November 1989 Outstanding

N/A

Legal mortgage 29 January 1985 Outstanding

N/A

Charge 27 October 1983 Outstanding

N/A

Mortgage 20 December 1977 Outstanding

N/A

Mortgage and debenture 02 July 1952 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.