Company NameJohn Riley & Son (Electrical) Limited
DirectorsJames Demmink Thom and James Claude Bays
Company StatusDissolved
Company Number00381575
CategoryPrivate Limited Company
Incorporation Date7 July 1943(80 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1993(50 years, 2 months after company formation)
Appointment Duration30 years, 6 months
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed14 May 1999(55 years, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Secretary NameInvensys Secretaries Limited (Corporation)
StatusCurrent
Appointed14 September 1993(50 years, 2 months after company formation)
Appointment Duration30 years, 6 months
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameJon Richard Brockett
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(48 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 1993)
RoleCompany Director
Correspondence AddressThe Kraal
78a St Bernards Road
Solihull
West Midlands
B92 7BP
Director NameAnthony Hugh Burr
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(48 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 1993)
RoleCompany Director
Correspondence AddressWoodend House
33 Woodlands Avenue
Walsall
West Midlands
WS5 3LN
Director NameMr Richard Michael Gledson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(48 years, 8 months after company formation)
Appointment Duration2 months (resigned 05 May 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands Mill Lane
Little Shrewley Hatton
Warwick
Warwickshire
CV35 7HN
Secretary NameRoger Anthony Jenkinson
NationalityBritish
StatusResigned
Appointed01 March 1992(48 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 1993)
RoleCompany Director
Correspondence Address181 Walmley Ash Road
Walmley
Sutton Coldfield
West Midlands
B76 1JB
Director NameRobert Casson Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(50 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 1997)
RoleSolicitor
Correspondence Address38 Newlands Avenue
Melton Park
Newcastle Upon Tyne
NE3 5PX
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(54 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1999)
RoleSolicitor
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN

Location

Registered AddressInvensys House
Carlisle Place
London
SW1P 1BX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2014
Net Worth£80,000

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 March 2002Dissolved (1 page)
6 December 2001Return of final meeting in a members' voluntary winding up (3 pages)
13 December 2000Declaration of solvency (3 pages)
13 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 December 2000Appointment of a voluntary liquidator (1 page)
13 December 2000Ex res re. Powers of liquidator (1 page)
20 April 2000Return made up to 01/03/00; full list of members (6 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Secretary's particulars changed (1 page)
14 December 1999Registered office changed on 14/12/99 from: btr house carlisle place london SW1P 1BX (1 page)
2 September 1999New director appointed (2 pages)
9 June 1999Director resigned (1 page)
19 April 1999Return made up to 01/03/99; full list of members (10 pages)
9 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
14 April 1998Return made up to 01/03/98; full list of members (5 pages)
1 February 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
15 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
30 July 1997Registered office changed on 30/07/97 from: silvertown house vincent square london SW1P 2PL (1 page)
27 March 1997Return made up to 01/03/97; full list of members (9 pages)
11 September 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
11 March 1996Return made up to 01/03/96; full list of members (8 pages)
8 August 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
28 June 1995Return made up to 01/03/95; full list of members (16 pages)