Company NameR D Realisations Limited
Company StatusDissolved
Company Number00954259
CategoryPrivate Limited Company
Incorporation Date15 May 1969(54 years, 11 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)
Previous NameRiley Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Joseph William Baines
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(22 years, 11 months after company formation)
Appointment Duration8 years (closed 09 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Fulton Close
Norwich
Norfolk
NR4 6HX
Director NameMr Michael Irvin Riley
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1992(22 years, 11 months after company formation)
Appointment Duration8 years (closed 09 May 2000)
RoleBuilder
Correspondence AddressRectory House Watton Road
Bawburgh
Norwich
Norfolk
Secretary NameMr Joseph William Baines
NationalityBritish
StatusClosed
Appointed19 April 1992(22 years, 11 months after company formation)
Appointment Duration8 years (closed 09 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fulton Close
Norwich
Norfolk
NR4 6HX

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 August 1994 (29 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

9 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
30 July 1999Receiver's abstract of receipts and payments (2 pages)
29 July 1999Receiver ceasing to act (1 page)
7 January 1999Receiver's abstract of receipts and payments (2 pages)
16 January 1998Receiver's abstract of receipts and payments (2 pages)
16 January 1997Receiver's abstract of receipts and payments (3 pages)
23 August 1996Registered office changed on 23/08/96 from: 7 mason rd mile cross lane norwich NR6 6RS (1 page)
17 May 1996Company name changed riley developments LIMITED\certificate issued on 20/05/96 (4 pages)
12 March 1996Administrative Receiver's report (8 pages)
16 January 1996Appointment of receiver/manager (1 page)
31 October 1995Ad 10/10/95--------- £ si 2855@1=2855 £ ic 19825/22680 (4 pages)
31 October 1995£ nc 19825/22680 10/10/95 (1 page)
26 May 1995Return made up to 19/04/95; no change of members (4 pages)
1 April 1995Particulars of mortgage/charge (4 pages)
30 March 1995Particulars of mortgage/charge (8 pages)
30 March 1995Particulars of mortgage/charge (8 pages)