Company NameRiley Contractors Limited
DirectorAlan Clary
Company StatusDissolved
Company Number02253023
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4542Joinery Installations
SIC 43320Joinery installation
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAlan Clary
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(3 years, 8 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address3 Rise Park Boulevard
Romford
Essex
RM1 4PP
Director NameAlan Clary
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(11 years, 9 months after company formation)
Appointment Duration24 years, 1 month
RoleBuilding
Correspondence Address211 Eastwood Road North
Leigh On Sea
Essex
SS9 4ND
Secretary NameLesley Mary Taylorson
NationalityBritish
StatusCurrent
Appointed15 February 2000(11 years, 9 months after company formation)
Appointment Duration24 years, 1 month
RoleBuilder
Correspondence Address48 Havering Road
Romford
Essex
RM1 4QU
Director NameMr Robert Harry Nott
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 1993)
RoleConsultant
Correspondence Address12 Oakhurst Avenue
Bexleyheath
Kent
DA7 5JL
Director NameLeonard Malcolm Roberts
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 1998)
RoleDirector And Company Secretary
Correspondence Address702 Beveridge Court
Thamesmead
London
SE28 8EA
Director NameMr Colin George Wright
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 January 1994)
RoleCompany Director
Correspondence Address45 Tintagel Road
Orpington
Kent
BR5 4LG
Secretary NameLeonard Malcolm Roberts
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address702 Beveridge Court
Thamesmead
London
SE28 8EA
Director NameMr William Charles Robinson
Date of BirthJune 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed01 March 1992(3 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 January 1993)
RoleCompany Director
Correspondence Address59 Holstein Way
Erith
Kent
DA18 4DQ
Secretary NameAlan Clary
NationalityBritish
StatusResigned
Appointed01 November 1998(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2000)
RoleCompany Director
Correspondence Address211 Eastwood Road North
Leigh On Sea
Essex
SS9 4ND

Location

Registered Address33a Bexley Road
Erith
Kent
DA8 1SH
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Financials

Year2014
Turnover£710,980
Gross Profit£144,662
Net Worth£41,116
Cash£2,879
Current Liabilities£208,230

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 December 2007Dissolved (1 page)
6 September 2007Completion of winding up (1 page)
23 May 2002Order of court to wind up (3 pages)
5 February 2002Return made up to 31/01/02; full list of members (7 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
28 January 2001Return made up to 31/01/01; full list of members (7 pages)
22 January 2001Full accounts made up to 31 March 2000 (13 pages)
8 May 2000Return made up to 31/01/00; full list of members (8 pages)
20 April 2000New director appointed (2 pages)
23 February 2000Secretary resigned (1 page)
23 February 2000New secretary appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
25 January 1999Full accounts made up to 31 March 1998 (12 pages)
24 January 1999Return made up to 31/01/99; no change of members (4 pages)
3 November 1998New secretary appointed (2 pages)
3 November 1998Secretary resigned;director resigned (1 page)
1 August 1998Particulars of mortgage/charge (3 pages)
7 April 1998Amended full accounts made up to 31 March 1997 (14 pages)
18 February 1998Return made up to 31/01/98; full list of members (6 pages)
17 February 1998Amending auditors report (1 page)
3 February 1998Full accounts made up to 31 March 1997 (12 pages)
21 February 1997Return made up to 31/01/97; no change of members (4 pages)
16 December 1996Full accounts made up to 31 March 1996 (12 pages)
24 January 1996Return made up to 31/01/96; no change of members (4 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (12 pages)
12 February 1990Return made up to 31/01/90; full list of members (4 pages)
9 May 1988Incorporation (14 pages)