Company NameRiordan Limited
DirectorPaul Micheal Riordan
Company StatusDissolved
Company Number02933055
CategoryPrivate Limited Company
Incorporation Date25 May 1994(29 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NamePaul Micheal Riordan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 1994(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address78 Swiss Avenue
Chelmsford
Essex
CM1 2AE
Secretary NameMartine Elizabeth Moysey
NationalityBritish
StatusCurrent
Appointed01 September 1995(1 year, 3 months after company formation)
Appointment Duration28 years, 7 months
RoleSenior Secretary/Pa
Correspondence Address22 Milliners Court
The Croft
Loughton
Essex
IG10 2PP
Secretary NameWayne Riordan
NationalityBritish
StatusResigned
Appointed25 May 1995(1 year after company formation)
Appointment Duration3 months, 1 week (resigned 01 September 1995)
RoleSecretary
Correspondence AddressJacquin Bournebridge Lane
Stapleford Abbotts
Romford
Essex
RM4 1LT
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

27 June 1997Dissolved (1 page)
27 March 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
12 February 1997Liquidators statement of receipts and payments (5 pages)
20 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 1996Appointment of a voluntary liquidator (1 page)
18 January 1996Registered office changed on 18/01/96 from: mkm house 5-16 baron road south woodham ferrers chelmsford essex CM3 5XQ (1 page)
1 September 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Return made up to 25/05/95; full list of members (6 pages)