REIDY HOLDINGS LIMITED
UNSWORTH

Hellopages » Greater Manchester » Bury » BL9 8AT

Company number 02199574
Status Liquidation
Incorporation Date 27 November 1987
Company Type Private Limited Company
Address THE HOLLINS, HOLLINS LANE, UNSWORTH, BURY LANCASHIRE, BL9 8AT
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Order of court to wind up; Director resigned; Return made up to 18/05/92; no change of members 363(288) ‐ Director's particulars changed . The most likely internet sites of REIDY HOLDINGS LIMITED are www.reidyholdings.co.uk, and www.reidy-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Reidy Holdings Limited is a Private Limited Company. The company registration number is 02199574. Reidy Holdings Limited has been working since 27 November 1987. The present status of the company is Liquidation. The registered address of Reidy Holdings Limited is The Hollins Hollins Lane Unsworth Bury Lancashire Bl9 8at. . REIDY, William John Peter is a Secretary of the company. IMESON, Leonard Archibald is a Director of the company. MORETON, Brian is a Director of the company. REIDY, Shorjan is a Director of the company. REIDY, William John Peter is a Director of the company. Director SMITH, Derek has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors


Director

Director
MORETON, Brian

73 years old

Director
REIDY, Shorjan

66 years old

Director

Resigned Directors

Director
SMITH, Derek
Resigned: 07 April 1993
97 years old

REIDY HOLDINGS LIMITED Events

16 Jun 1993
Order of court to wind up
03 Jun 1993
Director resigned
10 Jun 1992
Return made up to 18/05/92; no change of members
  • 363(288) ‐ Director's particulars changed

31 May 1992
Accounts for a small company made up to 31 December 1991
24 Dec 1991
Accounts for a small company made up to 31 December 1990
...
... and 13 more events
04 Oct 1989
Return made up to 18/05/89; full list of members

12 Dec 1988
Registered office changed on 12/12/88 from: croxley house 14 lloyd st manchester M2 5ND

12 Dec 1988
Accounting reference date shortened from 31/03 to 31/12

23 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Nov 1987
Incorporation

REIDY HOLDINGS LIMITED Charges

14 September 1990
Mortgage
Delivered: 21 September 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at carban street bradford, west yorrkshire. Floating…
14 September 1990
Mortgage
Delivered: 21 September 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land on the east side of toftshaw lane, bradford west…