Company NameRyplas Distributors Limited
Company StatusDissolved
Company Number00619520
CategoryPrivate Limited Company
Incorporation Date23 January 1959(65 years, 3 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Business Activity

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

Directors

Director NameAlan John Le Boutillier
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(31 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 26 August 2003)
RoleCompany Director
Correspondence Address3 High Trees
Stock
Ingatestone
Essex
CM4 9DQ
Director NameLawrence Arthur Weller
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(31 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 26 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Stangate
1 The Leas
Westcliff On Sea
Essex
SS0 7SZ
Secretary NamePauline Anne Weller
NationalityBritish
StatusClosed
Appointed26 January 1998(39 years after company formation)
Appointment Duration5 years, 7 months (closed 26 August 2003)
RoleCompany Director
Correspondence AddressFlat 1 Stangate
1 The Leas
Westcliff On Sea
Essex
SS0 7SZ
Director NameRonald William Meadows
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 October 1993)
RoleCompany Director
Correspondence AddressWoodstock Fir Tree Lane
Little Baddow
Chelmsford
Essex
CM3 4SS
Secretary NameAlan John Le Boutillier
NationalityBritish
StatusResigned
Appointed31 December 1990(31 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 November 1994)
RoleCompany Director
Correspondence Address3 High Trees
Stock
Ingatestone
Essex
CM4 9DQ
Secretary NameJanice Maureen Balloch
NationalityBritish
StatusResigned
Appointed01 November 1994(35 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 January 1998)
RoleSecretary
Correspondence Address78 London Road
Brentwood
Essex
CM14 4NJ

Location

Registered AddressSt Martins House
63 West Stockwell Street
Colchester
Essex
CO1 1HE
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2014
Net Worth£399

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
24 March 2003Application for striking-off (1 page)
20 March 2002Return made up to 31/12/01; full list of members (6 pages)
13 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
1 March 2001Full accounts made up to 30 April 2000 (11 pages)
31 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 March 2000Return made up to 31/12/99; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (9 pages)
2 March 1999Full accounts made up to 30 April 1998 (8 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 September 1998Accounts for a small company made up to 30 April 1997 (8 pages)
27 August 1998Registered office changed on 27/08/98 from: howard chase no 2 industrial estate basildon essex SS14 3BD (1 page)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1997Full accounts made up to 30 April 1996 (6 pages)
2 February 1997Return made up to 31/12/96; full list of members (6 pages)
21 February 1996Return made up to 31/12/95; no change of members (4 pages)
21 February 1996Full accounts made up to 30 April 1995 (8 pages)