Company NameRydalway Limited
Company StatusDissolved
Company Number03033623
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Graham Bullard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1995(1 week, 4 days after company formation)
Appointment Duration8 years, 4 months (closed 12 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose N Dale The Grange
Therfield
Royston
Hertfordshire
SG8 9QG
Secretary NameJean Margret Bullard
NationalityBritish
StatusClosed
Appointed29 March 1995(1 week, 5 days after company formation)
Appointment Duration8 years, 4 months (closed 12 August 2003)
RoleCompany Director
Correspondence AddressRose N Dale The Grange
Therfield
Royston
Hertfordshire
SG8 9QG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressAgn Shipleys
10 Market Walk
Saffron Walden
Essex
CB10 1JZ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 April 2003First Gazette notice for voluntary strike-off (1 page)
20 March 2003Application for striking-off (1 page)
29 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
21 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
21 March 2001Return made up to 16/03/01; full list of members
  • 363(287) ‐ Registered office changed on 21/03/01
(6 pages)
8 May 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 March 2000Return made up to 16/03/00; full list of members (6 pages)
4 November 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
23 March 1999Return made up to 16/03/99; full list of members (6 pages)
2 January 1998Registered office changed on 02/01/98 from: rose-n-dale the grange therfield royston herts S98 9QG (1 page)
2 December 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
2 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
10 April 1997Return made up to 16/03/97; no change of members (4 pages)
18 February 1997Registered office changed on 18/02/97 from: walkers, sols. 1-3 lower king street royston hertfordshire SG8 5AJ (1 page)
18 April 1996Return made up to 16/03/96; full list of members (6 pages)
1 December 1995Ad 12/11/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 1995Registered office changed on 12/04/95 from: 31 corsham street london N1 6DR (1 page)
12 April 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 April 1995New director appointed (2 pages)
12 April 1995Memorandum and Articles of Association (10 pages)
12 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
16 March 1995Incorporation (32 pages)