Company NameJohn Ryan Equipment Hire Limited
Company StatusDissolved
Company Number03200172
CategoryPrivate Limited Company
Incorporation Date17 May 1996(27 years, 12 months ago)
Dissolution Date17 July 2001 (22 years, 10 months ago)

Business Activity

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

Directors

Director NameBarbara Lofthouse
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1997(8 months after company formation)
Appointment Duration4 years, 6 months (closed 17 July 2001)
RoleIllustrator
Correspondence Address88 Whitton Road
Hounslow
Middlesex
TW3 2DF
Secretary NameDavid William Geddes
NationalityBritish
StatusClosed
Appointed17 January 1997(8 months after company formation)
Appointment Duration4 years, 6 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address30 Park Road
Hounslow
Middlesex
TW3 2EU
Director NameJohn Ryan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleStudio Scenic Director/Designe
Correspondence Address88 Whitton Road
Hounslow
TW3 2DF
Secretary NameBarbara Lofthouse
NationalityBritish
StatusResigned
Appointed17 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address88 Whitton Road
Hounslow
Middlesex
TW3 2DF
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 May 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
9 February 2001Application for striking-off (1 page)
20 June 2000Return made up to 17/05/00; full list of members (5 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
10 June 1999Return made up to 17/05/99; no change of members (4 pages)
30 March 1999Accounts made up to 31 May 1998 (4 pages)
2 June 1998Return made up to 17/05/98; no change of members (2 pages)
17 March 1998Accounts made up to 31 May 1997 (4 pages)
26 June 1997Return made up to 17/05/97; full list of members (5 pages)
26 June 1997Location of debenture register (1 page)
26 June 1997Location of register of members (1 page)
14 February 1997Director resigned (1 page)
14 February 1997New director appointed (1 page)
14 February 1997Secretary resigned (1 page)
14 February 1997New secretary appointed (1 page)
27 October 1996Ad 01/07/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 October 1996Registered office changed on 01/10/96 from: 4 bloomsbury square london WC1A 2RL (1 page)
14 June 1996Director resigned (1 page)
14 June 1996New secretary appointed (2 pages)
14 June 1996New director appointed (2 pages)
14 June 1996Secretary resigned;director resigned (1 page)
14 June 1996Registered office changed on 14/06/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
17 May 1996Incorporation (15 pages)