Company NameRytec Data Limited
Company StatusDissolved
Company Number03410607
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)
Previous NameSprinteasy Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Wayne Lamb
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1997(2 weeks, 2 days after company formation)
Appointment Duration15 years, 12 months (closed 06 August 2013)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressKemps Farm
Turkey Cock Lane Stanway
Colchester
Essex
CO3 8NB
Secretary NameCarol Lamb
NationalityBritish
StatusClosed
Appointed13 August 1997(2 weeks, 2 days after company formation)
Appointment Duration15 years, 12 months (closed 06 August 2013)
RoleCompany Director
Correspondence AddressKemps Farm
Turkey Cock Lane Stanway
Colchester
Essex
CO3 8NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKemps Farm
Turkey Cock Lane Stanway
Colchester
Essex
CO3 8NB
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishEight Ash Green
WardLexden and Braiswick

Shareholders

8 at £1David Wayne Lamb
80.00%
Ordinary
2 at £1Carol Lamb
20.00%
Ordinary

Financials

Year2014
Net Worth£3,374
Current Liabilities£57,898

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
3 November 2012Compulsory strike-off action has been discontinued (1 page)
1 November 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 10
(3 pages)
1 November 2012Secretary's details changed for Carol Lamb on 1 April 2012 (1 page)
1 November 2012Secretary's details changed for Carol Lamb on 1 April 2012 (1 page)
1 November 2012Annual return made up to 28 July 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 10
(3 pages)
1 November 2012Secretary's details changed for Carol Lamb on 1 April 2012 (1 page)
1 November 2012Director's details changed for David Wayne Lamb on 1 April 2012 (2 pages)
1 November 2012Director's details changed for David Wayne Lamb on 1 April 2012 (2 pages)
1 November 2012Director's details changed for David Wayne Lamb on 1 April 2012 (2 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
12 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
12 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
1 June 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
1 June 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
11 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for David Wayne Lamb on 28 July 2010 (2 pages)
11 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
11 October 2010Director's details changed for David Wayne Lamb on 28 July 2010 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
30 November 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
23 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 28 July 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 28 July 2008 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 28 July 2008 with a full list of shareholders (3 pages)
8 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 February 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
21 May 2008Return made up to 28/07/07; full list of members (3 pages)
21 May 2008Return made up to 28/07/07; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
4 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
27 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 August 2006Return made up to 28/07/06; full list of members (2 pages)
29 August 2006Return made up to 28/07/06; full list of members (2 pages)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
25 November 2005Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 September 2005Return made up to 28/07/05; full list of members (6 pages)
26 September 2005Return made up to 28/07/05; full list of members (6 pages)
28 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
3 August 2004Return made up to 28/07/04; full list of members (6 pages)
3 August 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 December 2003Registered office changed on 17/12/03 from: 47 butt road colchester essex CO3 3BZ (1 page)
17 December 2003Registered office changed on 17/12/03 from: 47 butt road colchester essex CO3 3BZ (1 page)
8 August 2003Return made up to 28/07/03; full list of members (6 pages)
8 August 2003Return made up to 28/07/03; full list of members (6 pages)
7 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
7 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 August 2002Return made up to 28/07/02; full list of members (6 pages)
4 August 2002Return made up to 28/07/02; full list of members (6 pages)
24 September 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 September 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
24 July 2001Return made up to 28/07/01; full list of members (6 pages)
24 July 2001Return made up to 28/07/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
28 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
2 October 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 October 2000Return made up to 28/07/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
15 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
3 August 1999Return made up to 28/07/99; full list of members (6 pages)
3 August 1999Return made up to 28/07/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 31 July 1998 (4 pages)
19 January 1999Accounts for a small company made up to 31 July 1998 (4 pages)
30 July 1998Return made up to 28/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 July 1998Return made up to 28/07/98; full list of members (6 pages)
10 September 1997Ad 15/08/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 September 1997Ad 15/08/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
21 August 1997Registered office changed on 21/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 August 1997Registered office changed on 21/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New director appointed (2 pages)