Leigh-On-Sea
Essex
SS9 4RY
Secretary Name | Mrs Kathryn Susan Ryan |
---|---|
Nationality | English |
Status | Closed |
Appointed | 25 January 2000(3 weeks after company formation) |
Appointment Duration | 14 years, 4 months (closed 07 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Eastwood Old Road Leigh-On-Sea Essex SS9 4RY |
Director Name | Shaun Spooner |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2003(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 07 June 2014) |
Role | Company Director |
Correspondence Address | 12 Thundersley Church Road Benfleet Essex SS7 3ES |
Director Name | Tyron Ashley Brian Grainger Jones |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | 6 Fayrewood Drive Great Leighs Chelmsford Essex CM3 1GY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.ryandevelopers.com |
---|
Registered Address | Hamlet House 366-368 London Road Westcliff On Sea Essex SS0 7HZ |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1 at 1 | Ms Kathryn Susan Ryan 33.33% Ordinary |
---|---|
1 at 1 | Neil David Ryan 33.33% Ordinary |
1 at 1 | Sun Stokes LTD 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £57,314 |
Cash | £28,464 |
Current Liabilities | £1,326,194 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
7 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2014 | Completion of winding up (1 page) |
7 March 2014 | Completion of winding up (1 page) |
12 January 2010 | Order of court to wind up (3 pages) |
12 January 2010 | Order of court to wind up (3 pages) |
10 December 2009 | Order of court to wind up (2 pages) |
10 December 2009 | Order of court to wind up (2 pages) |
19 February 2009 | Director's change of particulars / neil ryan / 07/02/2009 (1 page) |
19 February 2009 | Secretary's change of particulars / kathryn ryan / 07/02/2009 (1 page) |
19 February 2009 | Director's change of particulars / neil ryan / 07/02/2009 (1 page) |
19 February 2009 | Secretary's change of particulars / kathryn ryan / 07/02/2009 (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
8 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
8 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
18 April 2007 | Particulars of mortgage/charge (6 pages) |
18 April 2007 | Particulars of mortgage/charge (6 pages) |
19 February 2007 | Return made up to 04/01/07; full list of members (6 pages) |
19 February 2007 | Return made up to 04/01/07; full list of members (6 pages) |
11 November 2006 | Resolutions
|
11 November 2006 | Ad 30/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
11 November 2006 | Resolutions
|
11 November 2006 | Ad 30/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Return made up to 04/01/06; full list of members (5 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Return made up to 04/01/06; full list of members (5 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
21 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 March 2005 | Return made up to 04/01/05; full list of members (6 pages) |
11 March 2005 | Return made up to 04/01/05; full list of members (6 pages) |
24 February 2005 | Director's particulars changed (1 page) |
24 February 2005 | Director's particulars changed (1 page) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 February 2004 | Return made up to 04/01/04; full list of members (6 pages) |
2 February 2004 | Return made up to 04/01/04; full list of members (6 pages) |
1 February 2004 | Director's particulars changed (1 page) |
1 February 2004 | Director's particulars changed (1 page) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 October 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 October 2003 | New director appointed (3 pages) |
14 October 2003 | New director appointed (3 pages) |
7 October 2003 | New director appointed (2 pages) |
7 October 2003 | New director appointed (2 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 January 2003 | Return made up to 04/01/03; full list of members (5 pages) |
25 January 2003 | Return made up to 04/01/03; full list of members (5 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: c/o moss woolf & simons kigsridge house 601 london road westcliff on sea essex SS0 9PE (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: c/o moss woolf & simons kigsridge house 601 london road westcliff on sea essex SS0 9PE (1 page) |
26 July 2002 | Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page) |
26 July 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
26 July 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 July 2002 | Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page) |
26 July 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
7 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 04/01/01; full list of members (6 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (4 pages) |
28 March 2000 | Particulars of mortgage/charge (4 pages) |
22 February 2000 | Memorandum and Articles of Association (15 pages) |
22 February 2000 | Memorandum and Articles of Association (15 pages) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Ad 10/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | Ad 10/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: 6-8 underwood street london N1 7JQ (1 page) |
4 February 2000 | Registered office changed on 04/02/00 from: 6-8 underwood street london N1 7JQ (1 page) |
2 February 2000 | Company name changed speed 8046 LIMITED\certificate issued on 03/02/00 (2 pages) |
2 February 2000 | Company name changed speed 8046 LIMITED\certificate issued on 03/02/00 (2 pages) |
4 January 2000 | Incorporation (20 pages) |
4 January 2000 | Incorporation (20 pages) |