Company NameRYAN Developers Limited
Company StatusDissolved
Company Number03902017
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Dissolution Date7 June 2014 (9 years, 10 months ago)
Previous NameSpeed 8046 Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNeil David Ryan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 07 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Eastwood Old Road
Leigh-On-Sea
Essex
SS9 4RY
Secretary NameMrs Kathryn Susan Ryan
NationalityEnglish
StatusClosed
Appointed25 January 2000(3 weeks after company formation)
Appointment Duration14 years, 4 months (closed 07 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Eastwood Old Road
Leigh-On-Sea
Essex
SS9 4RY
Director NameShaun Spooner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(3 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 07 June 2014)
RoleCompany Director
Correspondence Address12 Thundersley Church Road
Benfleet
Essex
SS7 3ES
Director NameTyron Ashley Brian Grainger Jones
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 July 2005)
RoleCompany Director
Correspondence Address6 Fayrewood Drive
Great Leighs
Chelmsford
Essex
CM3 1GY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.ryandevelopers.com

Location

Registered AddressHamlet House
366-368 London Road
Westcliff On Sea
Essex
SS0 7HZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at 1Ms Kathryn Susan Ryan
33.33%
Ordinary
1 at 1Neil David Ryan
33.33%
Ordinary
1 at 1Sun Stokes LTD
33.33%
Ordinary

Financials

Year2014
Net Worth£57,314
Cash£28,464
Current Liabilities£1,326,194

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved following liquidation (1 page)
7 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2014Completion of winding up (1 page)
7 March 2014Completion of winding up (1 page)
12 January 2010Order of court to wind up (3 pages)
12 January 2010Order of court to wind up (3 pages)
10 December 2009Order of court to wind up (2 pages)
10 December 2009Order of court to wind up (2 pages)
19 February 2009Director's change of particulars / neil ryan / 07/02/2009 (1 page)
19 February 2009Secretary's change of particulars / kathryn ryan / 07/02/2009 (1 page)
19 February 2009Director's change of particulars / neil ryan / 07/02/2009 (1 page)
19 February 2009Secretary's change of particulars / kathryn ryan / 07/02/2009 (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
8 January 2009Return made up to 04/01/09; full list of members (4 pages)
8 January 2009Return made up to 04/01/09; full list of members (4 pages)
4 January 2008Return made up to 04/01/08; full list of members (3 pages)
4 January 2008Return made up to 04/01/08; full list of members (3 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 April 2007Particulars of mortgage/charge (6 pages)
18 April 2007Particulars of mortgage/charge (6 pages)
19 February 2007Return made up to 04/01/07; full list of members (6 pages)
19 February 2007Return made up to 04/01/07; full list of members (6 pages)
11 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2006Ad 30/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
11 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 November 2006Ad 30/09/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
30 August 2006Particulars of mortgage/charge (3 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Return made up to 04/01/06; full list of members (5 pages)
17 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 January 2006Return made up to 04/01/06; full list of members (5 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
21 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 March 2005Return made up to 04/01/05; full list of members (6 pages)
11 March 2005Return made up to 04/01/05; full list of members (6 pages)
24 February 2005Director's particulars changed (1 page)
24 February 2005Director's particulars changed (1 page)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2004Return made up to 04/01/04; full list of members (6 pages)
2 February 2004Return made up to 04/01/04; full list of members (6 pages)
1 February 2004Director's particulars changed (1 page)
1 February 2004Director's particulars changed (1 page)
27 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
27 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 October 2003New director appointed (3 pages)
14 October 2003New director appointed (3 pages)
7 October 2003New director appointed (2 pages)
7 October 2003New director appointed (2 pages)
18 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 January 2003Return made up to 04/01/03; full list of members (5 pages)
25 January 2003Return made up to 04/01/03; full list of members (5 pages)
5 December 2002Registered 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 2002Registered 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 2002Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page)
26 July 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 July 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
26 July 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 July 2002Accounting reference date shortened from 31/01/02 to 31/03/01 (1 page)
26 July 2002Total exemption small company accounts made up to 31 January 2001 (7 pages)
25 July 2002Declaration of satisfaction of mortgage/charge (1 page)
25 July 2002Declaration of satisfaction of mortgage/charge (1 page)
28 January 2002Return made up to 04/01/02; full list of members (6 pages)
28 January 2002Return made up to 04/01/02; full list of members (6 pages)
7 February 2001Return made up to 04/01/01; full list of members (6 pages)
7 February 2001Return made up to 04/01/01; full list of members (6 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (4 pages)
28 March 2000Particulars of mortgage/charge (4 pages)
22 February 2000Memorandum and Articles of Association (15 pages)
22 February 2000Memorandum and Articles of Association (15 pages)
18 February 2000New secretary appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Ad 10/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000New secretary appointed (2 pages)
18 February 2000New director appointed (2 pages)
18 February 2000Secretary resigned (1 page)
18 February 2000Ad 10/02/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 February 2000Registered office changed on 04/02/00 from: 6-8 underwood street london N1 7JQ (1 page)
4 February 2000Registered office changed on 04/02/00 from: 6-8 underwood street london N1 7JQ (1 page)
2 February 2000Company name changed speed 8046 LIMITED\certificate issued on 03/02/00 (2 pages)
2 February 2000Company name changed speed 8046 LIMITED\certificate issued on 03/02/00 (2 pages)
4 January 2000Incorporation (20 pages)
4 January 2000Incorporation (20 pages)