Company NameRyland Holland Limited
Company StatusDissolved
Company Number04560064
CategoryPrivate Limited Company
Incorporation Date11 October 2002(21 years, 6 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

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

Directors

Director NameStephen Paul Ryall
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Manor Way
Holland On Sea
Clacton
Essex
CO15 5UB
Secretary NameMargaret Ryall
NationalityBritish
StatusClosed
Appointed11 October 2002(same day as company formation)
RoleSecretary
Correspondence Address45 Manor Way
Holland On Sea
Clacton
Essex
CO15 5UB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed11 October 2002(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressDevine House
1299-1301 London Road
Leigh On Sea
Essex
SS9 2AD
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1M. Ryall
50.00%
Ordinary
1 at £1S.p. Ryall
50.00%
Ordinary

Financials

Year2014
Net Worth£4,952
Cash£4,601
Current Liabilities£3,649

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2014Application to strike the company off the register (3 pages)
24 July 2014Application to strike the company off the register (3 pages)
20 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 January 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
9 January 2014Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page)
7 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
7 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 2
(4 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
19 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Stephen Paul Ryall on 11 October 2009 (2 pages)
19 October 2009Director's details changed for Stephen Paul Ryall on 11 October 2009 (2 pages)
29 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 November 2008Return made up to 11/10/08; full list of members (3 pages)
28 November 2008Return made up to 11/10/08; full list of members (3 pages)
21 November 2008Return made up to 11/10/07; full list of members (3 pages)
21 November 2008Return made up to 11/10/07; full list of members (3 pages)
8 November 2007Full accounts made up to 30 June 2007 (6 pages)
8 November 2007Full accounts made up to 30 June 2007 (6 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
31 October 2006Return made up to 11/10/06; full list of members (2 pages)
31 October 2006Return made up to 11/10/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 October 2005Return made up to 11/10/05; full list of members (2 pages)
20 October 2005Return made up to 11/10/05; full list of members (2 pages)
8 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
8 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
25 October 2004Return made up to 11/10/04; full list of members (6 pages)
25 October 2004Return made up to 11/10/04; full list of members (6 pages)
12 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
12 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 December 2003Return made up to 11/10/03; full list of members (6 pages)
30 December 2003Return made up to 11/10/03; full list of members (6 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
25 October 2002Registered office changed on 25/10/02 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
25 October 2002Ad 11/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 2002Registered office changed on 25/10/02 from: devine house, 1299-1301 london road, leigh on sea essex SS9 2AD (1 page)
25 October 2002New director appointed (2 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002Ad 11/10/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Secretary resigned (1 page)
15 October 2002Director resigned (1 page)
11 October 2002Incorporation (9 pages)
11 October 2002Incorporation (9 pages)