Company NameP Ryland Garden Services Limited
Company StatusDissolved
Company Number04898451
CategoryPrivate Limited Company
Incorporation Date14 September 2003(20 years, 6 months ago)
Dissolution Date26 May 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NamePatrick Alfred Ryland
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2003(same day as company formation)
RoleLandscape Gardener
Correspondence AddressMyland
Halstead Road, Fordham
Colchester
Essex
CO6 3LL
Secretary NameJane Ryland
NationalityBritish
StatusClosed
Appointed14 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressMyland
Halstead Road, Fordham
Colchester
Essex
CO6 3LL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2014
Net Worth£1,689
Cash£490
Current Liabilities£1,619

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
18 August 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
5 June 2008Application for striking-off (1 page)
1 October 2007Return made up to 14/09/07; full list of members (5 pages)
29 June 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 October 2006Return made up to 14/09/06; full list of members (6 pages)
9 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
23 September 2005Return made up to 14/09/05; full list of members (6 pages)
11 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 December 2004Accounting reference date extended from 31/03/04 to 28/02/05 (1 page)
6 October 2004Director's particulars changed (1 page)
30 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2003Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
18 September 2003Secretary resigned (1 page)
14 September 2003Incorporation (15 pages)