Company NameRyder Marine UK Limited
Company StatusDissolved
Company Number05004620
CategoryPrivate Limited Company
Incorporation Date30 December 2003(20 years, 4 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3512Build & repair pleasure & sport boats
SIC 30120Building of pleasure and sporting boats

Directors

Director NameJames Charles Ryder-Jones
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2003(same day as company formation)
RoleEngineer
Correspondence Address14 Jordan Road
Caister
Great Yarmouth
Norfolk
NR30 5LN
Director NameZandine Ryder-Jones
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2003(same day as company formation)
RoleEngineer
Correspondence Address14 Jordan Road
Caister
Great Yarmouth
Norfolk
NR30 5LN
Secretary NameZandine Ryder-Jones
NationalityBritish
StatusResigned
Appointed30 December 2003(same day as company formation)
RoleEngineer
Correspondence Address14 Jordan Road
Caister
Great Yarmouth
Norfolk
NR30 5LN
Secretary NameZandra Branagan
NationalityBritish
StatusResigned
Appointed17 January 2004(2 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (resigned 25 March 2008)
RoleCompany Director
Correspondence Address14 Jordan Road
Caister
Great Yarmouth
Norfolk
NR30 5LN

Location

Registered AddressQuantic Accountancy
Brickwall Dairy
Sible Hedingham Halstead
Essex
CO9 3RH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
5 June 2008Application for striking-off (1 page)
5 June 2008Appointment terminated secretary zandra branagan (1 page)
17 February 2007Return made up to 30/12/06; no change of members (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 February 2006Return made up to 30/12/05; no change of members (4 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
13 January 2005Return made up to 30/12/04; full list of members (5 pages)
26 October 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004New secretary appointed (2 pages)
16 January 2004Secretary resigned (1 page)