Company NameRyeclose Ltd
Company StatusDissolved
Company Number05328590
CategoryPrivate Limited Company
Incorporation Date10 January 2005(19 years, 4 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameDavid Whitnell
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address43 Baker Avenue
Hatfield Peveral
Essex
CM3 2LH
Secretary NameDavid Whitnell
NationalityBritish
StatusClosed
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address43 Baker Avenue
Hatfield Peveral
Essex
CM3 2LH
Director NameIan Preston
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(8 months after company formation)
Appointment Duration3 years, 10 months (closed 21 July 2009)
RoleChef
Correspondence Address56 Alder Drive
Chelmsford
Essex
CM2 9EZ
Director NameRichard Forbes
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Villa
60 Avenue Road
Witham
Essex
CM8 2DP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 January 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address51 Duke Street
Chelmsford
Essex
CM1 1JA
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

29 October 2008Restoration by order of the court (3 pages)
26 June 2007First Gazette notice for compulsory strike-off (1 page)
14 February 2006Return made up to 10/01/06; full list of members (7 pages)
28 September 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
25 February 2005Registered office changed on 25/02/05 from: 51 duke street chelmsford essex CM1 1JA (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005New secretary appointed;new director appointed (2 pages)
17 January 2005Registered office changed on 17/01/05 from: 39A leicester road salford manchester M7 4AS (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Director resigned (1 page)
10 January 2005Incorporation (9 pages)