Company NameRylands Estate Management Limited
Company StatusDissolved
Company Number09110670
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 9 months ago)
Dissolution Date8 October 2019 (4 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameISEC Secretarial And Corporate Services Limited (Corporation)
StatusClosed
Appointed02 June 2015(11 months after company formation)
Appointment Duration4 years, 4 months (closed 08 October 2019)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMrs Lorraine Ann Cooper
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
Essex
SS2 6UN
Director NameMr Russell Nicholas O'Connor
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
Essex
SS2 6UN
Director NameMr Grant Cooper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(2 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
Essex
SS2 6UN
Secretary NameISEC Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 July 2014(same day as company formation)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN

Location

Registered AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

8 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2019First Gazette notice for compulsory strike-off (1 page)
14 May 2019Termination of appointment of Grant Cooper as a director on 14 May 2019 (1 page)
29 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
3 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
18 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
7 March 2017Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017 (1 page)
7 March 2017Appointment of Mr Grant Cooper as a director on 6 March 2017 (2 pages)
7 March 2017Appointment of Mr Grant Cooper as a director on 6 March 2017 (2 pages)
7 March 2017Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017 (1 page)
8 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 March 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
30 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(3 pages)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Lorriane Ann Cooper as a director on 2 June 2015 (1 page)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Lorriane Ann Cooper as a director on 2 June 2015 (1 page)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Lorriane Ann Cooper as a director on 2 June 2015 (1 page)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)