Dissolved
Dissolved 2017-03-07
Company Information for RYDERHEATH LIMITED
ST. ALBANS, HERTFORDSHIRE, AL1 3UR,
|
Company Registration Number
04966036
Private Limited Company
Dissolved Dissolved 2017-03-07 |
Company Name | |
---|---|
RYDERHEATH LIMITED | |
Legal Registered Office | |
ST. ALBANS HERTFORDSHIRE AL1 3UR Other companies in AL1 | |
Company Number | 04966036 | |
---|---|---|
Date formed | 2003-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-05-31 | |
Date Dissolved | 2017-03-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-14 18:01:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LAURA KATHERINE WHITBY |
||
PAUL MERRIGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARLOS GUILLERMO GUSTAVO THIBAUT |
Director | ||
BRIAN ANDREW TAYLOR |
Director | ||
STEPHEN TIMOTHY INGREY |
Company Secretary | ||
BRIAN ANDREW TAYLOR |
Company Secretary | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIFETIME WEALTH MANAGEMENT LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2003-01-08 | Active | |
LIFETIME FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2007-10-31 | CURRENT | 1998-10-20 | Active | |
360 DOT NET LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2003-01-08 | Active | |
SPINNINGFIELDS WEALTH PARTNERS LIMITED | Director | 2018-06-13 | CURRENT | 2018-06-13 | Active | |
SCOTTSDALE CAPITAL LIMITED | Director | 2017-10-31 | CURRENT | 2010-07-22 | Active | |
SCOTTSDALE MONEYWISE LIMITED | Director | 2017-10-31 | CURRENT | 2013-12-24 | Active | |
LIFETIME WILLS & TRUSTS LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-31 | Active | |
TRINITY LIFETIME PARTNERS LIMITED | Director | 2014-01-31 | CURRENT | 2014-01-31 | Active | |
FINK LIFETIME LIMITED | Director | 2010-07-28 | CURRENT | 2010-07-28 | Active | |
LIFETIME WEALTH MANAGEMENT LIMITED | Director | 2003-01-08 | CURRENT | 2003-01-08 | Active | |
360 DOT NET LIMITED | Director | 2003-01-08 | CURRENT | 2003-01-08 | Active | |
LIFETIME FINANCIAL MANAGEMENT LIMITED | Director | 1998-10-20 | CURRENT | 1998-10-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/11/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/11/14 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LAURA KATHERINE WHITBY / 01/12/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MERRIGAN / 21/07/2014 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 1ST FLOOR CITY GATE 17 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3JJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLOS THIBAUT | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CARLOS GUILLERMO GUSTAVO THIBAUT | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/09 FULL LIST | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/12/05 FROM: GARRICK HOUSE 76-80 HIGH STREET OLD FLETTON PETERBOROUGH CAMBRIDGESHIRE PE2 8ST | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/05/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 28/02/05 | |
88(2)R | AD 16/01/04--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RYDERHEATH LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |