Liquidation
Company Information for RYLANDS SHEET METAL LTD
2 PACIFIC COURT, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5BJ,
|
Company Registration Number
06836737
Private Limited Company
Liquidation |
Company Name | |
---|---|
RYLANDS SHEET METAL LTD | |
Legal Registered Office | |
2 PACIFIC COURT ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5BJ Other companies in WA14 | |
Company Number | 06836737 | |
---|---|---|
Company ID Number | 06836737 | |
Date formed | 2009-03-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 04/03/2012 | |
Return next due | 01/04/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 14:34:48 |
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 |
---|---|---|
A&S SECRETARIAL SERVICES LTD |
||
GUY RYLANDS |
||
ZACKARI PHILIP RYLANDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER HORLER |
Company Secretary | ||
PHILIP EDWARD RYLANDS |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 32 STAMFORD STREET ALTRINCHAM CHESHIRE WA14 1EY | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/10/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/10/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 22 GREENWOOD STREET ALTRINCHAM CHESHIRE WA14 1RZ | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2012 FROM 1-2 ST CHADS COURT SCHOOL LANE ROCHDALE LANCASHIRE OL16 1QU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/03/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/03/12 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED A&S SECRETARIAL SERVICES LTD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZACKARI RYLANDS / 04/10/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HORLER | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 1-2 ST CHADS COURT SCHOOL LANE ROCHDALE LANCASHIRE OL16 1QU | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM C/O PETER HORLER 2 BRIDGES MILL TWO BRIDGES ROAD NEWHEY ROCHDALE LANCASHIRE OL16 3SR UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HORLER | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR GUY RYLANDS | |
SH01 | 20/12/10 STATEMENT OF CAPITAL GBP 1 | |
AR01 | 04/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ZAC RYLANDS / 03/03/2011 | |
AD02 | SAIL ADDRESS CHANGED FROM: 108 NEWHEY ROAD MILNROW ROCHDALE LANCASHIRE OL16 4JE UNITED KINGDOM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER HORLER / 19/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/2010 FROM 108 NEWHEY ROAD MILNROW ROCHDALE LANCS OL16 4JE UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR ZAC RYLANDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP RYLANDS | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 04/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EDWARD RYLANDS / 04/03/2010 | |
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 | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as RYLANDS SHEET METAL LTD 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. |