A.L. RYDER LIMITED

Register to unlock more data on OkredoRegister

A.L. RYDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05584759

Incorporation date

06/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire HP7 0PXCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2005)
dot icon21/03/2023
Final Gazette dissolved via compulsory strike-off
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon26/11/2021
Micro company accounts made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-22 with no updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon03/09/2020
Termination of appointment of Paul Harkness as a secretary on 2020-09-02
dot icon10/02/2020
Micro company accounts made up to 2019-03-31
dot icon14/10/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon22/09/2017
Change of details for Mr Alan Leslie Ryder as a person with significant control on 2017-01-01
dot icon22/09/2017
Secretary's details changed for Paul Harkness on 2017-01-01
dot icon22/09/2017
Director's details changed for Mr Alan Leslie Ryder on 2017-01-01
dot icon19/01/2017
Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ to Unit C2a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 2017-01-19
dot icon14/01/2017
Compulsory strike-off action has been discontinued
dot icon13/01/2017
Confirmation statement made on 2016-09-22 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon27/12/2016
First Gazette notice for compulsory strike-off
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/11/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon02/11/2012
Director's details changed for Alan Leslie Ryder on 2012-01-10
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon17/10/2008
Return made up to 06/10/08; no change of members
dot icon15/10/2008
Director's change of particulars / alan ryder / 01/06/2008
dot icon07/10/2008
Location of register of members
dot icon30/09/2008
Registered office changed on 30/09/2008 from 31A hill avenue amersham buckinghamshire HP6 5BX
dot icon10/10/2007
Return made up to 06/10/07; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/07/2007
Ad 30/04/07--------- £ si [email protected]=99 £ ic 1/100
dot icon30/10/2006
Accounting reference date extended from 31/10/06 to 31/03/07
dot icon06/10/2006
Return made up to 06/10/06; full list of members
dot icon19/10/2005
New director appointed
dot icon19/10/2005
New secretary appointed
dot icon19/10/2005
Secretary resigned
dot icon19/10/2005
Director resigned
dot icon19/10/2005
Registered office changed on 19/10/05 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT
dot icon06/10/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.81K
-
0.00
-
-
2021
0
1.81K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.81K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE OXFORD SECRETARIAT LIMITED
Corporate Secretary
06/10/2005 - 06/10/2005
284
OXFORD FORMATIONS LIMITED
Corporate Director
06/10/2005 - 06/10/2005
182
Mr Alan Leslie Ryder
Director
06/10/2005 - Present
2
Harkness, Paul
Secretary
06/10/2005 - 02/09/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.L. RYDER LIMITED

A.L. RYDER LIMITED is an(a) Dissolved company incorporated on 06/10/2005 with the registered office located at Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire HP7 0PX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A.L. RYDER LIMITED?

toggle

A.L. RYDER LIMITED is currently Dissolved. It was registered on 06/10/2005 and dissolved on 21/03/2023.

Where is A.L. RYDER LIMITED located?

toggle

A.L. RYDER LIMITED is registered at Unit C2a Comet Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire HP7 0PX.

What does A.L. RYDER LIMITED do?

toggle

A.L. RYDER LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for A.L. RYDER LIMITED?

toggle

The latest filing was on 21/03/2023: Final Gazette dissolved via compulsory strike-off.