B L & E M RYDER LIMITED

Register to unlock more data on OkredoRegister

B L & E M RYDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04483324

Incorporation date

11/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O 41 Greek Street, Stockport, Cheshire SK3 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2002)
dot icon17/12/2025
Final Gazette dissolved following liquidation
dot icon17/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon11/12/2024
Resolutions
dot icon11/12/2024
Appointment of a voluntary liquidator
dot icon11/12/2024
Statement of affairs
dot icon11/12/2024
Registered office address changed from Manor Farm Gatesheath Tattenhall Chester CH3 9AY to C/O 41 Greek Street Stockport Cheshire SK3 8AX on 2024-12-11
dot icon18/10/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon07/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon13/12/2023
Previous accounting period extended from 2023-04-05 to 2023-08-31
dot icon12/07/2023
Confirmation statement made on 2023-07-11 with no updates
dot icon07/06/2023
Compulsory strike-off action has been discontinued
dot icon06/06/2023
First Gazette notice for compulsory strike-off
dot icon05/06/2023
Total exemption full accounts made up to 2022-04-05
dot icon20/07/2022
Confirmation statement made on 2022-07-11 with no updates
dot icon30/03/2022
Total exemption full accounts made up to 2021-04-05
dot icon14/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon12/02/2021
Total exemption full accounts made up to 2020-04-05
dot icon23/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon02/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon12/08/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon28/03/2019
Total exemption full accounts made up to 2018-04-05
dot icon13/03/2019
Compulsory strike-off action has been discontinued
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon18/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon04/10/2017
Notification of Margaret Jill Ryder as a person with significant control on 2017-09-27
dot icon04/10/2017
Cessation of Elizabeh Mary Ryder as a person with significant control on 2017-09-27
dot icon04/10/2017
Termination of appointment of Elizabeth Mary Ryder as a director on 2017-09-27
dot icon13/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon17/01/2017
Total exemption small company accounts made up to 2016-04-05
dot icon19/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon15/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon07/08/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon08/05/2015
Satisfaction of charge 1 in full
dot icon09/10/2014
Total exemption small company accounts made up to 2014-04-05
dot icon18/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-04-05
dot icon16/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon16/07/2013
Termination of appointment of Lesley Young as a director
dot icon11/04/2013
Total exemption small company accounts made up to 2012-04-05
dot icon19/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-04-05
dot icon05/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-04-05
dot icon08/09/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon07/09/2010
Director's details changed for Lesley Joan Young on 2010-01-01
dot icon07/09/2010
Director's details changed for Brian Leslie Ryder on 2010-01-01
dot icon07/09/2010
Director's details changed for Elizabeth Mary Ryder on 2010-01-01
dot icon07/09/2010
Director's details changed for Margaret Jill Ryder on 2010-01-01
dot icon17/02/2010
Amended accounts made up to 2009-04-05
dot icon01/02/2010
Total exemption small company accounts made up to 2009-04-05
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/08/2009
Return made up to 11/07/09; full list of members
dot icon09/05/2009
Total exemption small company accounts made up to 2008-04-05
dot icon27/04/2009
Director appointed lesley joan young
dot icon07/08/2008
Return made up to 11/07/08; full list of members
dot icon03/06/2008
Director appointed margaret jill ryder
dot icon08/04/2008
Total exemption small company accounts made up to 2007-04-05
dot icon04/08/2007
Return made up to 11/07/07; no change of members
dot icon29/08/2006
Total exemption small company accounts made up to 2006-04-05
dot icon16/08/2006
Return made up to 11/07/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-04-05
dot icon09/09/2005
Return made up to 11/07/05; full list of members
dot icon07/02/2005
Total exemption small company accounts made up to 2004-04-05
dot icon21/07/2004
Return made up to 11/07/04; full list of members
dot icon10/02/2004
Total exemption small company accounts made up to 2003-04-05
dot icon14/08/2003
Return made up to 11/07/03; full list of members
dot icon19/07/2002
Accounting reference date shortened from 31/07/03 to 05/04/03
dot icon19/07/2002
Ad 11/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon19/07/2002
Registered office changed on 19/07/02 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU
dot icon19/07/2002
Director resigned
dot icon19/07/2002
Secretary resigned
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New secretary appointed;new director appointed
dot icon11/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

15
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
11/07/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.20M
-
0.00
7.87K
-
2022
14
1.22M
-
0.00
1.00K
-
2023
15
1.18M
-
0.00
-
-
2023
15
1.18M
-
0.00
-
-

Employees

2023

Employees

15 Ascended7 % *

Net Assets(GBP)

1.18M £Descended-3.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Nominee Secretary
11/07/2002 - 11/07/2002
917
Mrs Margaret Jill Ryder
Director
06/04/2008 - Present
2
Mr Brian Leslie Ryder
Director
11/07/2002 - Present
3
Avis, Christine Susan
Nominee Director
11/07/2002 - 11/07/2002
1433
Ryder, Brian Leslie
Secretary
11/07/2002 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16
GEORGE H. MILLAR (WEST FOULDEN) LIMITEDWest Foulden, Berwick-On-Tweed, TD15 1UL
Dissolved

Category:

Mixed farming

Comp. code:

SC038905

Reg. date:

11/06/1963

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About B L & E M RYDER LIMITED

B L & E M RYDER LIMITED is an(a) Dissolved company incorporated on 11/07/2002 with the registered office located at C/O 41 Greek Street, Stockport, Cheshire SK3 8AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of B L & E M RYDER LIMITED?

toggle

B L & E M RYDER LIMITED is currently Dissolved. It was registered on 11/07/2002 and dissolved on 17/12/2025.

Where is B L & E M RYDER LIMITED located?

toggle

B L & E M RYDER LIMITED is registered at C/O 41 Greek Street, Stockport, Cheshire SK3 8AX.

What does B L & E M RYDER LIMITED do?

toggle

B L & E M RYDER LIMITED operates in the Raising of dairy cattle (01.41 - SIC 2007) sector.

How many employees does B L & E M RYDER LIMITED have?

toggle

B L & E M RYDER LIMITED had 15 employees in 2023.

What is the latest filing for B L & E M RYDER LIMITED?

toggle

The latest filing was on 17/12/2025: Final Gazette dissolved following liquidation.