RAYRIDGE CONVEYORS LIMITED

Register to unlock more data on OkredoRegister

RAYRIDGE CONVEYORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02272883

Incorporation date

29/06/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Units 16/17 Springvale Industrial Park, Off Union Street, Bilston, West Midlands WV14 0QLCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1988)
dot icon28/12/2015
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2015
Voluntary strike-off action has been suspended
dot icon19/01/2015
First Gazette notice for voluntary strike-off
dot icon05/01/2015
Application to strike the company off the register
dot icon03/12/2014
Termination of appointment of Matthew George Green as a director on 2014-12-02
dot icon30/07/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon30/07/2014
Director's details changed for Mr Matthew George Green on 2014-01-01
dot icon30/07/2014
Director's details changed for Colin Green on 2014-01-01
dot icon30/07/2014
Secretary's details changed for Colin Green on 2014-01-01
dot icon02/06/2014
Termination of appointment of Robert Green as a director
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon28/08/2012
Registered office address changed from Midacre Willenhall Tradingestate Willenhall West Midlands WV13 2JW on 2012-08-29
dot icon05/12/2011
Director's details changed for Mr Matthew George Green on 2011-12-02
dot icon23/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon09/01/2011
Termination of appointment of Christopher Waterhouse as a director
dot icon09/01/2011
Termination of appointment of Stephen Lister as a director
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon10/08/2010
Director's details changed for Stephen David Lister on 2010-07-31
dot icon10/08/2010
Director's details changed for Mr Christopher George Waterhouse on 2010-07-31
dot icon10/08/2010
Director's details changed for Robert Green on 2010-07-31
dot icon11/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/09/2009
Return made up to 31/07/09; full list of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/01/2009
Appointment terminated director andrew morren
dot icon31/07/2008
Return made up to 31/07/08; full list of members
dot icon27/07/2008
Director appointed mr andrew john morren
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/08/2007
Return made up to 31/07/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon01/08/2006
Return made up to 31/07/06; full list of members
dot icon28/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/09/2005
Return made up to 31/07/05; full list of members
dot icon12/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/08/2004
Return made up to 31/07/04; full list of members
dot icon30/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon25/08/2003
Return made up to 31/07/03; full list of members
dot icon30/01/2003
Accounts for a small company made up to 2002-03-31
dot icon04/09/2002
Return made up to 31/07/02; full list of members
dot icon20/01/2002
Accounts for a small company made up to 2001-03-31
dot icon26/11/2001
New director appointed
dot icon09/09/2001
Return made up to 31/07/01; full list of members
dot icon03/12/2000
Accounts for a small company made up to 2000-03-31
dot icon29/08/2000
Return made up to 31/07/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon26/08/1999
Return made up to 31/07/99; no change of members
dot icon18/01/1999
Accounts for a small company made up to 1998-03-31
dot icon12/01/1999
Secretary's particulars changed;director's particulars changed
dot icon01/09/1998
Return made up to 31/07/98; full list of members
dot icon01/02/1998
Accounts for a small company made up to 1997-03-31
dot icon31/08/1997
Return made up to 31/07/97; no change of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon14/09/1996
Return made up to 31/07/96; change of members
dot icon20/08/1996
New secretary appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
New director appointed
dot icon20/08/1996
Secretary resigned
dot icon26/12/1995
Resolutions
dot icon26/12/1995
Resolutions
dot icon26/12/1995
Resolutions
dot icon26/12/1995
Accounts for a small company made up to 1995-03-31
dot icon17/09/1995
Return made up to 31/07/95; full list of members
dot icon17/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/08/1994
Return made up to 31/07/94; no change of members
dot icon31/01/1994
Particulars of mortgage/charge
dot icon14/11/1993
Director resigned
dot icon30/10/1993
Accounts for a small company made up to 1993-03-31
dot icon28/08/1993
Return made up to 31/07/93; no change of members
dot icon02/11/1992
Accounts for a small company made up to 1992-03-31
dot icon02/09/1992
Return made up to 31/07/92; full list of members
dot icon11/09/1991
Secretary's particulars changed
dot icon11/09/1991
Accounts for a small company made up to 1991-03-31
dot icon14/08/1991
Return made up to 31/07/91; no change of members
dot icon07/11/1990
Return made up to 01/08/90; full list of members
dot icon07/11/1990
Accounts for a small company made up to 1990-03-31
dot icon07/11/1990
Ad 28/02/90--------- £ si 98@1=98 £ ic 2/100
dot icon05/12/1989
Accounts for a small company made up to 1989-03-31
dot icon05/12/1989
Return made up to 18/09/89; full list of members
dot icon08/05/1989
Particulars of mortgage/charge
dot icon06/04/1989
Accounting reference date notified as 31/03
dot icon28/03/1989
Certificate of change of name
dot icon14/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/03/1989
Registered office changed on 15/03/89 from: 9-10 george street snow hill wolverhampton W. midlands WV2 4DN
dot icon14/03/1989
Secretary resigned;new secretary appointed;director resigned
dot icon29/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Robert
Director
01/08/1996 - 27/05/2014
5
Waterhouse, Christopher George
Director
01/08/1996 - 17/11/2010
16
Green, Matthew George
Director
20/11/2001 - 02/12/2014
6
Morren, Andrew John
Director
28/07/2008 - 01/12/2008
9
Green, Colin
Secretary
07/08/1996 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RAYRIDGE CONVEYORS LIMITED

RAYRIDGE CONVEYORS LIMITED is an(a) Dissolved company incorporated on 29/06/1988 with the registered office located at Units 16/17 Springvale Industrial Park, Off Union Street, Bilston, West Midlands WV14 0QL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RAYRIDGE CONVEYORS LIMITED?

toggle

RAYRIDGE CONVEYORS LIMITED is currently Dissolved. It was registered on 29/06/1988 and dissolved on 28/12/2015.

Where is RAYRIDGE CONVEYORS LIMITED located?

toggle

RAYRIDGE CONVEYORS LIMITED is registered at Units 16/17 Springvale Industrial Park, Off Union Street, Bilston, West Midlands WV14 0QL.

What does RAYRIDGE CONVEYORS LIMITED do?

toggle

RAYRIDGE CONVEYORS LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for RAYRIDGE CONVEYORS LIMITED?

toggle

The latest filing was on 28/12/2015: Final Gazette dissolved via voluntary strike-off.