RYCO HYDRAULICS LIMITED

Register to unlock more data on OkredoRegister

RYCO HYDRAULICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06350518

Incorporation date

22/08/2007

Size

Small

Contacts

Registered address

Registered address

Pendragon House, 65 London Road, St Albans, Hertfordshire AL1 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2007)
dot icon24/11/2020
Final Gazette dissolved via voluntary strike-off
dot icon08/09/2020
First Gazette notice for voluntary strike-off
dot icon26/08/2020
Application to strike the company off the register
dot icon24/08/2020
Confirmation statement made on 2020-08-20 with updates
dot icon24/08/2020
Secretary's details changed for Leigh Wayne Morrison on 2020-08-24
dot icon24/08/2020
Director's details changed for Leigh Wayne Morrison on 2020-08-20
dot icon24/08/2020
Director's details changed for Gordon Duff on 2020-08-20
dot icon17/09/2019
Accounts for a small company made up to 2019-06-30
dot icon20/08/2019
Confirmation statement made on 2019-08-20 with updates
dot icon13/11/2018
Accounts for a small company made up to 2018-06-30
dot icon17/10/2018
Termination of appointment of Kevin Patrick Martin as a director on 2018-10-17
dot icon17/10/2018
Appointment of Mr Mark Poswiat as a director on 2018-10-17
dot icon28/08/2018
Confirmation statement made on 2018-08-20 with updates
dot icon27/03/2018
Accounts for a small company made up to 2017-06-30
dot icon07/02/2018
Change of details for Australasian Steel Products Pty Limited as a person with significant control on 2018-02-07
dot icon07/02/2018
Secretary's details changed for Leigh Wayne Morrison on 2018-02-07
dot icon22/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon10/04/2017
Accounts for a small company made up to 2016-06-30
dot icon22/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon05/07/2016
Accounts for a small company made up to 2015-06-30
dot icon11/06/2016
Compulsory strike-off action has been discontinued
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon26/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon15/04/2015
Accounts for a small company made up to 2014-06-30
dot icon05/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon14/05/2014
Director's details changed for Gordon Duff on 2013-08-01
dot icon14/05/2014
Appointment of Kevin Patrick Martin as a director
dot icon13/05/2014
Termination of appointment of James Searle as a director
dot icon13/05/2014
Termination of appointment of Mark Hayward as a director
dot icon13/05/2014
Appointment of Leigh Wayne Morrison as a secretary
dot icon13/05/2014
Termination of appointment of James Searle as a secretary
dot icon07/04/2014
Accounts for a small company made up to 2013-06-30
dot icon16/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon26/03/2013
Accounts for a small company made up to 2012-06-30
dot icon24/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon24/08/2012
Director's details changed for Gordon Duff on 2012-08-01
dot icon28/03/2012
Accounts for a small company made up to 2011-06-30
dot icon22/11/2011
Director's details changed for Gordon Duff on 2011-11-22
dot icon08/09/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon06/12/2010
Accounts for a small company made up to 2010-06-30
dot icon23/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon23/08/2010
Director's details changed for Leigh Wayne Morrison on 2009-11-30
dot icon20/08/2010
Director's details changed for James Searle on 2010-08-01
dot icon20/08/2010
Director's details changed for Gordon Duff on 2010-08-01
dot icon20/08/2010
Director's details changed for Mark William Hayward on 2010-08-01
dot icon06/02/2010
Full accounts made up to 2009-06-30
dot icon09/12/2009
Director's details changed for Leigh Wayne Morrison on 2009-11-30
dot icon09/12/2009
Termination of appointment of Christopher James as a director
dot icon21/08/2009
Return made up to 21/08/09; full list of members
dot icon05/08/2009
Director and secretary's change of particulars / james searle / 05/08/2009
dot icon05/08/2009
Accounting reference date shortened from 31/08/2009 to 30/06/2009
dot icon16/06/2009
Full accounts made up to 2008-08-31
dot icon13/01/2009
Director appointed gordon duff
dot icon19/09/2008
Return made up to 22/08/08; full list of members
dot icon12/10/2007
Nc inc already adjusted 24/08/07
dot icon12/10/2007
Memorandum and Articles of Association
dot icon12/10/2007
Resolutions
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon04/10/2007
New director appointed
dot icon02/10/2007
New secretary appointed
dot icon02/10/2007
Secretary resigned
dot icon22/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Christopher Paul
Director
24/08/2007 - 27/11/2009
-
Morrison, Leigh Wayne
Director
24/08/2007 - Present
-
Duff, Gordon
Director
31/12/2008 - Present
-
Searle, James
Secretary
24/08/2007 - 14/10/2013
-
Hattrell, Richard William
Secretary
22/08/2007 - 24/08/2007
-

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+
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 RYCO HYDRAULICS LIMITED

RYCO HYDRAULICS LIMITED is an(a) Dissolved company incorporated on 22/08/2007 with the registered office located at Pendragon House, 65 London Road, St Albans, Hertfordshire AL1 1LJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RYCO HYDRAULICS LIMITED?

toggle

RYCO HYDRAULICS LIMITED is currently Dissolved. It was registered on 22/08/2007 and dissolved on 24/11/2020.

Where is RYCO HYDRAULICS LIMITED located?

toggle

RYCO HYDRAULICS LIMITED is registered at Pendragon House, 65 London Road, St Albans, Hertfordshire AL1 1LJ.

What does RYCO HYDRAULICS LIMITED do?

toggle

RYCO HYDRAULICS LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for RYCO HYDRAULICS LIMITED?

toggle

The latest filing was on 24/11/2020: Final Gazette dissolved via voluntary strike-off.