RYDE INTERNATIONAL PLC

Register to unlock more data on OkredoRegister

RYDE INTERNATIONAL PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02126417

Incorporation date

26/04/1987

Size

Group

Contacts

Registered address

Registered address

Verulam House, 110 Luton Road, Harpenden, Hertfordshire AL5 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1987)
dot icon01/10/2018
Final Gazette dissolved via compulsory strike-off
dot icon16/07/2018
First Gazette notice for compulsory strike-off
dot icon15/09/2009
Liquidators' statement of receipts and payments to 2009-09-09
dot icon06/07/2009
Appointment terminated secretary robert askin
dot icon17/03/2009
Liquidators' statement of receipts and payments to 2009-03-09
dot icon19/03/2008
Registered office changed on 20/03/2008 from queen alexandra house 2 bluecoats avenue hertford hertfordshire SG14 1PB
dot icon18/03/2008
Declaration of solvency
dot icon18/03/2008
Resolutions
dot icon18/03/2008
Appointment of a voluntary liquidator
dot icon29/08/2007
Group of companies' accounts made up to 2007-03-31
dot icon23/08/2007
Return made up to 11/08/07; no change of members
dot icon26/10/2006
Group of companies' accounts made up to 2006-03-31
dot icon28/08/2006
Return made up to 11/08/06; full list of members
dot icon04/06/2006
Declaration of satisfaction of mortgage/charge
dot icon04/06/2006
Declaration of satisfaction of mortgage/charge
dot icon04/06/2006
Declaration of satisfaction of mortgage/charge
dot icon04/06/2006
Declaration of satisfaction of mortgage/charge
dot icon04/06/2006
Declaration of satisfaction of mortgage/charge
dot icon04/06/2006
Declaration of satisfaction of mortgage/charge
dot icon04/06/2006
Declaration of satisfaction of mortgage/charge
dot icon04/06/2006
Declaration of satisfaction of mortgage/charge
dot icon04/06/2006
Declaration of satisfaction of mortgage/charge
dot icon12/05/2006
Particulars of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon29/08/2005
Return made up to 11/08/05; full list of members
dot icon16/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon18/05/2005
Registered office changed on 19/05/05 from: 19-21 bull plain hertford herts SG14 1DX
dot icon03/11/2004
Particulars of mortgage/charge
dot icon21/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon17/09/2004
Particulars of mortgage/charge
dot icon19/08/2004
Return made up to 11/08/04; full list of members
dot icon17/06/2004
Particulars of mortgage/charge
dot icon12/05/2004
Director resigned
dot icon06/01/2004
New director appointed
dot icon19/09/2003
Declaration of satisfaction of mortgage/charge
dot icon19/09/2003
Declaration of satisfaction of mortgage/charge
dot icon19/09/2003
Declaration of satisfaction of mortgage/charge
dot icon19/09/2003
Declaration of satisfaction of mortgage/charge
dot icon19/09/2003
Declaration of satisfaction of mortgage/charge
dot icon19/09/2003
Declaration of satisfaction of mortgage/charge
dot icon17/08/2003
Return made up to 11/08/03; full list of members
dot icon08/07/2003
Particulars of mortgage/charge
dot icon27/06/2003
Group of companies' accounts made up to 2003-03-31
dot icon27/02/2003
Group of companies' accounts made up to 2002-03-31
dot icon10/09/2002
Return made up to 11/08/02; full list of members
dot icon09/07/2002
Particulars of mortgage/charge
dot icon26/06/2002
Particulars of mortgage/charge
dot icon29/03/2002
Declaration of satisfaction of mortgage/charge
dot icon29/03/2002
Declaration of satisfaction of mortgage/charge
dot icon29/03/2002
Declaration of satisfaction of mortgage/charge
dot icon29/03/2002
Declaration of satisfaction of mortgage/charge
dot icon29/03/2002
Declaration of satisfaction of mortgage/charge
dot icon29/03/2002
Declaration of satisfaction of mortgage/charge
dot icon29/03/2002
Declaration of satisfaction of mortgage/charge
dot icon26/10/2001
Particulars of mortgage/charge
dot icon19/09/2001
Particulars of mortgage/charge
dot icon30/08/2001
Return made up to 11/08/01; full list of members
dot icon03/07/2001
Particulars of mortgage/charge
dot icon21/06/2001
Secretary resigned
dot icon18/06/2001
Full group accounts made up to 2001-03-31
dot icon11/06/2001
Particulars of mortgage/charge
dot icon23/04/2001
Declaration of satisfaction of mortgage/charge
dot icon23/04/2001
Declaration of satisfaction of mortgage/charge
dot icon23/04/2001
Declaration of satisfaction of mortgage/charge
dot icon23/04/2001
Declaration of satisfaction of mortgage/charge
dot icon23/04/2001
Declaration of satisfaction of mortgage/charge
dot icon05/04/2001
Secretary resigned
dot icon27/03/2001
New secretary appointed
dot icon27/03/2001
New director appointed
dot icon22/01/2001
Particulars of mortgage/charge
dot icon18/01/2001
Particulars of mortgage/charge
dot icon01/09/2000
Particulars of mortgage/charge
dot icon29/08/2000
Return made up to 11/08/00; full list of members
dot icon29/06/2000
Particulars of mortgage/charge
dot icon18/06/2000
Full group accounts made up to 2000-03-31
dot icon08/06/2000
Particulars of mortgage/charge
dot icon24/05/2000
Particulars of mortgage/charge
dot icon02/05/2000
Particulars of mortgage/charge
dot icon14/03/2000
Particulars of mortgage/charge
dot icon02/03/2000
Particulars of mortgage/charge
dot icon21/02/2000
Declaration of satisfaction of mortgage/charge
dot icon21/02/2000
Declaration of satisfaction of mortgage/charge
dot icon21/02/2000
Declaration of satisfaction of mortgage/charge
dot icon21/02/2000
Declaration of satisfaction of mortgage/charge
dot icon21/02/2000
Declaration of satisfaction of mortgage/charge
dot icon21/02/2000
Declaration of satisfaction of mortgage/charge
dot icon21/02/2000
Declaration of satisfaction of mortgage/charge
dot icon21/02/2000
Declaration of satisfaction of mortgage/charge
dot icon21/02/2000
Declaration of satisfaction of mortgage/charge
dot icon21/02/2000
Declaration of satisfaction of mortgage/charge
dot icon21/02/2000
Declaration of satisfaction of mortgage/charge
dot icon21/02/2000
Declaration of satisfaction of mortgage/charge
dot icon21/02/2000
Declaration of satisfaction of mortgage/charge
dot icon21/02/2000
Declaration of satisfaction of mortgage/charge
dot icon21/02/2000
Declaration of satisfaction of mortgage/charge
dot icon21/02/2000
Declaration of satisfaction of mortgage/charge
dot icon21/02/2000
Declaration of satisfaction of mortgage/charge
dot icon21/02/2000
Declaration of satisfaction of mortgage/charge
dot icon21/02/2000
Declaration of satisfaction of mortgage/charge
dot icon28/09/1999
Return made up to 11/08/99; full list of members
dot icon08/09/1999
Particulars of mortgage/charge
dot icon08/08/1999
Particulars of mortgage/charge
dot icon23/07/1999
Particulars of mortgage/charge
dot icon15/07/1999
Full group accounts made up to 1999-03-31
dot icon23/06/1999
Particulars of mortgage/charge
dot icon03/06/1999
Particulars of mortgage/charge
dot icon30/03/1999
Particulars of mortgage/charge
dot icon23/03/1999
Particulars of mortgage/charge
dot icon10/03/1999
New secretary appointed
dot icon11/10/1998
Particulars of mortgage/charge
dot icon20/08/1998
Return made up to 11/08/98; no change of members
dot icon19/07/1998
Particulars of mortgage/charge
dot icon08/06/1998
Full group accounts made up to 1998-03-31
dot icon18/05/1998
Particulars of mortgage/charge
dot icon16/04/1998
New secretary appointed
dot icon29/03/1998
Particulars of mortgage/charge
dot icon25/03/1998
Particulars of mortgage/charge
dot icon02/12/1997
Particulars of mortgage/charge
dot icon15/09/1997
Return made up to 11/08/97; no change of members
dot icon10/09/1997
Particulars of mortgage/charge
dot icon20/08/1997
Amended full group accounts made up to 1997-03-31
dot icon21/07/1997
Full group accounts made up to 1997-03-31
dot icon12/05/1997
Return made up to 11/08/96; full list of members
dot icon19/01/1997
Particulars of mortgage/charge
dot icon19/01/1997
Particulars of mortgage/charge
dot icon31/10/1996
Director's particulars changed
dot icon30/10/1996
Full group accounts made up to 1996-03-31
dot icon13/10/1996
Particulars of mortgage/charge
dot icon28/05/1996
Particulars of mortgage/charge
dot icon02/11/1995
Full group accounts made up to 1995-03-31
dot icon13/08/1995
Return made up to 11/08/95; full list of members
dot icon12/01/1995
Full group accounts made up to 1994-03-31
dot icon05/01/1995
Particulars of mortgage/charge
dot icon02/01/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Particulars of mortgage/charge
dot icon21/12/1994
Particulars of mortgage/charge
dot icon19/12/1994
Particulars of mortgage/charge
dot icon19/12/1994
Particulars of mortgage/charge
dot icon21/09/1994
New director appointed
dot icon11/09/1994
Return made up to 11/08/94; full list of members
dot icon13/03/1994
Full group accounts made up to 1992-12-31
dot icon10/01/1994
Accounting reference date extended from 31/12 to 31/03
dot icon13/10/1993
Director resigned
dot icon21/08/1993
Return made up to 11/08/93; full list of members
dot icon01/02/1993
Full group accounts made up to 1991-12-31
dot icon15/09/1992
Return made up to 11/08/92; no change of members
dot icon08/09/1992
Director resigned
dot icon15/06/1992
Registered office changed on 16/06/92 from: number 11 the markham centre station road theale, berkshire RG7 4PE
dot icon06/11/1991
Full group accounts made up to 1990-12-31
dot icon06/11/1991
Return made up to 11/08/91; no change of members
dot icon26/03/1991
Return made up to 10/08/90; full list of members
dot icon12/03/1991
Full group accounts made up to 1989-12-31
dot icon12/02/1991
Registered office changed on 13/02/91 from: 57/58 st.james's street london SW1A 1LD
dot icon07/08/1990
Director's particulars changed
dot icon12/06/1990
Full group accounts made up to 1988-12-31
dot icon15/02/1990
Registered office changed on 16/02/90 from: westleigh house 390 london road isleworth middlesex TW7 5AD
dot icon05/02/1990
Return made up to 11/08/89; full list of members
dot icon07/08/1989
Full group accounts made up to 1987-12-31
dot icon07/08/1989
Return made up to 05/08/88; full list of members
dot icon08/06/1989
First gazette
dot icon31/05/1989
Secretary resigned;new secretary appointed
dot icon11/04/1989
Particulars of mortgage/charge
dot icon22/01/1989
Particulars of mortgage/charge
dot icon05/12/1988
Certificate of re-registration from Private to Public Limited Company
dot icon05/12/1988
Declaration on reregistration from private to PLC
dot icon05/12/1988
Balance Sheet
dot icon05/12/1988
Auditor's report
dot icon05/12/1988
Auditor's statement
dot icon05/12/1988
Re-registration of Memorandum and Articles
dot icon05/12/1988
Application for reregistration from private to PLC
dot icon05/12/1988
Resolutions
dot icon03/05/1988
Particulars of mortgage/charge
dot icon07/02/1988
New director appointed
dot icon06/01/1988
Wd 22/12/87 ad 08/12/87--------- £ si 2900000@1=2900000 £ ic 100000/3000000
dot icon06/01/1988
Nc inc already adjusted
dot icon06/01/1988
Resolutions
dot icon06/01/1988
Resolutions
dot icon06/01/1988
Resolutions
dot icon21/09/1987
Director resigned;new director appointed
dot icon26/07/1987
Secretary resigned;new secretary appointed
dot icon26/07/1987
Director resigned;new director appointed
dot icon26/07/1987
Registered office changed on 27/07/87 from: 2 baches street london N1 6EE
dot icon23/07/1987
Memorandum and Articles of Association
dot icon20/07/1987
Accounting reference date notified as 31/12
dot icon03/06/1987
Certificate of change of name
dot icon26/04/1987
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
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
Trott, Nicholas Mark
Director
09/12/2003 - Present
218
Shanly, Michael James
Director
08/09/1994 - Present
57
Tucker, Donald Anthony
Director
19/03/2001 - Present
286
Askin, Robert
Secretary
19/03/2001 - 03/07/2009
13
Tucker, Donald Anthony
Secretary
03/03/1999 - 19/03/2001
6

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 RYDE INTERNATIONAL PLC

RYDE INTERNATIONAL PLC is an(a) Dissolved company incorporated on 26/04/1987 with the registered office located at Verulam House, 110 Luton Road, Harpenden, Hertfordshire AL5 3BL. There are currently 3 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 RYDE INTERNATIONAL PLC?

toggle

RYDE INTERNATIONAL PLC is currently Dissolved. It was registered on 26/04/1987 and dissolved on 01/10/2018.

Where is RYDE INTERNATIONAL PLC located?

toggle

RYDE INTERNATIONAL PLC is registered at Verulam House, 110 Luton Road, Harpenden, Hertfordshire AL5 3BL.

What does RYDE INTERNATIONAL PLC do?

toggle

RYDE INTERNATIONAL PLC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for RYDE INTERNATIONAL PLC?

toggle

The latest filing was on 01/10/2018: Final Gazette dissolved via compulsory strike-off.