RYDOR 47(D) LIMITED

Register to unlock more data on OkredoRegister

RYDOR 47(D) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02758441

Incorporation date

22/10/1992

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Suite 3,Middlesex House, Meadway Technology Park, Rutherford Close,Stevenage, Herts SG1 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/1992)
dot icon24/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2010
First Gazette notice for voluntary strike-off
dot icon04/10/2010
Application to strike the company off the register
dot icon21/07/2010
Director's details changed for Lawrence Richard Palmer on 2010-06-30
dot icon21/12/2009
Certificate of change of name
dot icon21/12/2009
Change of name notice
dot icon18/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon18/11/2009
Director's details changed for Lawrence Richard Palmer on 2009-11-19
dot icon18/11/2009
Director's details changed for Simon John Pratt on 2009-11-19
dot icon18/11/2009
Director's details changed for Miss Amanda Jayne Gatward on 2009-11-19
dot icon25/08/2009
Accounts made up to 2008-12-31
dot icon30/10/2008
Return made up to 23/10/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/11/2007
Return made up to 23/10/07; full list of members
dot icon05/11/2007
Secretary's particulars changed;director's particulars changed
dot icon04/09/2007
Accounts made up to 2006-12-31
dot icon15/01/2007
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon08/11/2006
Return made up to 23/10/06; full list of members
dot icon15/10/2006
Director's particulars changed
dot icon26/10/2005
Return made up to 23/10/05; full list of members
dot icon11/10/2005
Accounts made up to 2005-06-30
dot icon08/02/2005
Accounts made up to 2004-06-30
dot icon28/10/2004
Return made up to 23/10/04; full list of members
dot icon30/10/2003
Return made up to 23/10/03; full list of members
dot icon16/09/2003
Accounts for a small company made up to 2003-06-30
dot icon23/01/2003
Accounts for a small company made up to 2002-06-30
dot icon20/01/2003
Declaration of satisfaction of mortgage/charge
dot icon26/10/2002
Return made up to 23/10/02; full list of members
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon02/05/2002
Accounts for a small company made up to 2001-06-30
dot icon25/10/2001
Return made up to 23/10/01; full list of members
dot icon06/07/2001
Director resigned
dot icon08/01/2001
Accounts for a small company made up to 2000-06-30
dot icon14/11/2000
Return made up to 23/10/00; full list of members
dot icon03/10/2000
New director appointed
dot icon27/09/2000
Director resigned
dot icon03/02/2000
Accounts for a small company made up to 1999-06-30
dot icon31/01/2000
Secretary resigned
dot icon31/01/2000
New secretary appointed
dot icon07/11/1999
Return made up to 23/10/99; full list of members
dot icon10/02/1999
Accounts for a small company made up to 1998-06-30
dot icon08/11/1998
Return made up to 23/10/98; no change of members
dot icon17/09/1998
New director appointed
dot icon10/08/1998
New director appointed
dot icon24/02/1998
Accounts for a small company made up to 1997-06-30
dot icon05/11/1997
Return made up to 23/10/97; full list of members
dot icon05/11/1997
Director's particulars changed
dot icon22/09/1997
New director appointed
dot icon18/08/1997
Director resigned
dot icon01/01/1997
Accounting reference date extended from 31/12/96 to 30/06/97
dot icon05/11/1996
Return made up to 23/10/96; full list of members
dot icon26/09/1996
Accounts for a small company made up to 1995-12-31
dot icon08/11/1995
Return made up to 23/10/95; no change of members
dot icon20/09/1995
Accounts for a small company made up to 1994-12-31
dot icon29/08/1995
Director's particulars changed
dot icon16/08/1995
Registered office changed on 17/08/95 from: c/o barber & co 28 high street stevenage herts SG1 3EJ
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 23/10/94; no change of members
dot icon04/11/1994
Director's particulars changed
dot icon24/08/1994
Accounts for a small company made up to 1993-12-31
dot icon11/12/1993
Return made up to 23/10/93; full list of members
dot icon11/12/1993
Director's particulars changed
dot icon20/10/1993
Particulars of mortgage/charge
dot icon13/07/1993
Accounting reference date notified as 31/12
dot icon27/04/1993
Ad 21/12/92--------- £ si 98@1=98 £ ic 2/100
dot icon09/03/1993
New director appointed
dot icon07/12/1992
Certificate of change of name
dot icon16/11/1992
Secretary resigned;new secretary appointed
dot icon16/11/1992
Director resigned;new director appointed
dot icon16/11/1992
Resolutions
dot icon07/11/1992
Registered office changed on 08/11/92 from: classic house 174-180 old st london EC1V 9BP
dot icon22/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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
Gatward, Amanda Jayne
Director
28/10/1992 - Present
2
Pratt, Simon John
Director
30/06/1998 - Present
2
WATERLOW NOMINEES LIMITED
Nominee Director
22/10/1992 - 28/10/1992
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/10/1992 - 28/10/1992
38039
Palmer, Lawrence Richard
Director
09/09/1997 - Present
9

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 RYDOR 47(D) LIMITED

RYDOR 47(D) LIMITED is an(a) Dissolved company incorporated on 22/10/1992 with the registered office located at Suite 3,Middlesex House, Meadway Technology Park, Rutherford Close,Stevenage, Herts SG1 2EF. 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 RYDOR 47(D) LIMITED?

toggle

RYDOR 47(D) LIMITED is currently Dissolved. It was registered on 22/10/1992 and dissolved on 24/01/2011.

Where is RYDOR 47(D) LIMITED located?

toggle

RYDOR 47(D) LIMITED is registered at Suite 3,Middlesex House, Meadway Technology Park, Rutherford Close,Stevenage, Herts SG1 2EF.

What is the latest filing for RYDOR 47(D) LIMITED?

toggle

The latest filing was on 24/01/2011: Final Gazette dissolved via voluntary strike-off.