RYKER DESIGN LIMITED

Register to unlock more data on OkredoRegister

RYKER DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02885486

Incorporation date

06/01/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Castle View 48 Salop Street, Dudley, West Midlands DY1 3AYCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1994)
dot icon03/03/2015
Final Gazette dissolved following liquidation
dot icon17/12/2014
Liquidators' statement of receipts and payments to 2014-11-28
dot icon03/12/2014
Return of final meeting in a creditors' voluntary winding up
dot icon24/11/2014
Liquidators' statement of receipts and payments to 2013-12-06
dot icon30/12/2012
Statement of affairs with form 4.19
dot icon18/12/2012
Registered office address changed from 228a Aylestone Lane Wigston Leicestershire LE18 1BD England on 2012-12-19
dot icon18/12/2012
Appointment of a voluntary liquidator
dot icon18/12/2012
Resolutions
dot icon06/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon06/02/2012
Registered office address changed from 58 Burkitt Road Earlstrees Industrial Estate Corby Northamptonshire NN17 4AZ on 2012-02-07
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/10/2011
Termination of appointment of Dawn Marie Randall as a director on 2011-10-12
dot icon16/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/11/2010
Termination of appointment of Brian Bennett as a director
dot icon16/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mrs Dawn Marie Randall on 2010-02-03
dot icon02/02/2010
Director's details changed for John Gordon Borthwick on 2010-02-03
dot icon02/02/2010
Director's details changed for Brian Thomas Bennett on 2010-02-03
dot icon31/08/2009
Return made up to 07/01/09; full list of members
dot icon23/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/01/2009
Appointment terminated secretary john borthwick
dot icon18/12/2008
Director and secretary appointed dawn marie randall
dot icon01/12/2008
Return made up to 07/01/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/03/2007
Return made up to 07/01/07; full list of members
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/12/2006
New director appointed
dot icon04/09/2006
Return made up to 07/01/06; full list of members
dot icon17/08/2006
Resolutions
dot icon17/08/2006
£ sr 24@1 21/05/04
dot icon11/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/02/2005
Return made up to 07/01/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/04/2004
Return made up to 07/01/04; full list of members
dot icon02/02/2004
-
dot icon22/04/2003
Return made up to 07/01/03; full list of members
dot icon05/02/2003
-
dot icon03/02/2003
Director resigned
dot icon12/05/2002
Return made up to 07/01/02; full list of members
dot icon02/05/2002
Director resigned
dot icon02/04/2002
£ ic 100/75 31/03/01 £ sr 25@1=25
dot icon02/04/2002
Resolutions
dot icon04/03/2002
New director appointed
dot icon18/02/2002
Secretary resigned
dot icon18/02/2002
New secretary appointed
dot icon29/01/2002
-
dot icon11/01/2001
Return made up to 07/01/01; full list of members
dot icon16/11/2000
-
dot icon29/01/2000
Return made up to 07/01/00; full list of members
dot icon26/08/1999
-
dot icon03/01/1999
Return made up to 07/01/99; full list of members
dot icon09/07/1998
-
dot icon09/02/1998
Auditor's resignation
dot icon07/01/1998
-
dot icon04/01/1998
Return made up to 07/01/98; full list of members
dot icon07/09/1997
Particulars of mortgage/charge
dot icon12/05/1997
New director appointed
dot icon05/04/1997
Registered office changed on 06/04/97 from: 88 high street ibstock leicester LE67 6LH
dot icon05/02/1997
New director appointed
dot icon05/02/1997
Return made up to 07/01/97; no change of members
dot icon08/08/1996
-
dot icon20/03/1996
Particulars of mortgage/charge
dot icon20/03/1996
Particulars of mortgage/charge
dot icon09/01/1996
Return made up to 07/01/96; full list of members
dot icon16/08/1995
-
dot icon08/06/1995
Particulars of mortgage/charge
dot icon03/04/1995
New director appointed
dot icon03/04/1995
Ad 13/02/95--------- £ si 98@1=98 £ ic 2/100
dot icon03/04/1995
Return made up to 07/01/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Accounting reference date extended from 31/01 to 01/04
dot icon28/11/1994
Registered office changed on 29/11/94 from: 142 walnut street leicester LE2 7GR
dot icon18/05/1994
Resolutions
dot icon09/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1994
Registered office changed on 10/05/94 from: corporate house 419/421 high road harrow middlesex HA3 6EL
dot icon05/05/1994
Certificate of change of name
dot icon19/02/1994
Resolutions
dot icon26/01/1994
Certificate of change of name
dot icon06/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Borthwick, John Gordon
Director
18/01/1994 - Present
6
Packwood, David Philip
Director
18/10/1996 - 31/03/2000
1
Borthwick, Christopher
Director
13/02/1995 - 17/01/2002
1
Borthwick, Christopher
Secretary
18/01/1994 - 17/01/2002
1
Borthwick, John Gordon
Secretary
18/01/2002 - 08/12/2008
-

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 RYKER DESIGN LIMITED

RYKER DESIGN LIMITED is an(a) Dissolved company incorporated on 06/01/1994 with the registered office located at Castle View 48 Salop Street, Dudley, West Midlands DY1 3AY. There are currently 2 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 RYKER DESIGN LIMITED?

toggle

RYKER DESIGN LIMITED is currently Dissolved. It was registered on 06/01/1994 and dissolved on 03/03/2015.

Where is RYKER DESIGN LIMITED located?

toggle

RYKER DESIGN LIMITED is registered at Castle View 48 Salop Street, Dudley, West Midlands DY1 3AY.

What does RYKER DESIGN LIMITED do?

toggle

RYKER DESIGN LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for RYKER DESIGN LIMITED?

toggle

The latest filing was on 03/03/2015: Final Gazette dissolved following liquidation.