RYNESS 1 LIMITED

Register to unlock more data on OkredoRegister

RYNESS 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04479395

Incorporation date

07/07/2002

Size

Dormant

Contacts

Registered address

Registered address

Votec House The Vo-Tec Centre, Hambridge Lane, Newbury, Berkshire RG14 5TNCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2002)
dot icon06/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon14/12/2014
Application to strike the company off the register
dot icon21/09/2014
Accounts made up to 2013-12-31
dot icon21/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon21/07/2014
Appointment of Mr Steven Westbrook as a secretary on 2014-07-22
dot icon21/07/2014
Termination of appointment of Leo Yu as a secretary on 2014-07-22
dot icon21/07/2014
Register inspection address has been changed from PO Box PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY United Kingdom
dot icon21/07/2014
Termination of appointment of Leo Yiu Sing Yu as a director on 2014-07-22
dot icon21/07/2014
Termination of appointment of Marianne Roberts as a director on 2014-07-22
dot icon21/07/2014
Registered office address changed from Unit 13-17 Baron Street London N1 9NH on 2014-07-22
dot icon28/01/2014
Appointment of Mr Steven Westbrook as a director on 2014-01-29
dot icon28/01/2014
Appointment of Mr Nigel John Palmer as a director on 2014-01-29
dot icon06/01/2014
Termination of appointment of Roger David Goddard as a director on 2013-10-31
dot icon25/09/2013
Appointment of Mr Leo Yu as a secretary on 2013-09-26
dot icon22/09/2013
Termination of appointment of Sean Patrick Mcevoy as a secretary on 2013-08-30
dot icon17/09/2013
Accounts made up to 2012-12-31
dot icon18/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon18/07/2013
Termination of appointment of James Shortridge as a director on 2013-07-19
dot icon09/06/2013
Appointment of Miss Marianne Roberts as a director on 2013-05-30
dot icon09/06/2013
Appointment of Leo Yiu Sing Yu as a director on 2013-05-30
dot icon19/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon19/07/2012
Register(s) moved to registered inspection location
dot icon17/07/2012
Register inspection address has been changed
dot icon19/04/2012
Current accounting period extended from 2012-06-30 to 2012-12-31
dot icon02/04/2012
Accounts made up to 2011-06-26
dot icon27/02/2012
Director's details changed for James Shortridge on 2012-02-28
dot icon27/02/2012
Secretary's details changed for Sean Patrick Mcevoy on 2012-02-28
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/10/2011
Appointment of Mr Roger David Goddard as a director on 2011-10-12
dot icon17/08/2011
Termination of appointment of Andrew Lindsay as a director
dot icon09/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon01/03/2011
Full accounts made up to 2010-06-27
dot icon15/08/2010
Annual return made up to 2010-07-08
dot icon31/05/2010
Certificate of change of name
dot icon31/05/2010
Change of name notice
dot icon16/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/05/2010
Statement by directors
dot icon10/05/2010
Statement of capital on 2010-05-11
dot icon10/05/2010
Solvency statement dated 25/04/10
dot icon10/05/2010
Resolutions
dot icon07/01/2010
Full accounts made up to 2009-06-28
dot icon19/08/2009
Secretary's change of particulars / sean mcevoy / 17/08/2009
dot icon19/08/2009
Secretary's change of particulars / sean mcevoy / 17/08/2009
dot icon19/08/2009
Return made up to 08/07/09; full list of members
dot icon11/01/2009
Full accounts made up to 2008-06-29
dot icon27/10/2008
Appointment terminated director giles brand
dot icon14/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/08/2008
Return made up to 08/07/08; no change of members
dot icon11/11/2007
Full accounts made up to 2007-07-01
dot icon22/07/2007
Return made up to 08/07/07; no change of members
dot icon18/01/2007
Full accounts made up to 2006-06-25
dot icon26/07/2006
Return made up to 08/07/06; full list of members
dot icon15/06/2006
Auditor's resignation
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Resolutions
dot icon11/05/2006
Declaration of assistance for shares acquisition
dot icon11/05/2006
New secretary appointed
dot icon11/05/2006
Declaration of assistance for shares acquisition
dot icon11/05/2006
Secretary resigned;director resigned
dot icon11/05/2006
Declaration of assistance for shares acquisition
dot icon09/05/2006
Declaration of satisfaction of mortgage/charge
dot icon09/05/2006
Particulars of mortgage/charge
dot icon07/05/2006
Particulars of mortgage/charge
dot icon26/04/2006
Auditor's resignation
dot icon15/02/2006
Registered office changed on 16/02/06 from: 34-41 white lion street london N1 9PQ
dot icon05/02/2006
Group of companies' accounts made up to 2005-06-26
dot icon07/07/2005
Return made up to 08/07/05; full list of members
dot icon10/03/2005
Group of companies' accounts made up to 2004-06-27
dot icon06/03/2005
Resolutions
dot icon06/03/2005
Resolutions
dot icon06/03/2005
Resolutions
dot icon06/03/2005
Resolutions
dot icon06/03/2005
£ nc 1000/1050 22/02/05
dot icon30/06/2004
Return made up to 08/07/04; full list of members
dot icon25/03/2004
Group of companies' accounts made up to 2003-06-30
dot icon29/07/2003
Return made up to 08/07/03; full list of members
dot icon27/04/2003
Accounting reference date shortened from 31/07/03 to 30/06/03
dot icon05/11/2002
Resolutions
dot icon05/11/2002
Registered office changed on 06/11/02 from: 2ND floor 55 bishopsgate london EC2N 3AS
dot icon05/11/2002
Ad 04/10/02--------- £ si 200@1=200 £ ic 800/1000
dot icon05/11/2002
Ad 04/10/02--------- £ si 100@1=100 £ ic 700/800
dot icon05/11/2002
Ad 04/10/02--------- £ si 699@1=699 £ ic 1/700
dot icon14/10/2002
Particulars of mortgage/charge
dot icon13/10/2002
Particulars of mortgage/charge
dot icon15/07/2002
New director appointed
dot icon15/07/2002
Registered office changed on 16/07/02 from: 12 york place leeds west yorkshire LS1 2DS
dot icon14/07/2002
Secretary resigned
dot icon14/07/2002
Director resigned
dot icon14/07/2002
New secretary appointed;new director appointed
dot icon07/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Westbrook, Steven
Director
28/01/2014 - Present
228
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
07/07/2002 - 07/07/2002
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
07/07/2002 - 07/07/2002
12820
Palmer, Nigel John
Director
28/01/2014 - Present
191
Brand, Giles Robert
Director
07/07/2002 - 26/10/2008
39

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 RYNESS 1 LIMITED

RYNESS 1 LIMITED is an(a) Dissolved company incorporated on 07/07/2002 with the registered office located at Votec House The Vo-Tec Centre, Hambridge Lane, Newbury, Berkshire RG14 5TN. 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 RYNESS 1 LIMITED?

toggle

RYNESS 1 LIMITED is currently Dissolved. It was registered on 07/07/2002 and dissolved on 06/04/2015.

Where is RYNESS 1 LIMITED located?

toggle

RYNESS 1 LIMITED is registered at Votec House The Vo-Tec Centre, Hambridge Lane, Newbury, Berkshire RG14 5TN.

What does RYNESS 1 LIMITED do?

toggle

RYNESS 1 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RYNESS 1 LIMITED?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via voluntary strike-off.