RYSONS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

RYSONS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04675774

Incorporation date

23/02/2003

Size

-

Contacts

Registered address

Registered address

Units 13 To 15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Manchester M3 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2003)
dot icon22/02/2018
Final Gazette dissolved following liquidation
dot icon22/11/2017
Return of final meeting in a creditors' voluntary winding up
dot icon19/02/2017
Liquidators' statement of receipts and payments to 2016-12-20
dot icon06/06/2016
Registered office address changed from Stanton House 41 Blackfriars Road Salford Lancashire M3 7DB to Units 13 to 15 Brewery Yard Deva City Office Park Trinity Way Salford Manchester M3 7BB on 2016-06-07
dot icon15/02/2016
Liquidators' statement of receipts and payments to 2015-12-20
dot icon19/02/2015
Liquidators' statement of receipts and payments to 2014-12-20
dot icon12/01/2014
Liquidators' statement of receipts and payments to 2013-12-20
dot icon06/01/2013
Registered office address changed from 26 Lockes Yard 4 Great Marlborough Street Manchester M1 5AL England on 2013-01-07
dot icon06/01/2013
Statement of affairs with form 4.19
dot icon06/01/2013
Appointment of a voluntary liquidator
dot icon06/01/2013
Resolutions
dot icon02/07/2012
Compulsory strike-off action has been discontinued
dot icon18/06/2012
First Gazette notice for compulsory strike-off
dot icon04/01/2012
Appointment of Mr Mohammed Intkhab Younis Raja as a director
dot icon04/01/2012
Registered office address changed from Sakhi House 8-10 Caroline Street Salford Manchester M7 1SS on 2012-01-05
dot icon04/01/2012
Termination of appointment of Vinod Chawla as a director
dot icon06/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/06/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon26/05/2011
Annual return made up to 2010-02-24 with full list of shareholders
dot icon18/04/2011
Annual return made up to 2009-02-24 with full list of shareholders
dot icon02/11/2010
Total exemption full accounts made up to 2009-12-31
dot icon12/07/2010
First Gazette notice for compulsory strike-off
dot icon15/03/2010
Appointment of Mr Vinod Kumar Chawla as a director
dot icon15/03/2010
Termination of appointment of Mohamed Raja as a director
dot icon15/03/2010
Termination of appointment of Mohamed Raja as a secretary
dot icon23/11/2009
Compulsory strike-off action has been discontinued
dot icon20/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/08/2009
Secretary appointed mohamed intkhab younis raja
dot icon04/08/2009
Registered office changed on 05/08/2009 from rysons distribution centre unit 1-2 caroline street salford manchester M7 1SS
dot icon27/07/2009
First Gazette notice for compulsory strike-off
dot icon21/01/2009
Return made up to 19/02/08; no change of members
dot icon23/10/2008
Appointment terminated secretary refht aziz
dot icon22/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/05/2007
Return made up to 24/02/07; full list of members
dot icon04/03/2007
Return made up to 24/02/06; full list of members
dot icon14/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/02/2007
Accounts for a dormant company made up to 2005-12-31
dot icon12/10/2006
Accounts for a dormant company made up to 2004-12-31
dot icon21/05/2006
Registered office changed on 22/05/06 from: moores andrew mcclusky & co halton view villas 3-5 wilson patten street warrington WA1 1PG
dot icon20/03/2005
Return made up to 24/02/05; full list of members
dot icon25/01/2005
Accounts for a dormant company made up to 2003-12-31
dot icon24/01/2005
Registered office changed on 25/01/05 from: moors andrew thomas & co 94 wilderspool causeway warrington cheshire WA4 6PU
dot icon28/06/2004
Return made up to 24/02/04; full list of members
dot icon04/10/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New secretary appointed
dot icon24/03/2003
Registered office changed on 25/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/03/2003
Director resigned
dot icon24/03/2003
Secretary resigned
dot icon23/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/02/2003 - 23/02/2003
10049
LONDON LAW SERVICES LIMITED
Nominee Director
23/02/2003 - 23/02/2003
9963
Chawla, Vinod Kumar
Director
28/02/2010 - 28/12/2011
4
Raja, Mohamed Intuhab Younis
Director
23/02/2003 - 28/02/2010
7
Raja, Mohammed Intkhab Younis
Director
28/12/2011 - Present
-

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 RYSONS GROUP HOLDINGS LIMITED

RYSONS GROUP HOLDINGS LIMITED is an(a) Dissolved company incorporated on 23/02/2003 with the registered office located at Units 13 To 15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RYSONS GROUP HOLDINGS LIMITED?

toggle

RYSONS GROUP HOLDINGS LIMITED is currently Dissolved. It was registered on 23/02/2003 and dissolved on 22/02/2018.

Where is RYSONS GROUP HOLDINGS LIMITED located?

toggle

RYSONS GROUP HOLDINGS LIMITED is registered at Units 13 To 15 Brewery Yard Deva City Office Park, Trinity Way, Salford, Manchester M3 7BB.

What does RYSONS GROUP HOLDINGS LIMITED do?

toggle

RYSONS GROUP HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for RYSONS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 22/02/2018: Final Gazette dissolved following liquidation.