Company NameRydal Motors Limited
Company StatusDissolved
Company Number00832708
CategoryPrivate Limited Company
Incorporation Date29 December 1964(59 years, 4 months ago)
Dissolution Date7 October 1997 (26 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameGary Aspin
NationalityBritish
StatusClosed
Appointed30 May 1996(31 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 07 October 1997)
RoleCompany Director
Correspondence Address41 Fairway
Larkholme
Fleetwood
Lancashire
FY7 8QZ
Director NameBroadheath Ltd (Corporation)
StatusClosed
Appointed30 May 1996(31 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 07 October 1997)
Correspondence Address386-388 Palatine Road
Northenden
Manchester
M22 4FZ
Director NameMr Anthony Stuart Brindle
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(26 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 April 1993)
RoleCar Salesman
Correspondence Address86 School Road
Thornton Cleveleys
Lancashire
FY5 5AP
Director NameMrs Janet Sally Brindle
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(26 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1992)
RoleHousewife
Correspondence Address86 School Road
Thornton Cleveleys
Lancashire
FY5 5AP
Secretary NameMrs Janet Sally Brindle
NationalityBritish
StatusResigned
Appointed23 May 1991(26 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 December 1992)
RoleCompany Director
Correspondence Address86 School Road
Thornton Cleveleys
Lancashire
FY5 5AP
Secretary NameFrank Kennedy
NationalityBritish
StatusResigned
Appointed01 December 1992(27 years, 11 months after company formation)
Appointment Duration4 months (resigned 07 April 1993)
RoleCompany Director
Correspondence Address256 Newton Drive
Blackpool
Lancashire
FY3 8PZ
Director NameMr William Joseph Sloane
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(28 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 February 1994)
RoleQuality Control Engineer
Correspondence Address23 Coniston Avenue
Hambleton
Poulton Le Fylde
Lancashire
FY6 9BW
Director NameMrs Beverley Elaine Wild
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(28 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 1996)
RoleCompany Director
Correspondence AddressWyre View Shard Road
Hambleton
Poulton Le Fylde
Lancashire
FY6 9BU
Secretary NameMrs Beverley Elaine Wild
NationalityBritish
StatusResigned
Appointed07 April 1993(28 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 1996)
RoleCompany Director
Correspondence AddressWyre View Shard Road
Hambleton
Poulton Le Fylde
Lancashire
FY6 9BU
Director NameSteven Jeffery Sewell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(29 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 1996)
RoleService Officer
Correspondence Address130 Collingwood Road
Chorley
Lancashire
PR7 2QE

Location

Registered Address665 Finchley Road
London
NW2 2HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

7 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
17 June 1997First Gazette notice for voluntary strike-off (1 page)
3 December 1996Voluntary strike-off action has been suspended (1 page)
26 November 1996First Gazette notice for voluntary strike-off (1 page)
15 October 1996Application for striking-off (1 page)
12 August 1996Director resigned (1 page)
7 July 1996Registered office changed on 07/07/96 from: veritas house 54 caunce street blackpool FY1 3LJ (1 page)
8 June 1996Secretary resigned (1 page)
8 June 1996Director resigned (1 page)
7 June 1996New secretary appointed (2 pages)
7 June 1996New director appointed (2 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
31 May 1995Return made up to 23/05/95; no change of members (4 pages)
11 April 1995Secretary's particulars changed (2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 March 1995Particulars of mortgage/charge (8 pages)