Company NameI. Ryder-Smith Limited
Company StatusDissolved
Company Number01484862
CategoryPrivate Limited Company
Incorporation Date12 March 1980(44 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr John Charles Crisp
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 12 months
RoleInsurance Broker
Correspondence Address18 Princes Road
Richmond
Surrey
TW10 6DH
Director NameMr Ian Ryder-Smith
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 12 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address35 Burghley Road
Wimbledon Village
London
SW19 5HL
Director NameMr Robert Frederick Wilson
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 12 months
RoleSecretary
Correspondence AddressBedside Manor Back Lane
Blakeney
Holt
Norfolk
NR25 7NP
Secretary NameMr Robert Frederick Wilson
NationalityBritish
StatusCurrent
Appointed14 May 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Correspondence AddressBedside Manor Back Lane
Blakeney
Holt
Norfolk
NR25 7NP
Director NameDavid Beresford Jones
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(11 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1992)
RoleCompany Director
Correspondence Address67 Roehampton Lane
Roehampton
London
SW15 5NE
Director NameMrs Beryl Robson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(11 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 25 October 1996)
RolePrivate Secretary
Correspondence Address4 Colvin Chase
Galleywood
Chelmsford
Essex
CM2 8QQ
Director NameMr Hubert Alastair Speare-Cole
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(13 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 October 1993)
RoleReinsurance Broker
Correspondence Address11 Blenkarne Road
London
Sw11

Location

Registered AddressGallagher & Co
69-85 Tabernacle Street
London
EC2A 4BD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Turnover£120,639
Net Worth£441,332
Cash£78,412
Current Liabilities£38,952

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 February 2002Dissolved (1 page)
22 November 2001Liquidators statement of receipts and payments (5 pages)
22 November 2001Return of final meeting in a members' voluntary winding up (4 pages)
6 September 2001Liquidators statement of receipts and payments (5 pages)
15 August 2000Registered office changed on 15/08/00 from: unit 9 telfords yard 6-8 the highway london E1 9BQ (1 page)
11 August 2000Declaration of solvency (3 pages)
11 August 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 August 2000Appointment of a voluntary liquidator (1 page)
28 June 2000Full accounts made up to 31 March 2000 (17 pages)
17 May 2000Return made up to 14/05/00; full list of members (7 pages)
17 November 1999Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
25 May 1999Return made up to 14/05/99; no change of members (5 pages)
23 March 1999Full accounts made up to 31 October 1998 (17 pages)
3 March 1998Full accounts made up to 31 October 1997 (15 pages)
13 May 1997Return made up to 14/05/97; no change of members (4 pages)
6 March 1997Full accounts made up to 31 October 1996 (15 pages)
8 November 1996Director resigned (1 page)
19 July 1996Full accounts made up to 31 October 1995 (16 pages)
7 May 1996Return made up to 14/05/96; full list of members (7 pages)
23 May 1995Return made up to 14/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)