Company NameRYAN Automatic Transmission Engineering Limited
DirectorRegent Director Limited
Company StatusDissolved
Company Number01687375
CategoryPrivate Limited Company
Incorporation Date16 December 1982(41 years, 5 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 NameMrs Gillian Ladd
NationalityBritish
StatusCurrent
Appointed04 November 1999(16 years, 10 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94a Allitsen Road
London
NW8 7BB
Director NameRegent Director Limited (Corporation)
Date of BirthMay 1946 (Born 78 years ago)
StatusCurrent
Appointed04 November 1999(16 years, 10 months after company formation)
Appointment Duration24 years, 6 months
Correspondence Address94a Allitsen Road
London
NW8 7BB
Director NameMrs Gillian Ryan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years after company formation)
Appointment Duration8 years, 10 months (resigned 04 November 1999)
RoleSecretary
Correspondence Address763b Finchley Road
London
NW11 8DL
Director NameMr Leo Joseph Ryan
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years after company formation)
Appointment Duration8 years, 10 months (resigned 04 November 1999)
RoleMotor Engineer
Correspondence Address763b Finchley Road
London
NW11 8DL
Secretary NameMrs Gillian Ryan
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years after company formation)
Appointment Duration8 years, 10 months (resigned 04 November 1999)
RoleCompany Director
Correspondence Address763b Finchley Road
London
NW11 8DL

Location

Registered Address94a Allitsen Road
London
NW8 7BB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

22 August 2000Dissolved (1 page)
22 May 2000Completion of winding up (1 page)
6 January 2000Order of court to wind up (2 pages)
16 December 1999Court order notice of winding up (2 pages)
10 November 1999Registered office changed on 10/11/99 from: marley building r/o tudor house llanvanor road london NW2 2AR (1 page)
10 November 1999Director resigned (1 page)
10 November 1999New secretary appointed (2 pages)
20 June 1999Accounts for a small company made up to 31 March 1999 (3 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
14 August 1998Accounts for a small company made up to 31 March 1998 (2 pages)
14 August 1998Registered office changed on 14/08/98 from: 763B finchley road london NW11 8DL (1 page)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
8 April 1997Registered office changed on 08/04/97 from: 169, borden lane, sittingbourne, kent. ME10 1DA (1 page)
7 March 1997Accounts for a small company made up to 31 March 1996 (2 pages)
19 February 1997Return made up to 31/12/96; no change of members (4 pages)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 August 1995Accounts for a small company made up to 31 March 1995 (2 pages)