Company NameRyedell Limited
Company StatusDissolved
Company Number03098064
CategoryPrivate Limited Company
Incorporation Date4 September 1995(28 years, 7 months ago)
Dissolution Date16 February 1999 (25 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameCatherine Mary Ferry
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1995(3 days after company formation)
Appointment Duration3 years, 5 months (closed 16 February 1999)
RoleCompany Director
Correspondence Address21 Falconers Park
Sawbridgeworth
Hertfordshire
CM21 0AU
Director NamePhilip Andrew Grey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed07 September 1995(3 days after company formation)
Appointment Duration3 years, 5 months (closed 16 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Grosvenor Vale
Ruislip
Middlesex
HA4 6JQ
Director NameGavin John Naismith
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1995(3 days after company formation)
Appointment Duration3 years, 5 months (closed 16 February 1999)
RoleCompany Director
Correspondence Address95 Birkbeck Road
Enfield
Middlesex
EN2 0DY
Director NameKeith Ryan
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1995(3 days after company formation)
Appointment Duration3 years, 5 months (closed 16 February 1999)
RoleOperations Director
Correspondence Address96 Parkfield
Roydon
Essex
CM19 5JB
Director NameJulie Anne Wiggs
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1995(3 days after company formation)
Appointment Duration3 years, 5 months (closed 16 February 1999)
RoleBook Keeper
Correspondence Address76 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ
Secretary NameJulie Anne Wiggs
NationalityBritish
StatusClosed
Appointed07 September 1995(3 days after company formation)
Appointment Duration3 years, 5 months (closed 16 February 1999)
RoleBook Keeper
Correspondence Address76 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QQ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

16 February 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 October 1998First Gazette notice for voluntary strike-off (1 page)
11 September 1998Application for striking-off (1 page)
2 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
22 January 1998Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
8 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
2 October 1997Return made up to 04/09/97; full list of members (10 pages)
16 December 1996Return made up to 04/09/96; full list of members (8 pages)
16 December 1996Secretary's particulars changed;director's particulars changed (1 page)
25 September 1996Particulars of mortgage/charge (3 pages)
25 March 1996Particulars of mortgage/charge (3 pages)
25 March 1996Particulars of mortgage/charge (3 pages)
13 November 1995Accounting reference date notified as 31/01 (1 page)
20 October 1995New director appointed (4 pages)
20 October 1995New director appointed (4 pages)
20 October 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
20 October 1995New director appointed (4 pages)
20 October 1995Director resigned;new director appointed (4 pages)
12 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 September 1995£ nc 1000/10000 07/09/95 (1 page)
12 September 1995Registered office changed on 12/09/95 from: 120 east road london N1 6AA (1 page)
4 September 1995Incorporation (28 pages)