Company NameRyan's Taverns Limited
Company StatusDissolved
Company Number03167860
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 2 months ago)
Dissolution Date13 June 2006 (17 years, 10 months ago)
Previous NameJusttrade Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Padraic Burke
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed30 May 1997(1 year, 2 months after company formation)
Appointment Duration9 years (closed 13 June 2006)
RoleCompany Director
Correspondence AddressCurrenrue Lodge
Burrin
Co Clare
Irish
Secretary NameASB Secretarial Services Limited (Corporation)
StatusClosed
Appointed11 November 2002(6 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 13 June 2006)
Correspondence AddressInnovis House
108 High Street
Crawley
West Sussex
RH10 1AS
Director NameCharles Declan Francis McPhillips
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 1997)
RoleSolicitor
Correspondence Address10 Abbottsmede Close
Twickenham
Middlesex
TW1 4RL
Secretary NameAntony Bryden Besant
NationalityBritish
StatusResigned
Appointed19 March 1996(2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 May 1997)
RoleCompany Director
Correspondence AddressWoodgers Croft Windfall Wood Common
Haslemere
Surrey
GU27 3BX
Director NameMichael Ryan
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed14 March 1997(1 year after company formation)
Appointment Duration2 years (resigned 01 April 1999)
RoleCompany Director
Correspondence Address56 Carter Lane
London
EC4V 5AE
Secretary NameMr Padraic Burke
NationalityIrish
StatusResigned
Appointed30 May 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressCurrenrue Lodge
Burrin
Co Clare
Irish
Secretary NameJolanta Bungy
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 16 September 2002)
RoleCompany Director
Correspondence Address37 Carlton Park Avenue
London
SW20 8BJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Asb Law Stoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

13 June 2006Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2006First Gazette notice for compulsory strike-off (1 page)
19 October 2004Full accounts made up to 30 November 2003 (12 pages)
19 October 2004Full accounts made up to 31 December 2002 (13 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 September 2004Nc inc already adjusted 20/08/04 (1 page)
6 September 2004Ad 25/06/02--------- eur si 1050000@1 (2 pages)
3 September 2004Return made up to 05/03/04; full list of members (6 pages)
27 August 2004Eur nc 0/1050000 20/08/04 (1 page)
27 August 2004Ad 25/06/02--------- eur si 1050000@1 (2 pages)
27 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Secretary resigned (1 page)
25 January 2004Registered office changed on 25/01/04 from: 52 wells street london W1 (1 page)
1 November 2003Accounting reference date shortened from 31/12/03 to 30/11/03 (1 page)
6 October 2003Full accounts made up to 31 December 2001 (12 pages)
8 April 2003Return made up to 05/03/03; full list of members (6 pages)
13 December 2002New secretary appointed (2 pages)
13 December 2002Secretary resigned (1 page)
30 July 2002Full accounts made up to 31 December 2000 (12 pages)
25 April 2002Return made up to 05/03/02; full list of members (6 pages)
12 March 2001Return made up to 05/03/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 December 1999 (13 pages)
22 April 2000Return made up to 05/03/00; full list of members (6 pages)
17 December 1999Full accounts made up to 31 December 1998 (11 pages)
28 October 1999Return made up to 05/03/99; full list of members (6 pages)
26 February 1999Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
26 February 1999Accounts for a dormant company made up to 31 October 1997 (5 pages)
26 February 1999Accounting reference date shortened from 31/03/98 to 31/10/97 (1 page)
17 June 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
17 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 May 1998Return made up to 05/03/98; full list of members (6 pages)
29 April 1998Particulars of mortgage/charge (3 pages)
22 October 1997Ad 13/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 October 1997Memorandum and Articles of Association (15 pages)
22 October 1997Registered office changed on 22/10/97 from: dragoon house 37 artillery lane bishopsgate london E1 7LT (1 page)
6 June 1997New secretary appointed;new director appointed (3 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997Director resigned (1 page)
6 May 1997Return made up to 05/03/97; full list of members (6 pages)
24 March 1997Company name changed justtrade LIMITED\certificate issued on 25/03/97 (2 pages)
20 March 1997New director appointed (2 pages)
4 April 1996Registered office changed on 04/04/96 from: 1 mitchell street bristol BS1 6BU (1 page)
4 April 1996New secretary appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996Director resigned (1 page)
4 April 1996Secretary resigned (1 page)
5 March 1996Incorporation (9 pages)