Amersham Road
Beaconsfield
Buckinghamshire
HP9 2UE
Director Name | Mr Pierce Francis Ryan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 14 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Cumnor Road Sutton Surrey SM2 5DW |
Director Name | Anthony Francis Dillon |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2007(8 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 01 February 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 38 Nonsuch Walk South Cheam Surrey SM2 7NG |
Director Name | Mr Daniel William James |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2007(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 01 February 2014) |
Role | Mechanical Services Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hookwood Cottages Hurst Lane Headley Surrey KT18 6EA |
Secretary Name | Scotia Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | 69 High Street Bagshot Surrey GU19 5AH |
Director Name | Keith Edward Benjamin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Role | Electrician |
Correspondence Address | 28 Ayling Lane Aldershot Hampshire GU11 3LZ |
Director Name | Michael James Roberts |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Role | Building Manager |
Correspondence Address | 261 Kingsbridge Road Morden Surrey SM4 4PY |
Director Name | Lindsay John Burke |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(6 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 01 May 2006) |
Role | Electrical Contractors |
Correspondence Address | 101 Waylands Swanley Kent BR8 8TN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
250 at 1 | Antony Francis Dillon 20.00% Ordinary |
---|---|
250 at 1 | Daniel William James 20.00% Ordinary |
250 at 1 | Frederick James Minter 20.00% Ordinary |
250 at 1 | Michael James Roberts 20.00% Ordinary |
250 at 1 | Pierce Francis Ryan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,464 |
Cash | £25,497 |
Current Liabilities | £517,384 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 February 2014 | Final Gazette dissolved following liquidation (1 page) |
1 February 2014 | Final Gazette dissolved following liquidation (1 page) |
1 November 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 November 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
26 July 2013 | Liquidators' statement of receipts and payments to 22 July 2013 (5 pages) |
26 July 2013 | Liquidators statement of receipts and payments to 22 July 2013 (5 pages) |
26 July 2013 | Liquidators' statement of receipts and payments to 22 July 2013 (5 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 22 January 2013 (5 pages) |
7 February 2013 | Liquidators' statement of receipts and payments to 22 January 2013 (5 pages) |
7 February 2013 | Liquidators statement of receipts and payments to 22 January 2013 (5 pages) |
2 August 2012 | Liquidators statement of receipts and payments to 22 July 2012 (5 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 22 July 2012 (5 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 22 July 2012 (5 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 22 January 2012 (5 pages) |
31 January 2012 | Liquidators statement of receipts and payments to 22 January 2012 (5 pages) |
31 January 2012 | Liquidators' statement of receipts and payments to 22 January 2012 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (5 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 22 July 2011 (5 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 22 July 2011 (5 pages) |
8 February 2011 | Court order insolvency:- replacement of liquidator (10 pages) |
8 February 2011 | Death of a liquidator (1 page) |
8 February 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
8 February 2011 | Appointment of a voluntary liquidator (1 page) |
8 February 2011 | Liquidators statement of receipts and payments to 22 January 2011 (5 pages) |
8 February 2011 | Appointment of a voluntary liquidator (1 page) |
8 February 2011 | Death of a liquidator (1 page) |
8 February 2011 | Liquidators' statement of receipts and payments to 22 January 2011 (5 pages) |
8 February 2011 | Court order insolvency:- replacement of liquidator (10 pages) |
5 August 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
5 August 2010 | Liquidators' statement of receipts and payments to 22 July 2010 (5 pages) |
5 August 2010 | Liquidators statement of receipts and payments to 22 July 2010 (5 pages) |
5 August 2009 | Statement of affairs with form 4.19 (6 pages) |
5 August 2009 | Statement of affairs with form 4.19 (6 pages) |
5 August 2009 | Resolutions
|
5 August 2009 | Appointment of a voluntary liquidator (1 page) |
5 August 2009 | Resolutions
|
5 August 2009 | Appointment of a voluntary liquidator (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from c/o scott bonella tulya house 69 high street surrey GU19 5AH (1 page) |
29 July 2009 | Registered office changed on 29/07/2009 from c/o scott bonella tulya house 69 high street surrey GU19 5AH (1 page) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 February 2009 | Return made up to 14/12/08; full list of members (5 pages) |
3 February 2009 | Return made up to 14/12/08; full list of members (5 pages) |
22 July 2008 | Appointment terminated director michael roberts (1 page) |
22 July 2008 | Appointment Terminated Director michael roberts (1 page) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Return made up to 14/12/07; full list of members (4 pages) |
22 January 2008 | Return made up to 14/12/07; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
20 June 2007 | Particulars of mortgage/charge (3 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | Director resigned (1 page) |
17 April 2007 | Company name changed ryan electrical LIMITED\certificate issued on 17/04/07 (2 pages) |
17 April 2007 | Company name changed ryan electrical LIMITED\certificate issued on 17/04/07 (2 pages) |
23 January 2007 | New director appointed (1 page) |
23 January 2007 | New director appointed (1 page) |
15 January 2007 | Return made up to 14/12/06; full list of members (4 pages) |
15 January 2007 | Return made up to 14/12/06; full list of members (4 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 October 2006 | Ad 01/08/06--------- £ si 250@1=250 £ ic 1000/1250 (3 pages) |
17 October 2006 | Ad 01/08/06--------- £ si 250@1=250 £ ic 1000/1250 (3 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
23 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
23 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 September 2005 | New director appointed (1 page) |
30 September 2005 | New director appointed (1 page) |
11 January 2005 | Return made up to 14/12/04; full list of members (9 pages) |
11 January 2005 | Return made up to 14/12/04; full list of members (9 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2004 | Director's particulars changed (1 page) |
5 February 2004 | Director's particulars changed (1 page) |
24 January 2004 | Return made up to 14/12/03; full list of members (9 pages) |
24 January 2004 | Return made up to 14/12/03; full list of members (9 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
7 February 2003 | Return made up to 14/12/02; full list of members (9 pages) |
7 February 2003 | Return made up to 14/12/02; full list of members (9 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
24 January 2002 | Return made up to 14/12/01; full list of members (8 pages) |
24 January 2002 | Return made up to 14/12/01; full list of members
|
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
3 January 2001 | Return made up to 14/12/00; full list of members (8 pages) |
3 January 2001 | Return made up to 14/12/00; full list of members (8 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
22 December 1999 | Return made up to 14/12/99; full list of members
|
22 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
12 August 1999 | Ad 28/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 August 1999 | Ad 28/07/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 May 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
20 May 1999 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | Director resigned (1 page) |
16 December 1998 | Secretary resigned (1 page) |
16 December 1998 | New secretary appointed (2 pages) |
14 December 1998 | Incorporation (21 pages) |
14 December 1998 | Incorporation (21 pages) |