Company NameRyder Contracts Limited
Company StatusDissolved
Company Number04156805
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 3 months ago)
Dissolution Date10 August 2004 (19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLisa Dunleavy
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed21 February 2001(1 week, 6 days after company formation)
Appointment Duration3 years, 5 months (closed 10 August 2004)
RoleFinancial Consultant
Correspondence Address65a Lakeside Road
Brook Green
London
W14 0DZ
Secretary NameLondon 1st Secretaries Ltd (Corporation)
StatusClosed
Appointed31 January 2003(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 10 August 2004)
Correspondence Address70 North End Road
West Kensington
London
W14 9EP
Secretary NameMichael Moore
NationalitySouth African
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleCompany Formation Agent
Correspondence Address19 Denbigh Street
Victoria
London
SW1V 2HF
Director NameLondon 1st Accounting Services Ltd (Corporation)
StatusResigned
Appointed08 February 2001(same day as company formation)
Correspondence Address13 Gillingham Street
Victoria
London
SW1V 1HN

Location

Registered Address65a Lakeside Road
Brook Green
London
W14 0DZ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts5 April 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Filing History

10 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2004First Gazette notice for voluntary strike-off (1 page)
5 March 2004Application for striking-off (1 page)
22 December 2003Total exemption full accounts made up to 5 April 2003 (8 pages)
25 April 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2003Director's particulars changed (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003New secretary appointed (1 page)
16 September 2002Total exemption full accounts made up to 5 April 2002 (7 pages)
8 April 2002Registered office changed on 08/04/02 from: 117 perryn road east acton london W3 7LT (1 page)
25 February 2002Return made up to 18/02/02; full list of members (6 pages)
30 October 2001Total exemption full accounts made up to 5 April 2001 (7 pages)
30 October 2001Accounting reference date shortened from 05/04/02 to 05/04/01 (1 page)
16 July 2001Registered office changed on 16/07/01 from: 117 perryn road east acton W3 7LT (1 page)
11 April 2001Accounting reference date extended from 28/02/02 to 05/04/02 (1 page)
21 March 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 13 gillingham street victoria london SW1V 1HN (1 page)
7 March 2001Director resigned (1 page)
8 February 2001Incorporation (9 pages)