Company NameRyefield Asset Management Limited
Company StatusDissolved
Company Number04582425
CategoryPrivate Limited Company
Incorporation Date5 November 2002(21 years, 4 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)
Previous NamesInteger Taxation Limited and Ryefield Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Richard Henry Ballard
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2002(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address60 Alington Grove
Wallington
SM6 9NG
Director NameJohn Munro Curror
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(same day as company formation)
RoleAccountant
Correspondence Address82 Shirley Road
Croydon
Surrey
CR0 7EQ
Director NameMr Edward John Rye
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address54 Arkwright Road
South Croydon
Surrey
CR2 0LL
Secretary NameMr Richard Henry Ballard
NationalityBritish
StatusResigned
Appointed05 November 2002(same day as company formation)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address60 Alington Grove
Wallington
Surrey
SM6 9NG
Director NameMrs Jennifer Ann Ballard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2008)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence Address60 Alington Grove
Wallington
Surrey
SM6 9NG
Director NameBrenda Rose Rye
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2008)
RoleTeaching Assistant
Correspondence Address54 Arkwright Road
South Croydon
Surrey
CR2 0LL
Secretary NameMrs Jennifer Ann Ballard
NationalityBritish
StatusResigned
Appointed17 March 2008(5 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 February 2019)
RoleCharity Worker
Country of ResidenceUnited Kingdom
Correspondence AddressProgress House
404 Brighton Road
South Croydon
Surrey
CR2 6AN
Director NameMr Ronald Walker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(6 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101 Warren Road
Banstead
Surrey
SM7 1LQ
Director NameMrs Mihiri Asanthie De Silva
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(9 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProgress House
404 Brighton Road
South Croydon
Surrey
CR2 6AN
Director NameMiss Yvonne Lui
Date of BirthNovember 1970 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed11 September 2013(10 years, 10 months after company formation)
Appointment Duration1 week, 2 days (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProgress House
404 Brighton Road
South Croydon
Surrey
CR2 6AN
Director NameMr Leslie John Tasker
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(11 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 01 March 2014)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressProgress House
404 Brighton Road
South Croydon
Surrey
CR2 6AN
Director NameMiss Catriona Mairi McCallum
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 23 February 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressProgress House
404 Brighton Road
South Croydon
Surrey
CR2 6AN
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed05 November 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Telephone020 86331566
Telephone regionLondon

Location

Registered Address60 Alington Grove
Wallington
SM6 9NG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth-£175,057
Cash£233
Current Liabilities£64,837

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
27 May 2020Application to strike the company off the register (1 page)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
1 April 2020Total exemption full accounts made up to 31 March 2019 (5 pages)
1 April 2020Confirmation statement made on 3 December 2019 with updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
12 September 2019Registered office address changed from Progress House 404 Brighton Road South Croydon Surrey CR2 6AN to 60 Alington Grove Wallington SM6 9NG on 12 September 2019 (1 page)
18 February 2019Termination of appointment of Jennifer Ann Ballard as a secretary on 5 February 2019 (1 page)
18 February 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
20 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
18 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
4 July 2016Director's details changed for Mr Richard Henry Ballard on 1 January 2012 (2 pages)
4 July 2016Director's details changed for Mr Richard Henry Ballard on 1 January 2012 (2 pages)
4 July 2016Secretary's details changed for Mrs Jennifer Ann Ballard on 1 January 2014 (1 page)
4 July 2016Secretary's details changed for Mrs Jennifer Ann Ballard on 1 January 2014 (1 page)
14 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 135
(5 pages)
14 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 135
(5 pages)
2 June 2015Micro company accounts made up to 31 March 2015 (2 pages)
2 June 2015Micro company accounts made up to 31 March 2015 (2 pages)
1 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
1 June 2015Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page)
25 February 2015Termination of appointment of Catriona Mairi Mccallum as a director on 23 February 2015 (1 page)
25 February 2015Termination of appointment of Catriona Mairi Mccallum as a director on 23 February 2015 (1 page)
16 December 2014Termination of appointment of Leslie John Tasker as a director on 1 March 2014 (1 page)
16 December 2014Termination of appointment of Leslie John Tasker as a director on 1 March 2014 (1 page)
16 December 2014Termination of appointment of Leslie John Tasker as a director on 1 March 2014 (1 page)
11 December 2014Company name changed ryefield LIMITED\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2014Company name changed ryefield LIMITED\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-11
(3 pages)
3 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 135
(6 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 135
(6 pages)
3 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 135
(7 pages)
18 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 135
(7 pages)
18 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 135
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 February 2014Appointment of Ms Catriona Mairi Mccallum as a director (2 pages)
13 February 2014Appointment of Ms Catriona Mairi Mccallum as a director (2 pages)
13 February 2014Appointment of Mr Leslie John Tasker as a director (2 pages)
13 February 2014Appointment of Mr Leslie John Tasker as a director (2 pages)
14 November 2013Termination of appointment of Mihiri De Silva as a director (1 page)
14 November 2013Termination of appointment of Mihiri De Silva as a director (1 page)
1 October 2013Termination of appointment of Yvonne Lui as a director (1 page)
1 October 2013Termination of appointment of Yvonne Lui as a director (1 page)
11 September 2013Appointment of Miss Yvonne Lui as a director (2 pages)
11 September 2013Appointment of Miss Yvonne Lui as a director (2 pages)
19 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 135
(6 pages)
19 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 135
(6 pages)
19 August 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 135
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 July 2012Termination of appointment of Ronald Walker as a director (1 page)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
3 July 2012Termination of appointment of Ronald Walker as a director (1 page)
17 May 2012Appointment of Mrs Mihiri Asanthie De Silva as a director (2 pages)
17 May 2012Appointment of Mrs Mihiri Asanthie De Silva as a director (2 pages)
17 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 140
(3 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
17 May 2012Statement of capital following an allotment of shares on 17 May 2012
  • GBP 140
(3 pages)
17 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 July 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
26 July 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
10 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 October 2009Director's details changed for Ron Walker on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Ron Walker on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
27 October 2009Director's details changed for Mr Richard Henry Ballard on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Richard Henry Ballard on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Ron Walker on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mr Richard Henry Ballard on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
11 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 January 2009Appointment terminated director edward rye (1 page)
24 January 2009Return made up to 05/11/08; full list of members (4 pages)
24 January 2009Appointment terminated director edward rye (1 page)
24 January 2009Return made up to 05/11/08; full list of members (4 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
12 November 2008Director appointed ron walker (2 pages)
12 November 2008Director appointed ron walker (2 pages)
14 April 2008Appointment terminated secretary richard ballard (1 page)
14 April 2008Secretary appointed mrs jennifer ann ballard (1 page)
14 April 2008Secretary appointed mrs jennifer ann ballard (1 page)
14 April 2008Appointment terminated secretary richard ballard (1 page)
17 March 2008Appointment terminated director jennifer ballard (1 page)
17 March 2008Appointment terminated director brenda rye (1 page)
17 March 2008Appointment terminated director brenda rye (1 page)
17 March 2008Appointment terminated director jennifer ballard (1 page)
6 November 2007Return made up to 05/11/07; full list of members (3 pages)
6 November 2007Return made up to 05/11/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
22 December 2006Return made up to 05/11/06; full list of members (2 pages)
22 December 2006Return made up to 05/11/06; full list of members (2 pages)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 November 2005Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Secretary's particulars changed;director's particulars changed (1 page)
8 November 2005Return made up to 05/11/05; full list of members (2 pages)
8 November 2005Return made up to 05/11/05; full list of members (2 pages)
2 September 2005Registered office changed on 02/09/05 from: 9 station approach sanderstead road south croydon surrey CR2 0PL (1 page)
2 September 2005Registered office changed on 02/09/05 from: 9 station approach sanderstead road south croydon surrey CR2 0PL (1 page)
16 May 2005Ad 09/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 May 2005Ad 09/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
11 January 2005Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
11 January 2005Accounting reference date shortened from 30/11/04 to 30/06/04 (1 page)
15 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
19 July 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
5 December 2003Return made up to 05/11/03; full list of members (7 pages)
5 December 2003Return made up to 05/11/03; full list of members (7 pages)
24 November 2003Company name changed integer taxation LIMITED\certificate issued on 24/11/03 (2 pages)
24 November 2003Company name changed integer taxation LIMITED\certificate issued on 24/11/03 (2 pages)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
16 November 2002Registered office changed on 16/11/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
16 November 2002Director resigned (1 page)
16 November 2002New director appointed (2 pages)
16 November 2002New director appointed (2 pages)
16 November 2002Secretary resigned (1 page)
16 November 2002Registered office changed on 16/11/02 from: 12-14 st marys street newport shropshire TF10 7AB (1 page)
16 November 2002New secretary appointed;new director appointed (2 pages)
16 November 2002Director resigned (1 page)
16 November 2002New director appointed (2 pages)
16 November 2002Secretary resigned (1 page)
16 November 2002New director appointed (2 pages)
16 November 2002New secretary appointed;new director appointed (2 pages)
5 November 2002Incorporation (10 pages)
5 November 2002Incorporation (10 pages)