Company NameRyemark Limited
Company StatusDissolved
Company Number04636243
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alan Stanley Munro Smith
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence Address16 Langham Close
St Albans
Hertfordshire
AL4 9YH
Secretary NameSusan Pamela Smith
NationalityBritish
StatusClosed
Appointed14 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 Langham Close
St. Albans
Hertfordshire
AL4 9YH
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressFive Ways 57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,929
Current Liabilities£13,929

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2009Return made up to 14/01/09; full list of members (3 pages)
29 January 2009Return made up to 14/01/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Return made up to 14/01/08; full list of members (3 pages)
2 April 2008Return made up to 14/01/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 March 2007Return made up to 14/01/07; full list of members (2 pages)
5 March 2007Return made up to 14/01/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 14/01/06; full list of members (2 pages)
4 April 2006Return made up to 14/01/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2005Return made up to 14/01/05; full list of members (6 pages)
5 February 2005Return made up to 14/01/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2004Return made up to 14/01/04; full list of members (6 pages)
4 February 2004Return made up to 14/01/04; full list of members (6 pages)
2 April 2003Ad 14/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 April 2003Ad 14/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
18 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003Secretary resigned (1 page)
5 February 2003Registered office changed on 05/02/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
5 February 2003Registered office changed on 05/02/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
14 January 2003Incorporation (15 pages)
14 January 2003Incorporation (15 pages)