Company NameRyder Systems Limited
Company StatusDissolved
Company Number05317723
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 5 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NamesEasybills Limited and Ryder Billing Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Ryder Haworth
Date of BirthJune 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressSuite 1503 530 Little Collins St
Melbourne
Vic
3000
Secretary NameSusan Patricia Haworth
NationalityBritish
StatusClosed
Appointed21 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 1503 530 Little Collins St
Melbourne
Vic
3000
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 11 Liongate Enterprise Park
Morden Road
Mitcham
London
CR4 4NY
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
12 February 2010Secretary's details changed for Susan Patricia Haworth on 12 February 2010 (1 page)
12 February 2010Secretary's details changed for Susan Patricia Haworth on 12 February 2010 (1 page)
12 February 2010Director's details changed for Paul Ryder Haworth on 12 February 2010 (2 pages)
12 February 2010Director's details changed for Paul Ryder Haworth on 12 February 2010 (2 pages)
18 January 2010Director's details changed for Paul Ryder Haworth on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 100
(4 pages)
18 January 2010Annual return made up to 21 December 2009 with a full list of shareholders
Statement of capital on 2010-01-18
  • GBP 100
(4 pages)
18 January 2010Director's details changed for Paul Ryder Haworth on 18 January 2010 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 January 2009Return made up to 21/12/08; full list of members (3 pages)
5 January 2009Return made up to 21/12/08; full list of members (3 pages)
10 December 2008Accounts made up to 31 December 2007 (2 pages)
10 December 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Return made up to 21/12/07; full list of members (2 pages)
21 June 2007Company name changed ryder billing solutions LIMITED\certificate issued on 21/06/07 (2 pages)
21 June 2007Company name changed ryder billing solutions LIMITED\certificate issued on 21/06/07 (2 pages)
21 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 March 2007Accounts made up to 31 December 2006 (2 pages)
7 March 2007Return made up to 21/12/06; full list of members (2 pages)
7 March 2007Return made up to 21/12/06; full list of members (2 pages)
9 March 2006Return made up to 21/12/05; full list of members (6 pages)
27 February 2006Company name changed easybills LIMITED\certificate issued on 27/02/06 (2 pages)
27 February 2006Company name changed easybills LIMITED\certificate issued on 27/02/06 (2 pages)
20 February 2006Accounts made up to 31 December 2005 (1 page)
20 February 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 June 2005Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2005Ad 21/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 June 2005Registered office changed on 15/06/05 from: 3 glendene park, clayton-le-dale blackburn lancashire BB1 9JQ (1 page)
15 June 2005Registered office changed on 15/06/05 from: 3 glendene park, clayton-le-dale blackburn lancashire BB1 9JQ (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005Secretary resigned (1 page)
21 December 2004Incorporation (16 pages)
21 December 2004Incorporation (16 pages)