Company NameRyedale Gas & Power Limited
Company StatusDissolved
Company Number05519900
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)
Previous NamePrecis (2544) Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Brandt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed23 September 2005(1 month, 4 weeks after company formation)
Appointment Duration1 year, 11 months (closed 11 September 2007)
RoleCeo Managing Director
Correspondence Address260 Dover Circle
Lake Forest
Illinois 60045
United States
Director NameMr Grant George Emms
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityCanadian
StatusClosed
Appointed23 September 2005(1 month, 4 weeks after company formation)
Appointment Duration1 year, 11 months (closed 11 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Pattison Road
Hampstead
London
NW2 2HL
Secretary NameMr Graham Philip May
NationalityBritish
StatusClosed
Appointed23 September 2005(1 month, 4 weeks after company formation)
Appointment Duration1 year, 11 months (closed 11 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LE
Director NameAsher Fogel
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed14 November 2005(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 11 September 2007)
RoleBusinessman
Correspondence Address55 Central Park
West Apt.6b
New York
New York 10023
United States
Director NameAdam Douglas Greene
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed14 November 2005(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (closed 11 September 2007)
RoleBusinessman
Correspondence Address135 Eastern Parkway
Apartment 14e
Brooklyn
New York 11238
United States
Director NameHenry Nelson Schneider
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2005(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2006)
RoleExecutive
Correspondence Address530 Park Avenue
New York
Ny 10021
United States
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed27 July 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address2nd Floor Brookfield House
44 Davies Street
London
W1K 5JA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

29 May 2007First Gazette notice for voluntary strike-off (1 page)
16 April 2007Application for striking-off (1 page)
26 January 2007Director resigned (1 page)
19 September 2006Return made up to 27/07/06; full list of members (8 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
30 November 2005New director appointed (2 pages)
17 November 2005Ad 21/10/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
18 October 2005Registered office changed on 18/10/05 from: level 1, exchange house primrose street london EC2A 2HS (1 page)
18 October 2005Secretary resigned (1 page)
26 September 2005Company name changed precis (2544) LIMITED\certificate issued on 26/09/05 (2 pages)
27 July 2005Incorporation (15 pages)