Company NameRydlings Limited
Company StatusDissolved
Company Number07184491
CategoryPrivate Limited Company
Incorporation Date10 March 2010(14 years, 1 month ago)
Dissolution Date3 November 2015 (8 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (closed 03 November 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Secretary NameMr John Francis Alexander Geddes
StatusClosed
Appointed30 May 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 03 November 2015)
RoleCompany Director
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 03 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Paul Markland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydlings Bossingham Road
Stelling Minnis
Canterbury
CT4 6AZ
Director NameMr Barry Peter Tipping
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Secretary NameBarry Peter Tipping
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Director NameMr David Keen Campbell
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2012)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address26 Cherry Garden Lane
Folkestone
Kent
CT19 4AD
Director NameMs Philippa Anne Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIbornden Farm House
Frittenden Road Biddenden
Ashford
Kent
TN27 8LG
Director NameMr Andre John Leonard Kleinman
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Cheriton Road
Folkestone
Kent
CT19 5JR
Director NameMr Stephen Paul Martin
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2012)
RoleDirector Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address26 Cliffside Drive
Broadstairs
Kent
CT10 1RX
Director NameMr Nicholas John Wiliams
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2012)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wilderness Coolinge Lane
Folkestone
Kent
CT20 3QE
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Secretary NameMr David Alistair Turnball
NationalityBritish
StatusResigned
Appointed27 November 2012(2 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA

Location

Registered Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

500k at £1Menzies Distribution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
21 July 2015First Gazette notice for voluntary strike-off (1 page)
14 July 2015Application to strike the company off the register (3 pages)
14 July 2015Application to strike the company off the register (3 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 500,000
(4 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 500,000
(4 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 500,000
(4 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 500,000
(4 pages)
18 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
18 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
13 June 2014Termination of appointment of David Turnball as a secretary (1 page)
13 June 2014Termination of appointment of David Turnball as a secretary (1 page)
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders (4 pages)
16 April 2014Annual return made up to 21 March 2014 with a full list of shareholders (4 pages)
19 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
18 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
3 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (14 pages)
3 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (14 pages)
15 January 2013Registered office address changed from 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA United Kingdom on 15 January 2013 (2 pages)
15 January 2013Registered office address changed from 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA United Kingdom on 15 January 2013 (2 pages)
6 January 2013Termination of appointment of David Campbell as a director (2 pages)
6 January 2013Termination of appointment of David Campbell as a director (2 pages)
20 December 2012Termination of appointment of Nicholas Wiliams as a director (2 pages)
20 December 2012Termination of appointment of Barry Tipping as a secretary (2 pages)
20 December 2012Termination of appointment of Stephen Martin as a director (2 pages)
20 December 2012Termination of appointment of Paul Markland as a director (2 pages)
20 December 2012Termination of appointment of Stephen Martin as a director (2 pages)
20 December 2012Termination of appointment of Andre Kleinman as a director (2 pages)
20 December 2012Termination of appointment of Paul Markland as a director (2 pages)
20 December 2012Termination of appointment of Barry Tipping as a director (2 pages)
20 December 2012Termination of appointment of Barry Tipping as a secretary (2 pages)
20 December 2012Appointment of Mr David Alistair Turnball as a secretary (3 pages)
20 December 2012Termination of appointment of Philippa Harris as a director (2 pages)
20 December 2012Termination of appointment of Barry Tipping as a director (2 pages)
20 December 2012Appointment of Mr David Dennis Mcintosh as a director (3 pages)
20 December 2012Termination of appointment of Nicholas Wiliams as a director (2 pages)
20 December 2012Appointment of Mr David Alistair Turnball as a secretary (3 pages)
20 December 2012Termination of appointment of Andre Kleinman as a director (2 pages)
20 December 2012Appointment of Mr David Dennis Mcintosh as a director (3 pages)
20 December 2012Termination of appointment of Philippa Harris as a director (2 pages)
20 December 2012Appointment of Mrs Catherine Mary Bland as a director (3 pages)
20 December 2012Appointment of Mrs Catherine Mary Bland as a director (3 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (11 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (11 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 May 2011Appointment of Mr Nicholas John Wiliams as a director (2 pages)
24 May 2011Appointment of Mr Stephen Paul Martin as a director (2 pages)
24 May 2011Appointment of Philippa Anne Harris as a director (2 pages)
24 May 2011Appointment of Mr David Keen Campbell as a director (2 pages)
24 May 2011Appointment of Mr Nicholas John Wiliams as a director (2 pages)
24 May 2011Appointment of Mr Stephen Paul Martin as a director (2 pages)
24 May 2011Appointment of Philippa Anne Harris as a director (2 pages)
24 May 2011Appointment of Andre John Leonard Kleinman as a director (2 pages)
24 May 2011Appointment of Andre John Leonard Kleinman as a director (2 pages)
24 May 2011Appointment of Mr David Keen Campbell as a director (2 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (6 pages)
15 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 500,000.00
(4 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
15 April 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 500,000.00
(4 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
10 March 2010Incorporation (46 pages)
10 March 2010Incorporation (46 pages)