RYE GLASS LIMITED

Gateway House Gateway House, Henwood Ashford, TN24 8DH, Kent
StatusDISSOLVED
Company No.03962115
CategoryPrivate Limited Company
Incorporated31 Mar 2000
Age24 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution15 Dec 2010
Years13 years, 5 months, 2 days

SUMMARY

RYE GLASS LIMITED is an dissolved private limited company with number 03962115. It was incorporated 24 years, 1 month, 17 days ago, on 31 March 2000 and it was dissolved 13 years, 5 months, 2 days ago, on 15 December 2010. The company address is Gateway House Gateway House, Henwood Ashford, TN24 8DH, Kent.



Company Fillings

Gazette dissolved liquidation

Date: 15 Dec 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Sep 2010

Action Date: 07 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-09-07

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Sep 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Apr 2010

Action Date: 12 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-04-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Nov 2009

Action Date: 12 Oct 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-10-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2009

Action Date: 12 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-04-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Oct 2008

Action Date: 12 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Apr 2008

Action Date: 12 Oct 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-10-12

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 25 Oct 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 27 Apr 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 28/03/07 from: suite 1 kent house station road ashford kent TN23 1PP

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 24 Oct 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Oct 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Resolution

Date: 28 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Oct 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 04/10/05 from: 22A winchelsea road rye east sussex TN31 7EL

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 27/09/05 from: ingles manor castle hill avenue folkstone kent CT20 2RD

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 01/08/05 from: 22A winchelsea road rye east sussex TN31 7EL

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 19 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 13 Mar 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 29 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 06/04/00 from: the britannia suite st james's buildings, 70 oxford street, manchester lancashire M1 6FR

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 31 Mar 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGLO AFRICA CORPORATION LIMITED

11 WARBANK LANE,KINGSTON-UPON-THAMES,KT2 7ES

Number:06663013
Status:ACTIVE
Category:Private Limited Company

ARK PROPERTY GROUP LIMITED

HONEYSUCKLE LODGE 4 CLONARD WAY,PINNER,HA5 4BU

Number:11195874
Status:ACTIVE
Category:Private Limited Company

CHELMSFORD CITY RACECOURSE PROPERTIES LIMITED

THE SPECTRUM 56-58 BENSON ROAD,WARRINGTON,WA3 7PQ

Number:11136745
Status:ACTIVE
Category:Private Limited Company

PETER MCGRATH LTD

36 SCOTTS ROAD,BROMLEY,BR1 3QD

Number:05705904
Status:ACTIVE
Category:Private Limited Company

RDG ENGINEERING LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:10468570
Status:ACTIVE
Category:Private Limited Company

TIME FOR ME (OF KENILWORTH) LTD

134 WARWICK ROAD,KENILWORTH,CV8 1HS

Number:10056998
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source