RYEDALE MOTORCYCLE CLUB LTD

Bellafax Grange, Marishes Bellafax Grange, Marishes, N Yorks, YO17 6UG
StatusDISSOLVED
Company No.05202828
CategoryPrivate Limited Company
Incorporated10 Aug 2004
Age19 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution05 Apr 2022
Years2 years, 1 month, 24 days

SUMMARY

RYEDALE MOTORCYCLE CLUB LTD is an dissolved private limited company with number 05202828. It was incorporated 19 years, 9 months, 19 days ago, on 10 August 2004 and it was dissolved 2 years, 1 month, 24 days ago, on 05 April 2022. The company address is Bellafax Grange, Marishes Bellafax Grange, Marishes, N Yorks, YO17 6UG.



Company Fillings

Gazette dissolved voluntary

Date: 05 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2019

Action Date: 28 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-28

Officer name: Mr Darren Cousins

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2019

Action Date: 28 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Gordon Griffin

Termination date: 2019-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2019

Action Date: 28 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-28

Officer name: David Robert Beal

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2019

Action Date: 28 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Sleightholme

Termination date: 2019-04-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Apr 2019

Action Date: 28 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan Wright

Appointment date: 2019-04-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2011

Action Date: 07 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-07

Officer name: Keith Sleightholme

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Sleightholme

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel Gordon Griffin

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2010

Action Date: 10 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; no change of members

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 18 Aug 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ryedale motorcycle cub LTD\certificate issued on 18/08/04

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 10 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIDETH28 LIMITED

22A, STATION SQUARE,ORPINGTON,BR5 1NA

Number:10396173
Status:ACTIVE
Category:Private Limited Company

AZURE INVESTMENTS LIMITED

22 UNION STREET,NEWTON ABBOT,TQ12 2JS

Number:04518954
Status:ACTIVE
Category:Private Limited Company

CONGRUENT SPECIALIZED SOLUTIONS LIMITED

120 HIGH ROAD, EAST FINCHLEY,LONDON,N2 9ED

Number:10831763
Status:ACTIVE
Category:Private Limited Company

FILLINGSTATION LIMITED

DEVONSHIRE HOUSE,LEEDS,LS8 1AY

Number:11146678
Status:ACTIVE
Category:Private Limited Company

JMG MANAGEMENT GROUP LIMITED

196 HIGH ROAD,LONDON,N22 8HH

Number:11093259
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIQUID FX LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11491552
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