RYEDALE MOTORCYCLE CLUB LTD
Status | DISSOLVED |
Company No. | 05202828 |
Category | Private Limited Company |
Incorporated | 10 Aug 2004 |
Age | 19 years, 9 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2022 |
Years | 2 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
Dissolution application strike off company
Date: 10 Jan 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 16 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; no change of members
Documents
Legacy
Date: 27 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/07; no change of members
Documents
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
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
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/06; full list of members
Documents
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
Legacy
Date: 27 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/05; full list of members
Documents
Legacy
Date: 08 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/05 to 31/12/05
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
22A, STATION SQUARE,ORPINGTON,BR5 1NA
Number: | 10396173 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
DEVONSHIRE HOUSE,LEEDS,LS8 1AY
Number: | 11146678 |
Status: | ACTIVE |
Category: | Private Limited Company |
196 HIGH ROAD,LONDON,N22 8HH
Number: | 11093259 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11491552 |
Status: | ACTIVE |
Category: | Private Limited Company |