PETER RYAN & SON LTD
Status | DISSOLVED |
Company No. | 05457887 |
Category | Private Limited Company |
Incorporated | 20 May 2005 |
Age | 19 years, 15 days |
Jurisdiction | England Wales |
Dissolution | 20 May 2019 |
Years | 5 years, 15 days |
SUMMARY
PETER RYAN & SON LTD is an dissolved private limited company with number 05457887. It was incorporated 19 years, 15 days ago, on 20 May 2005 and it was dissolved 5 years, 15 days ago, on 20 May 2019. The company address is Robson Scott Associates Robson Scott Associates, Darlington, DL3 7SD.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Jan 2019
Action Date: 11 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-10-11
Documents
Dissolution withdrawal application strike off company
Date: 04 Dec 2017
Category: Dissolution
Type: DS02
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Address
Type: AD01
Old address: 23 Green Lane Acomb York North Yorks YO24 3DA
Change date: 2017-11-06
New address: Robson Scott Associates 49 Duke Street Darlington DL3 7SD
Documents
Liquidation voluntary statement of affairs
Date: 30 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolution voluntary strike off suspended
Date: 04 Oct 2017
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 06 Jul 2017
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-31
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Change person director company with change date
Date: 27 May 2014
Action Date: 27 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-27
Officer name: Andrew Ryan
Documents
Change person director company with change date
Date: 27 May 2014
Action Date: 27 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-27
Officer name: Helen Ryan
Documents
Change person secretary company with change date
Date: 27 May 2014
Action Date: 27 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-05-27
Officer name: Helen Ryan
Documents
Change registered office address company with date old address
Date: 27 May 2014
Action Date: 27 May 2014
Category: Address
Type: AD01
Change date: 2014-05-27
Old address: 23 Green Lane Acomb York North Yorks YO24 3DA
Documents
Change person director company with change date
Date: 27 May 2014
Action Date: 27 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Ryan
Change date: 2014-05-27
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2010
Action Date: 20 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-20
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-20
Officer name: Helen Ryan
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Ryan
Change date: 2010-05-20
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 20 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Ryan
Change date: 2010-05-20
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/07; full list of members
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 08 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 May 2007
Category: Address
Type: 287
Description: Registered office changed on 22/05/07 from: st chads, 43 green lane acomb york YO24 3DJ
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 05 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/05/06; full list of members
Documents
Some Companies
BRINDAL ELECTRICAL & SECURITY SOLUTIONS LTD
88 MYRTLE AVENUE,SELBY,YO8 9BG
Number: | 08326130 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PORTLAND TERRACE,NEWCASTLE UPON TYNE,NE2 1SN
Number: | 11761663 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPUTERSHARE REGIONAL SERVICES LIMITED
THE PAVILIONS,BRISTOL,BS13 8AE
Number: | 03478550 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNTON PARK CARAVAN SITES LIMITED
ROYALE HOUSE SOUTHWICK ROAD,FAREHAM,PO17 6JN
Number: | 00662545 |
Status: | ACTIVE |
Category: | Private Limited Company |
IDEAL WASTE PAPER COMPANY LIMITED
MOORFIELDS CORPORATE RECOVERY LIMITED,LONDON,EC2V 7QF
Number: | 01285927 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KW PROPERTIES (HAMPSHIRE) LIMITED
MIDLAND HOUSE,BOURNEMOUTH,BH2 5QY
Number: | 10834718 |
Status: | ACTIVE |
Category: | Private Limited Company |