RIDE YORKSHIRE LIMITED

Moorgate House Moorgate House, York, YO30 4WY, North Yorkshire
StatusDISSOLVED
Company No.06721569
CategoryPrivate Limited Company
Incorporated13 Oct 2008
Age15 years, 7 months, 6 days
JurisdictionEngland Wales
Dissolution27 Jan 2015
Years9 years, 3 months, 23 days

SUMMARY

RIDE YORKSHIRE LIMITED is an dissolved private limited company with number 06721569. It was incorporated 15 years, 7 months, 6 days ago, on 13 October 2008 and it was dissolved 9 years, 3 months, 23 days ago, on 27 January 2015. The company address is Moorgate House Moorgate House, York, YO30 4WY, North Yorkshire.



Company Fillings

Gazette dissolved voluntary

Date: 27 Jan 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Oct 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Oct 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2013

Action Date: 13 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2013

Action Date: 04 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-09-04

Officer name: Mr James Philip Lewis Ogden

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Sep 2013

Action Date: 12 Sep 2013

Category: Address

Type: AD01

Old address: Owlers Lodge North Back Lane Terrington York North Yorkshire YO60 6NS United Kingdom

Change date: 2013-09-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 13 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2013

Action Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Louise Dashper

Termination date: 2012-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2013

Action Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Elizabeth Cochrane

Termination date: 2012-11-20

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-03

Old address: Harriet Air Farm Rievaulx York North Yorkshire YO62 5LD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2012

Action Date: 31 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-07-31

Officer name: Catherine Fairburn

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 13 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-13

Documents

View document PDF

Accounts with made up date

Date: 14 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2011

Action Date: 25 Mar 2011

Category: Address

Type: AD01

Old address: Moorgate House Clifton Moor Gate York North Yorkshire YO30 4WY

Change date: 2011-03-25

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Janet Elizabeth Cochrane

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katherine Louise Dashper

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Fairburn

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Accounts with made up date

Date: 07 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Certificate change of name company

Date: 10 Jun 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed john yeomans business services LIMITED\certificate issued on 10/06/10

Documents

View document PDF

Change of name notice

Date: 10 Jun 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed harrowells (no.161) LIMITED\certificate issued on 17/01/10

Documents

View document PDF

Change of name notice

Date: 17 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 31 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diana Margaret Yeomans

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jessica Roberts

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Francis Yeomans

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed jessica penelope roberts

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director rebecca walker

Documents

View document PDF

Incorporation company

Date: 13 Oct 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BR DEANE CONSULTING LIMITED

46 SCHOOL LANE,GERRARDS CROSS,SL9 9BB

Number:09499939
Status:ACTIVE
Category:Private Limited Company

ELVAN SU LIMITED

HOP FIELDS 4 TONGHAM ROAD,FARNHAM,GU10 1PH

Number:06616674
Status:ACTIVE
Category:Private Limited Company

GORIN HOLDINGS LTD

APT 20,MANCHESTER,M14 7FZ

Number:11193575
Status:ACTIVE
Category:Private Limited Company

MODERN CONSTRUCTION METHODS LIMITED

THE LONDON ACCOMMODATION CENTRE,LONDON,N7 7LN

Number:06356661
Status:ACTIVE
Category:Private Limited Company

NIRVAN ENTERPRISE LTD

OFFICES KAPITAL BUILDINGS CHARTER STREET,LEICESTER,LE1 3UD

Number:10957361
Status:ACTIVE
Category:Private Limited Company

THE DUTCH TWIZZLER LTD.

27 REDHILL DRIVE,SOUTHPORT,PR8 6XS

Number:11296454
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