About

Registered Number: 05457887
Date of Incorporation: 20/05/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 20/05/2019 (4 years and 11 months ago)
Registered Address: Robson Scott Associates, 49 Duke Street, Darlington, DL3 7SD

 

Established in 2005, Peter Ryan & Son Ltd have registered office in Darlington, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYAN, Andrew 20 May 2005 - 1
RYAN, Helen 20 May 2005 - 1
RYAN, Peter 20 May 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 May 2019
LIQ14 - N/A 20 February 2019
LIQ03 - N/A 03 January 2019
DS02 - Withdrawal of striking off application by a company 04 December 2017
AD01 - Change of registered office address 06 November 2017
RESOLUTIONS - N/A 30 October 2017
LIQ02 - N/A 30 October 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 30 October 2017
SOAS(A) - Striking-off action suspended (Section 652A) 04 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 18 July 2017
DS01 - Striking off application by a company 06 July 2017
AA - Annual Accounts 05 December 2016
AA01 - Change of accounting reference date 02 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 27 May 2014
CH01 - Change of particulars for director 27 May 2014
CH01 - Change of particulars for director 27 May 2014
AD01 - Change of registered office address 27 May 2014
CH03 - Change of particulars for secretary 27 May 2014
CH01 - Change of particulars for director 27 May 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 24 May 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 09 July 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 08 June 2007
287 - Change in situation or address of Registered Office 22 May 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 05 January 2007
GAZ1 - First notification of strike-off action in London Gazette 21 November 2006
NEWINC - New incorporation documents 20 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.