About

Registered Number: 06402136
Date of Incorporation: 17/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 2 months ago)
Registered Address: 3 Holly Hill, Welton, Brough, North Humberside, HU15 1NY

 

Ryalls Project Management Ltd was founded on 17 October 2007 and has its registered office in North Humberside, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this company. There are 2 directors listed for Ryalls Project Management Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYALLS, Richard Andrew 17 October 2007 - 1
RYALLS, Pamela Margaret 17 October 2007 13 November 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 February 2018
TM01 - Termination of appointment of director 14 November 2017
GAZ1 - First notification of strike-off action in London Gazette 19 September 2017
DISS40 - Notice of striking-off action discontinued 01 February 2017
CS01 - N/A 31 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 November 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 11 January 2015
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 19 December 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 03 January 2013
AA - Annual Accounts 05 July 2012
DISS40 - Notice of striking-off action discontinued 30 June 2012
AR01 - Annual Return 29 June 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH03 - Change of particulars for secretary 05 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2011
AA01 - Change of accounting reference date 28 May 2010
RESOLUTIONS - N/A 12 May 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 11 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 May 2010
RT01 - Application for administrative restoration to the register 11 May 2010
GAZ2 - Second notification of strike-off action in London Gazette 02 March 2010
GAZ1 - First notification of strike-off action in London Gazette 17 November 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
287 - Change in situation or address of Registered Office 27 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
NEWINC - New incorporation documents 17 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.