About

Registered Number: 01509322
Date of Incorporation: 25/07/1980 (43 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 3 months ago)
Registered Address: Victoria Mills, The Green, Ossett, West Yorkshire, WF5 0AN

 

Based in West Yorkshire, Ryalux Services Ltd was registered on 25 July 1980, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. Stevenson, Paul, Lomas, William Arthur, Balmforth, Trevor, Mercer, Keith Rossiter are listed as directors of Ryalux Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALMFORTH, Trevor N/A 22 August 1992 1
MERCER, Keith Rossiter N/A 01 December 1994 1
Secretary Name Appointed Resigned Total Appointments
STEVENSON, Paul 24 July 2018 - 1
LOMAS, William Arthur 24 March 2000 10 October 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 22 November 2018
AP01 - Appointment of director 26 July 2018
TM02 - Termination of appointment of secretary 26 July 2018
AP03 - Appointment of secretary 26 July 2018
TM01 - Termination of appointment of director 26 July 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 12 March 2018
AA01 - Change of accounting reference date 05 June 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 21 April 2016
AP01 - Appointment of director 11 April 2016
AR01 - Annual Return 21 March 2016
CH03 - Change of particulars for secretary 25 January 2016
CH01 - Change of particulars for director 25 January 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 14 April 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 21 March 2014
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 25 March 2013
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 23 March 2012
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 10 March 2010
363a - Annual Return 18 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 06 March 2009
288a - Notice of appointment of directors or secretaries 06 March 2009
288b - Notice of resignation of directors or secretaries 30 September 2008
AA - Annual Accounts 14 May 2008
353a - Register of members in non-legible form 16 April 2008
353a - Register of members in non-legible form 16 April 2008
353 - Register of members 16 April 2008
287 - Change in situation or address of Registered Office 09 October 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
363a - Annual Return 25 July 2007
AA - Annual Accounts 18 April 2007
363a - Annual Return 25 July 2006
287 - Change in situation or address of Registered Office 25 July 2006
AA - Annual Accounts 10 March 2006
288b - Notice of resignation of directors or secretaries 09 January 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 31 July 2002
AA - Annual Accounts 01 May 2002
288a - Notice of appointment of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 05 December 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
225 - Change of Accounting Reference Date 14 August 2001
363s - Annual Return 05 July 2001
288b - Notice of resignation of directors or secretaries 15 January 2001
288a - Notice of appointment of directors or secretaries 31 October 2000
RESOLUTIONS - N/A 24 October 2000
AUD - Auditor's letter of resignation 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
363s - Annual Return 11 July 2000
AA - Annual Accounts 11 July 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288c - Notice of change of directors or secretaries or in their particulars 31 March 2000
288a - Notice of appointment of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 01 June 1998
AA - Annual Accounts 15 October 1997
363s - Annual Return 25 July 1997
363s - Annual Return 27 November 1996
AA - Annual Accounts 25 November 1996
363s - Annual Return 31 July 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 31 August 1995
288 - N/A 29 March 1995
288 - N/A 29 March 1995
AA - Annual Accounts 07 July 1994
363s - Annual Return 07 July 1994
363s - Annual Return 08 October 1993
288 - N/A 08 October 1993
AA - Annual Accounts 08 June 1993
AA - Annual Accounts 18 October 1992
363s - Annual Return 25 August 1992
AA - Annual Accounts 23 October 1991
363b - Annual Return 01 October 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 03 October 1990
AA - Annual Accounts 02 October 1989
363 - Annual Return 06 September 1989
288 - N/A 07 March 1989
AA - Annual Accounts 22 August 1988
363 - Annual Return 22 August 1988
AA - Annual Accounts 10 September 1987
363 - Annual Return 10 September 1987
AA - Annual Accounts 02 July 1986
AA - Annual Accounts 11 June 1986
363 - Annual Return 11 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.