About

Registered Number: 06363686
Date of Incorporation: 06/09/2007 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2019 (5 years and 6 months ago)
Registered Address: Baldwins Restrucing And Insolvency 6th Floor Bank House, 8 Cherry Street, Birmingham, B2 5AL

 

Founded in 2007, Ryan & Gormal Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTEY, Katherine 16 February 2009 31 March 2018 1
GORMAL, David Anthony 06 September 2007 04 August 2008 1
HOUSTON, Alison 16 February 2009 31 March 2018 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 September 2019
LIQ13 - N/A 20 June 2019
AD01 - Change of registered office address 07 January 2019
AD01 - Change of registered office address 24 October 2018
RESOLUTIONS - N/A 19 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 19 October 2018
LIQ01 - N/A 19 October 2018
TM01 - Termination of appointment of director 05 September 2018
TM01 - Termination of appointment of director 05 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 12 October 2017
CH01 - Change of particulars for director 25 September 2017
AA - Annual Accounts 07 June 2017
AD01 - Change of registered office address 13 April 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 04 October 2013
CH01 - Change of particulars for director 25 July 2013
CH01 - Change of particulars for director 24 July 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 25 October 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 14 July 2010
AD01 - Change of registered office address 18 December 2009
AP01 - Appointment of director 23 November 2009
AP01 - Appointment of director 23 November 2009
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 25 September 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 24 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
225 - Change of Accounting Reference Date 17 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
288a - Notice of appointment of directors or secretaries 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2007
287 - Change in situation or address of Registered Office 26 September 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
NEWINC - New incorporation documents 06 September 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.