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.
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 |
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 |