Founded in 1995, Ryan Land Company Ltd have registered office in Northwich in Cheshire, it's status at Companies House is "Dissolved". The companies director is Ryan, Sarah Lorraine.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RYAN, Sarah Lorraine | 20 May 1997 | 30 June 1997 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 08 March 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 22 December 2015 | |
DS01 - Striking off application by a company | 10 December 2015 | |
AR01 - Annual Return | 12 October 2015 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 27 March 2014 | |
AR01 - Annual Return | 11 October 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 12 October 2012 | |
AA - Annual Accounts | 15 June 2012 | |
AR01 - Annual Return | 13 October 2011 | |
AA - Annual Accounts | 10 August 2011 | |
AR01 - Annual Return | 11 October 2010 | |
AD01 - Change of registered office address | 11 October 2010 | |
AA - Annual Accounts | 18 August 2010 | |
AA - Annual Accounts | 29 October 2009 | |
AR01 - Annual Return | 14 October 2009 | |
363a - Annual Return | 31 December 2008 | |
AA - Annual Accounts | 15 September 2008 | |
363s - Annual Return | 27 October 2007 | |
AA - Annual Accounts | 26 October 2007 | |
363s - Annual Return | 02 November 2006 | |
AA - Annual Accounts | 20 June 2006 | |
363s - Annual Return | 26 October 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 September 2005 | |
AA - Annual Accounts | 18 July 2005 | |
363s - Annual Return | 21 October 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 September 2004 | |
287 - Change in situation or address of Registered Office | 02 September 2004 | |
AA - Annual Accounts | 13 August 2004 | |
363s - Annual Return | 19 December 2003 | |
AA - Annual Accounts | 27 November 2003 | |
363s - Annual Return | 19 December 2002 | |
AA - Annual Accounts | 29 October 2002 | |
395 - Particulars of a mortgage or charge | 26 April 2002 | |
363s - Annual Return | 11 December 2001 | |
AA - Annual Accounts | 24 October 2001 | |
363s - Annual Return | 21 November 2000 | |
AA - Annual Accounts | 28 September 2000 | |
395 - Particulars of a mortgage or charge | 31 January 2000 | |
395 - Particulars of a mortgage or charge | 20 December 1999 | |
363s - Annual Return | 15 November 1999 | |
AA - Annual Accounts | 03 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 May 1999 | |
395 - Particulars of a mortgage or charge | 06 May 1999 | |
395 - Particulars of a mortgage or charge | 06 May 1999 | |
395 - Particulars of a mortgage or charge | 05 March 1999 | |
363s - Annual Return | 17 November 1998 | |
395 - Particulars of a mortgage or charge | 05 November 1998 | |
AA - Annual Accounts | 28 September 1998 | |
363s - Annual Return | 04 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 January 1998 | |
MISC - Miscellaneous document | 05 January 1998 | |
363s - Annual Return | 05 December 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 November 1997 | |
RESOLUTIONS - N/A | 14 November 1997 | |
123 - Notice of increase in nominal capital | 14 November 1997 | |
AA - Annual Accounts | 27 August 1997 | |
288b - Notice of resignation of directors or secretaries | 10 July 1997 | |
288a - Notice of appointment of directors or secretaries | 02 June 1997 | |
288a - Notice of appointment of directors or secretaries | 02 June 1997 | |
395 - Particulars of a mortgage or charge | 02 April 1997 | |
395 - Particulars of a mortgage or charge | 10 February 1997 | |
363s - Annual Return | 22 November 1996 | |
AUD - Auditor's letter of resignation | 24 July 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 04 July 1996 | |
395 - Particulars of a mortgage or charge | 14 February 1996 | |
288 - N/A | 09 November 1995 | |
288 - N/A | 09 November 1995 | |
287 - Change in situation or address of Registered Office | 09 November 1995 | |
NEWINC - New incorporation documents | 31 October 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 April 2002 | Outstanding |
N/A |
Deed of charge over building contract | 17 January 2000 | Fully Satisfied |
N/A |
Legal charge | 07 December 1999 | Fully Satisfied |
N/A |
Legal charge with floating charge | 30 April 1999 | Fully Satisfied |
N/A |
Deed of charge over building contract | 30 April 1999 | Fully Satisfied |
N/A |
Legal mortgage | 04 March 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 27 October 1998 | Fully Satisfied |
N/A |
Legal mortgage | 21 March 1997 | Fully Satisfied |
N/A |
Charge, over a building agreement dated 26 november 1996 and made between trafford park development corporation and the company, issued by the company | 30 January 1997 | Fully Satisfied |
N/A |
Legal mortgage | 07 February 1996 | Fully Satisfied |
N/A |