About

Registered Number: 05825898
Date of Incorporation: 23/05/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 29/07/2019 (4 years and 10 months ago)
Registered Address: The Union Building 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

 

Based in Norwich, Ryan Macmillan Ltd was established in 2006. This company has 2 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACMILLAN, Iain Andrew Douglas 23 May 2006 - 1
MACMILLAN, Suzanne Elisabeth 01 January 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 July 2019
LIQ13 - N/A 29 April 2019
AD01 - Change of registered office address 26 September 2018
RESOLUTIONS - N/A 24 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 24 September 2018
LIQ01 - N/A 24 September 2018
DISS40 - Notice of striking-off action discontinued 22 August 2018
CS01 - N/A 21 August 2018
GAZ1 - First notification of strike-off action in London Gazette 14 August 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 07 June 2017
CH01 - Change of particulars for director 07 June 2017
CH01 - Change of particulars for director 07 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 22 July 2014
AP01 - Appointment of director 21 May 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 30 May 2013
CH01 - Change of particulars for director 30 May 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 28 February 2012
AD01 - Change of registered office address 03 February 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 05 July 2010
TM01 - Termination of appointment of director 17 June 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 16 January 2010
TM02 - Termination of appointment of secretary 16 January 2010
363a - Annual Return 03 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 17 June 2008
MEM/ARTS - N/A 13 March 2008
MEM/ARTS - N/A 13 March 2008
CERTNM - Change of name certificate 05 March 2008
AA - Annual Accounts 03 March 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
363a - Annual Return 13 July 2007
287 - Change in situation or address of Registered Office 12 April 2007
NEWINC - New incorporation documents 23 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.