About

Registered Number: 02455123
Date of Incorporation: 22/12/1989 (34 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/05/2020 (3 years and 11 months ago)
Registered Address: The Lawn, 22-30 Old Bath Road, Newbury, Berkshire, RG14 1QN

 

Having been setup in 1989, Ryan Mcfarland Ltd has its registered office in Newbury in Berkshire, it's status at Companies House is "Dissolved". The company has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEAR, David N/A 30 July 1992 1
FINNEY, Roy Alan N/A 31 May 1992 1
GUERRA, Kenneth James 30 December 1992 11 July 2008 1
MCLOUGHLIN, Stephen Andrew 30 December 1992 11 July 1997 1
YAIR, Uzi 31 July 1993 30 April 1995 1
Secretary Name Appointed Resigned Total Appointments
SMITHARD, Jane Caroline Grantham 11 July 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 May 2020
LIQ13 - N/A 19 February 2020
CS01 - N/A 17 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2019
RESOLUTIONS - N/A 17 September 2019
LIQ01 - N/A 17 September 2019
AA - Annual Accounts 24 June 2019
CH01 - Change of particulars for director 14 May 2019
CS01 - N/A 31 December 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 20 December 2017
CH01 - Change of particulars for director 07 November 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 03 January 2017
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 12 January 2016
CH03 - Change of particulars for secretary 12 January 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 02 December 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 14 February 2013
RESOLUTIONS - N/A 25 June 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 05 January 2011
AP01 - Appointment of director 07 July 2010
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 28 January 2010
TM01 - Termination of appointment of director 16 October 2009
363a - Annual Return 08 January 2009
353 - Register of members 08 January 2009
353 - Register of members 08 January 2009
AA - Annual Accounts 09 December 2008
AA - Annual Accounts 10 September 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 16 July 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 14 August 2007
RESOLUTIONS - N/A 09 May 2007
287 - Change in situation or address of Registered Office 24 April 2007
353 - Register of members 24 April 2007
363a - Annual Return 24 January 2007
363a - Annual Return 23 June 2006
AA - Annual Accounts 11 November 2005
363a - Annual Return 23 March 2005
353 - Register of members 23 March 2005
AA - Annual Accounts 03 February 2005
287 - Change in situation or address of Registered Office 17 January 2005
363a - Annual Return 11 February 2004
AA - Annual Accounts 11 February 2004
AA - Annual Accounts 28 July 2003
363a - Annual Return 27 February 2003
AA - Annual Accounts 14 January 2003
363a - Annual Return 04 January 2002
AA - Annual Accounts 05 October 2001
363a - Annual Return 06 February 2001
288c - Notice of change of directors or secretaries or in their particulars 06 February 2001
AA - Annual Accounts 24 July 2000
363a - Annual Return 04 January 2000
287 - Change in situation or address of Registered Office 15 November 1999
AA - Annual Accounts 15 November 1999
363a - Annual Return 18 February 1999
AA - Annual Accounts 03 August 1998
288c - Notice of change of directors or secretaries or in their particulars 10 July 1998
363a - Annual Return 01 April 1998
288a - Notice of appointment of directors or secretaries 03 November 1997
288b - Notice of resignation of directors or secretaries 03 November 1997
AA - Annual Accounts 31 October 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 August 1997
363a - Annual Return 23 January 1997
AA - Annual Accounts 06 August 1996
363x - Annual Return 25 February 1996
288 - N/A 07 June 1995
AA - Annual Accounts 06 March 1995
363x - Annual Return 06 March 1995
288 - N/A 29 June 1994
288 - N/A 29 June 1994
AA - Annual Accounts 29 June 1994
288 - N/A 27 January 1994
363x - Annual Return 19 January 1994
288 - N/A 08 September 1993
RESOLUTIONS - N/A 04 August 1993
RESOLUTIONS - N/A 04 August 1993
AA - Annual Accounts 04 August 1993
288 - N/A 04 August 1993
363x - Annual Return 04 August 1993
RESOLUTIONS - N/A 07 October 1992
288 - N/A 07 October 1992
288 - N/A 07 October 1992
363x - Annual Return 07 October 1992
288 - N/A 07 July 1992
AA - Annual Accounts 07 July 1992
AA - Annual Accounts 07 July 1992
MEM/ARTS - N/A 20 February 1990
287 - Change in situation or address of Registered Office 13 February 1990
288 - N/A 13 February 1990
288 - N/A 13 February 1990
CERTNM - Change of name certificate 12 February 1990
CERTNM - Change of name certificate 12 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 January 1990
NEWINC - New incorporation documents 22 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.