About

Registered Number: 04449043
Date of Incorporation: 28/05/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 20/08/2019 (4 years and 8 months ago)
Registered Address: Beaver House, 23-38 Hythe Bridge Street, Oxford, OX1 2EP

 

Rycote Developments Ltd was founded on 28 May 2002 and has its registered office in Oxford, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Campbell, Leo Walter Dubois in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CAMPBELL, Leo Walter Dubois 20 January 2016 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 August 2019
LIQ13 - N/A 20 May 2019
AD01 - Change of registered office address 21 May 2018
RESOLUTIONS - N/A 11 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 11 May 2018
LIQ01 - N/A 11 May 2018
CS01 - N/A 15 June 2017
TM01 - Termination of appointment of director 14 June 2017
AA - Annual Accounts 25 May 2017
SH06 - Notice of cancellation of shares 12 October 2016
SH03 - Return of purchase of own shares 12 October 2016
CH01 - Change of particulars for director 22 September 2016
CH01 - Change of particulars for director 22 September 2016
CH01 - Change of particulars for director 22 September 2016
CH03 - Change of particulars for secretary 22 September 2016
AD01 - Change of registered office address 22 September 2016
TM01 - Termination of appointment of director 18 August 2016
AA01 - Change of accounting reference date 15 August 2016
AR01 - Annual Return 03 June 2016
AP03 - Appointment of secretary 02 June 2016
TM02 - Termination of appointment of secretary 02 June 2016
AD01 - Change of registered office address 02 June 2016
CH01 - Change of particulars for director 02 March 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 13 January 2015
MR04 - N/A 06 September 2014
MR04 - N/A 25 July 2014
AR01 - Annual Return 11 June 2014
CH01 - Change of particulars for director 26 March 2014
AA01 - Change of accounting reference date 26 March 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 03 March 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 11 June 2007
AA - Annual Accounts 25 September 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 10 February 2006
395 - Particulars of a mortgage or charge 13 December 2005
395 - Particulars of a mortgage or charge 13 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
363s - Annual Return 14 June 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2003
288a - Notice of appointment of directors or secretaries 01 April 2003
288b - Notice of resignation of directors or secretaries 01 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
288b - Notice of resignation of directors or secretaries 06 June 2002
NEWINC - New incorporation documents 28 May 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 07 December 2005 Fully Satisfied

N/A

Legal charge 07 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.