About

Registered Number: 06228853
Date of Incorporation: 27/04/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 4 months ago)
Registered Address: Flat 11 Kew Gardens, 1 Kew Road, Western Super Mare, North Somerset, BS23 2NP,

 

Established in 2007, Ryder Practitioners Ltd has its registered office in North Somerset. Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Smith, Brendan, Smith, Laura for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Brendan 27 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Laura 27 April 2007 28 April 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 January 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 September 2018
DS01 - Striking off application by a company 04 September 2018
AD01 - Change of registered office address 12 June 2018
AD01 - Change of registered office address 12 June 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 03 October 2016
TM02 - Termination of appointment of secretary 03 October 2016
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 03 May 2010
CH01 - Change of particulars for director 03 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 02 September 2008
225 - Change of Accounting Reference Date 02 September 2008
363a - Annual Return 04 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.