About

Registered Number: 02107366
Date of Incorporation: 06/03/1987 (38 years and 1 month ago)
Company Status: Active
Registered Address: Vaughan Chambers, Vaughan Road, Harpenden,, Hertfordshire., AL5 4EE

 

Ryecroft Services Ltd was established in 1987, it has a status of "Active". The companies directors are listed as Thompson, Pauline Grace, Thompson, Ronald Henry, Hicks, Judith Ellen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Pauline Grace 04 July 2003 - 1
THOMPSON, Ronald Henry 14 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HICKS, Judith Ellen N/A 04 July 2003 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
DISS40 - Notice of striking-off action discontinued 12 February 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 05 March 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 22 January 2016
CH01 - Change of particulars for director 22 January 2016
CH01 - Change of particulars for director 22 January 2016
CH03 - Change of particulars for secretary 22 January 2016
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 01 November 2010
AA01 - Change of accounting reference date 28 May 2010
AR01 - Annual Return 03 February 2010
CH03 - Change of particulars for secretary 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 25 January 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 01 March 2007
AA - Annual Accounts 05 July 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 05 December 2003
395 - Particulars of a mortgage or charge 21 November 2003
395 - Particulars of a mortgage or charge 21 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 21 April 2000
363s - Annual Return 04 February 2000
AA - Annual Accounts 08 June 1999
363s - Annual Return 07 December 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 02 January 1997
AA - Annual Accounts 03 July 1996
363s - Annual Return 13 December 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 30 January 1995
AA - Annual Accounts 12 September 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 28 October 1993
363s - Annual Return 07 January 1993
RESOLUTIONS - N/A 23 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 1992
123 - Notice of increase in nominal capital 23 July 1992
AA - Annual Accounts 09 July 1992
363b - Annual Return 19 January 1992
AA - Annual Accounts 17 October 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 19 December 1990
288 - N/A 06 December 1990
363 - Annual Return 29 March 1990
AA - Annual Accounts 13 September 1989
363 - Annual Return 13 March 1989
287 - Change in situation or address of Registered Office 27 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 February 1989
288 - N/A 23 January 1988
395 - Particulars of a mortgage or charge 05 January 1988
395 - Particulars of a mortgage or charge 23 December 1987
288 - N/A 10 June 1987
287 - Change in situation or address of Registered Office 10 June 1987
288 - N/A 12 March 1987
MEM/ARTS - N/A 12 March 1987
CERTINC - N/A 06 March 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 November 2003 Outstanding

N/A

Legal charge 14 November 2003 Outstanding

N/A

Legal charge 16 December 1987 Fully Satisfied

N/A

Debenture 16 December 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.