About

Registered Number: 04534869
Date of Incorporation: 13/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 30/11/2018 (5 years and 5 months ago)
Registered Address: C/O Clark Business Recovery Limited, 26 York Place, Leeds, West Yorkshire, LS1 2EY

 

Based in Leeds, Ryecross Ltd was setup in 2002, it's status is listed as "Dissolved". The current directors of the company are Marinetti, Sheila, Marinetti, Cesidio Mario. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARINETTI, Cesidio Mario 13 September 2002 02 February 2005 1
Secretary Name Appointed Resigned Total Appointments
MARINETTI, Sheila 13 September 2002 03 February 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 November 2018
LIQ14 - N/A 30 August 2018
LIQ03 - N/A 04 July 2018
LIQ02 - N/A 21 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2017
AD01 - Change of registered office address 04 May 2017
RESOLUTIONS - N/A 03 May 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 15 February 2015
AR01 - Annual Return 16 September 2014
CH01 - Change of particulars for director 16 September 2014
CH01 - Change of particulars for director 16 September 2014
AD01 - Change of registered office address 23 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 19 October 2011
AD01 - Change of registered office address 12 January 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 09 December 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 26 March 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
363s - Annual Return 14 October 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 27 October 2007
AA - Annual Accounts 28 June 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 24 March 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
363s - Annual Return 14 September 2004
AA - Annual Accounts 08 January 2004
363s - Annual Return 06 October 2003
225 - Change of Accounting Reference Date 11 July 2003
288a - Notice of appointment of directors or secretaries 23 October 2002
288a - Notice of appointment of directors or secretaries 23 October 2002
287 - Change in situation or address of Registered Office 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.