About

Registered Number: 03859512
Date of Incorporation: 15/10/1999 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 07/05/2019 (5 years and 11 months ago)
Registered Address: 53 Ravensdowne Ravensdowne, Berwick-Upon-Tweed, TD15 1DQ

 

Ryedale Homes Ltd was setup in 1999, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Clough, Jonathan Anthony, Clough, Diana Ruth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLOUGH, Jonathan Anthony 15 September 2000 - 1
CLOUGH, Diana Ruth 31 March 2000 01 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 May 2019
GAZ1 - First notification of strike-off action in London Gazette 19 February 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 07 December 2015
AD01 - Change of registered office address 07 December 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 24 December 2014
AA - Annual Accounts 22 June 2014
AR01 - Annual Return 05 December 2013
AA - Annual Accounts 22 June 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 15 December 2011
AD01 - Change of registered office address 15 December 2011
CH01 - Change of particulars for director 14 December 2011
CH03 - Change of particulars for secretary 14 December 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 02 December 2010
TM01 - Termination of appointment of director 01 December 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AA - Annual Accounts 12 September 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 07 August 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 02 August 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 28 November 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 11 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2004
AA - Annual Accounts 16 July 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 02 November 2001
AA - Annual Accounts 27 June 2001
363s - Annual Return 31 October 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288b - Notice of resignation of directors or secretaries 19 October 1999
288b - Notice of resignation of directors or secretaries 19 October 1999
287 - Change in situation or address of Registered Office 19 October 1999
NEWINC - New incorporation documents 15 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.