About

Registered Number: 05383403
Date of Incorporation: 04/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2019 (5 years ago)
Registered Address: Unit 5 Concorde Way, Millenium Business Park, Mansfield, Nottinghamshire, NG19 7JZ

 

Founded in 2005, Ryland Motor Company Ltd have registered office in Nottinghamshire, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. Ryland Motor Company Ltd has 4 directors listed as Stirland, Ashley Glynn, Stirland, Wendy, Stirland, Glynn Garry, Stirland, Wendy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STIRLAND, Ashley Glynn 10 June 2015 - 1
STIRLAND, Glynn Garry 04 March 2005 03 January 2015 1
STIRLAND, Wendy 03 January 2015 31 December 2015 1
Secretary Name Appointed Resigned Total Appointments
STIRLAND, Wendy 25 June 2008 31 December 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2019
L64.07 - Release of Official Receiver 31 December 2018
COCOMP - Order to wind up 27 July 2018
MR04 - N/A 09 July 2018
DISS16(SOAS) - N/A 28 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 14 March 2016
TM01 - Termination of appointment of director 29 January 2016
TM02 - Termination of appointment of secretary 29 January 2016
AA - Annual Accounts 22 December 2015
MR01 - N/A 07 October 2015
AP01 - Appointment of director 10 June 2015
AR01 - Annual Return 04 March 2015
TM01 - Termination of appointment of director 12 January 2015
AP01 - Appointment of director 12 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 19 August 2013
AD01 - Change of registered office address 01 July 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 29 November 2012
AD01 - Change of registered office address 02 July 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 03 February 2009
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2006
395 - Particulars of a mortgage or charge 10 August 2006
363a - Annual Return 23 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 April 2005
287 - Change in situation or address of Registered Office 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
288a - Notice of appointment of directors or secretaries 10 March 2005
NEWINC - New incorporation documents 04 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2015 Fully Satisfied

N/A

Debenture 04 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.