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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 September 2015 | Fully Satisfied |
N/A |
Debenture | 04 August 2006 | Outstanding |
N/A |