About

Registered Number: 01457211
Date of Incorporation: 26/10/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: 102-104 St James Road, Northampton, Northamptonshire, NN5 5LF

 

Ryne Quality Confectionery Ltd was registered on 26 October 1979, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This organisation has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OGORMAN, Michael N/A 05 March 1997 1
SHEEHAN, Peter Michael 25 April 1995 28 September 2001 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Christopher 01 December 1998 - 1
RAPOPORT, Sandra Jane N/A 08 January 1997 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
3.6 - Abstract of receipt and payments in receivership 27 October 2007
3.6 - Abstract of receipt and payments in receivership 20 July 2007
3.6 - Abstract of receipt and payments in receivership 22 June 2006
405(2) - Notice of ceasing to act of Receiver 22 February 2006
405(2) - Notice of ceasing to act of Receiver 23 January 2006
405(1) - Notice of appointment of Receiver 23 January 2006
287 - Change in situation or address of Registered Office 04 January 2006
4.31 - Notice of Appointment of Liquidator in winding up by the Court 03 January 2006
COCOMP - Order to wind up 08 November 2005
3.6 - Abstract of receipt and payments in receivership 14 June 2005
405(2) - Notice of ceasing to act of Receiver 28 September 2004
405(2) - Notice of ceasing to act of Receiver 28 September 2004
3.6 - Abstract of receipt and payments in receivership 27 May 2004
3.6 - Abstract of receipt and payments in receivership 29 May 2003
MISC - Miscellaneous document 06 August 2002
3.10 - N/A 06 August 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
287 - Change in situation or address of Registered Office 23 May 2002
405(1) - Notice of appointment of Receiver 20 May 2002
405(1) - Notice of appointment of Receiver 17 May 2002
288b - Notice of resignation of directors or secretaries 12 October 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 21 December 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
288b - Notice of resignation of directors or secretaries 18 February 1999
AA - Annual Accounts 26 January 1999
395 - Particulars of a mortgage or charge 06 October 1998
287 - Change in situation or address of Registered Office 10 September 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 18 August 1997
RESOLUTIONS - N/A 13 June 1997
RESOLUTIONS - N/A 13 June 1997
MEM/ARTS - N/A 13 June 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
287 - Change in situation or address of Registered Office 07 May 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 May 1997
395 - Particulars of a mortgage or charge 29 April 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 17 March 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
225 - Change of Accounting Reference Date 17 March 1997
AUD - Auditor's letter of resignation 10 March 1997
RESOLUTIONS - N/A 06 March 1997
RESOLUTIONS - N/A 06 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1997
288b - Notice of resignation of directors or secretaries 24 January 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
AA - Annual Accounts 08 August 1996
363s - Annual Return 03 July 1996
395 - Particulars of a mortgage or charge 21 May 1996
RESOLUTIONS - N/A 11 August 1995
RESOLUTIONS - N/A 11 August 1995
363s - Annual Return 11 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1995
288 - N/A 11 August 1995
AA - Annual Accounts 24 July 1995
AA - Annual Accounts 05 February 1995
363s - Annual Return 24 June 1994
288 - N/A 26 April 1994
288 - N/A 26 April 1994
AA - Annual Accounts 03 September 1993
363s - Annual Return 23 August 1993
AA - Annual Accounts 30 July 1992
363b - Annual Return 27 July 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1992
288 - N/A 19 March 1992
395 - Particulars of a mortgage or charge 12 February 1992
AA - Annual Accounts 17 July 1991
363a - Annual Return 17 July 1991
288 - N/A 18 June 1991
288 - N/A 08 May 1991
288 - N/A 17 March 1991
288 - N/A 06 March 1991
288 - N/A 20 February 1991
363 - Annual Return 18 October 1990
395 - Particulars of a mortgage or charge 15 October 1990
AA - Annual Accounts 05 October 1990
287 - Change in situation or address of Registered Office 08 June 1990
363 - Annual Return 05 June 1990
AA - Annual Accounts 26 March 1990
CERTNM - Change of name certificate 03 August 1989
288 - N/A 30 March 1989
AA - Annual Accounts 15 November 1988
363 - Annual Return 15 November 1988
363 - Annual Return 19 January 1988
AA - Annual Accounts 19 January 1988
AA - Annual Accounts 29 October 1986
363 - Annual Return 29 October 1986

Mortgages & Charges

Description Date Status Charge by
All assets debenture deed 22 September 1998 Outstanding

N/A

Debenture deed 24 April 1997 Outstanding

N/A

Letter of set-off 17 May 1996 Fully Satisfied

N/A

Debenture 10 February 1992 Fully Satisfied

N/A

Mortgage debenture 08 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.