About

Registered Number: 02749187
Date of Incorporation: 21/09/1992 (31 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: RYSTAN INSTALLATIONS LIMITED, 19 Tippett Drive, Shefford, Bedfordshire, SG17 5RW

 

Established in 1992, Rystan Installations Ltd are based in Bedfordshire, it has a status of "Dissolved". Perry, Tracey, Ponting, Roger Brian, Perry, David Thomas are the current directors of this business. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, David Thomas 09 October 1992 31 March 2000 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Tracey 06 February 2013 18 October 2013 1
PONTING, Roger Brian 11 July 1995 04 November 1996 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
MR04 - N/A 29 June 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 01 May 2020
AA - Annual Accounts 06 April 2020
AA01 - Change of accounting reference date 03 April 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 26 September 2018
AA - Annual Accounts 28 November 2017
PSC04 - N/A 17 November 2017
CH01 - Change of particulars for director 17 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 28 September 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 18 October 2013
TM02 - Termination of appointment of secretary 18 October 2013
TM01 - Termination of appointment of director 02 April 2013
AP03 - Appointment of secretary 06 February 2013
TM02 - Termination of appointment of secretary 06 February 2013
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 18 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 12 August 2010
AD01 - Change of registered office address 24 February 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 05 June 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 22 September 2008
363a - Annual Return 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 20 June 2006
287 - Change in situation or address of Registered Office 17 January 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 31 May 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 28 September 2004
363s - Annual Return 30 September 2003
AA - Annual Accounts 23 May 2003
288b - Notice of resignation of directors or secretaries 20 May 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 18 May 2001
288b - Notice of resignation of directors or secretaries 05 December 2000
363s - Annual Return 22 September 2000
AA - Annual Accounts 18 May 2000
AUD - Auditor's letter of resignation 10 April 2000
363s - Annual Return 28 September 1999
AA - Annual Accounts 30 June 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 16 October 1998
AA - Annual Accounts 07 October 1997
363s - Annual Return 03 October 1997
288b - Notice of resignation of directors or secretaries 28 November 1996
288a - Notice of appointment of directors or secretaries 28 November 1996
AA - Annual Accounts 19 November 1996
363s - Annual Return 01 October 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1996
RESOLUTIONS - N/A 15 November 1995
123 - Notice of increase in nominal capital 15 November 1995
363s - Annual Return 27 September 1995
288 - N/A 19 July 1995
AA - Annual Accounts 06 July 1995
395 - Particulars of a mortgage or charge 21 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1994
AA - Annual Accounts 22 July 1994
287 - Change in situation or address of Registered Office 26 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 January 1994
363s - Annual Return 27 October 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 February 1993
288 - N/A 16 November 1992
288 - N/A 16 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1992
287 - Change in situation or address of Registered Office 21 October 1992
288 - N/A 16 October 1992
288 - N/A 16 October 1992
288 - N/A 16 October 1992
NEWINC - New incorporation documents 21 September 1992

Mortgages & Charges

Description Date Status Charge by
Single debenture 13 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.