About

Registered Number: 01662524
Date of Incorporation: 07/09/1982 (41 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2016 (8 years and 1 month ago)
Registered Address: Amber Way, Halesowen, West Midlands, B62 8WG

 

Established in 1982, Serco-ryan (No. 2) Ltd have registered office in West Midlands, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, Brian Frederick John N/A 12 May 1995 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 25 November 2015
RESOLUTIONS - N/A 29 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 September 2014
4.70 - N/A 29 September 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH01 - Change of particulars for director 06 March 2012
CH03 - Change of particulars for secretary 06 March 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 20 January 2010
288b - Notice of resignation of directors or secretaries 25 July 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 10 April 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 16 March 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
225 - Change of Accounting Reference Date 30 November 2006
AA - Annual Accounts 09 May 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 21 March 2005
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
288b - Notice of resignation of directors or secretaries 04 March 2004
AA - Annual Accounts 12 May 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 16 May 2002
363s - Annual Return 04 April 2002
225 - Change of Accounting Reference Date 12 June 2001
287 - Change in situation or address of Registered Office 12 June 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 29 March 2001
288a - Notice of appointment of directors or secretaries 09 June 2000
288b - Notice of resignation of directors or secretaries 09 June 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 19 May 1999
363s - Annual Return 17 March 1999
363s - Annual Return 23 March 1998
AA - Annual Accounts 20 March 1998
AA - Annual Accounts 08 May 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 04 June 1996
363s - Annual Return 27 March 1996
288 - N/A 22 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
288 - N/A 20 June 1995
AA - Annual Accounts 16 March 1995
363s - Annual Return 10 March 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 06 April 1994
AA - Annual Accounts 28 November 1993
363s - Annual Return 17 May 1993
363s - Annual Return 11 March 1993
288 - N/A 10 November 1992
AA - Annual Accounts 02 October 1992
RESOLUTIONS - N/A 10 June 1992
RESOLUTIONS - N/A 10 June 1992
363b - Annual Return 12 March 1992
CERTNM - Change of name certificate 06 February 1992
AA - Annual Accounts 21 August 1991
288 - N/A 31 July 1991
363a - Annual Return 17 March 1991
363a - Annual Return 17 March 1991
363a - Annual Return 17 March 1991
363a - Annual Return 17 March 1991
AA - Annual Accounts 30 October 1990
288 - N/A 06 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 February 1990
AA - Annual Accounts 17 November 1989
288 - N/A 17 November 1989
288 - N/A 17 November 1989
288 - N/A 17 November 1989
287 - Change in situation or address of Registered Office 17 November 1989
363 - Annual Return 17 November 1989
AA - Annual Accounts 26 September 1988
363 - Annual Return 26 September 1988
RESOLUTIONS - N/A 09 November 1987
288 - N/A 29 October 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 29 October 1987
363 - Annual Return 15 May 1987
AA - Annual Accounts 07 May 1987
AA - Annual Accounts 19 August 1986
363 - Annual Return 02 July 1986

Mortgages & Charges

Description Date Status Charge by
Single debenture 16 April 1986 Fully Satisfied

N/A

Legal charge 02 November 1982 Fully Satisfied

N/A

Debenture 26 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.