Company NameHorseproud Of Ryton Limited
Company StatusDissolved
Company Number01287059
CategoryPrivate Limited Company
Incorporation Date19 November 1976(47 years, 5 months ago)
Dissolution Date24 October 2018 (5 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 28302Manufacture of agricultural and forestry machinery other than tractors

Directors

Director NameMr Christopher Younger
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(15 years, 1 month after company formation)
Appointment Duration26 years, 10 months (closed 24 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolution House
12 Mill Hill
Leeds
West Yorkshire
LS1 5DQ
Secretary NameMr Christopher Younger
NationalityBritish
StatusClosed
Appointed27 March 1992(15 years, 4 months after company formation)
Appointment Duration26 years, 7 months (closed 24 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolution House
12 Mill Hill
Leeds
West Yorkshire
LS1 5DQ
Director NameMr Alan Younger
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 27 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarmoor Garage
Main Road
West Ryton
Tyne And Wear
NE40 3AG
Secretary NameMrs Carol Charlton
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 1 month after company formation)
Appointment Duration-1 years, 2 months (resigned 27 March 1991)
RoleCompany Director
Correspondence Address20 Burnaby Drive
Ryton
Tyne & Wear
NE40 3BN

Location

Registered AddressResolution House
12 Mill Hill
Leeds
West Yorkshire
LS1 5DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£59,695
Cash£484
Current Liabilities£50,942

Accounts

Latest Accounts31 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 June 2017Liquidators' statement of receipts and payments to 29 May 2017 (17 pages)
20 June 2016Liquidators' statement of receipts and payments to 29 May 2016 (11 pages)
12 June 2015Liquidators' statement of receipts and payments to 29 May 2015 (11 pages)
12 June 2015Liquidators statement of receipts and payments to 29 May 2015 (11 pages)
11 June 2014Registered office address changed from Barmoor Garage Main Road West Ryton Tyne and Wear NE40 3AG on 11 June 2014 (2 pages)
10 June 2014Statement of affairs with form 4.19 (6 pages)
10 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2014Appointment of a voluntary liquidator (1 page)
30 April 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 January 2014Register(s) moved to registered office address (1 page)
10 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
10 October 2013Total exemption small company accounts made up to 31 January 2012 (13 pages)
30 August 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
11 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
5 January 2012Termination of appointment of Alan Younger as a director (1 page)
24 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
3 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 January 2010Register inspection address has been changed (1 page)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 January 2010Secretary's details changed for Christopher Younger on 29 December 2009 (1 page)
5 January 2010Director's details changed for Mr Alan Younger on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Christopher Younger on 29 December 2009 (2 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 August 2009Compulsory strike-off action has been discontinued (1 page)
13 August 2009Location of register of members (1 page)
13 August 2009Return made up to 29/12/08; full list of members (4 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
31 March 2009Compulsory strike-off action has been discontinued (1 page)
28 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
19 March 2008Return made up to 29/12/07; full list of members (7 pages)
22 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 February 2007Return made up to 29/12/06; full list of members (7 pages)
22 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 January 2006Return made up to 29/12/05; change of members (7 pages)
26 October 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
5 January 2005Return made up to 29/12/04; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 January 2004Return made up to 29/12/03; full list of members (7 pages)
4 December 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 March 2003Return made up to 29/12/02; full list of members (7 pages)
19 November 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
18 January 2002Return made up to 29/12/01; full list of members (6 pages)
21 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
22 January 2001Return made up to 29/12/00; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
23 January 2000Return made up to 29/12/99; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (5 pages)
8 January 1999Return made up to 29/12/98; no change of members (4 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
28 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
4 February 1997Return made up to 29/12/96; full list of members (6 pages)
3 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
20 March 1996Return made up to 29/12/95; no change of members (4 pages)
19 April 1995Accounts for a small company made up to 31 January 1995 (5 pages)
19 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)