Company NameRyburn Valley Surfacing Products Limited
Company StatusDissolved
Company Number01549016
CategoryPrivate Limited Company
Incorporation Date5 March 1981(43 years, 1 month ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Barry Simpson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 10 months after company formation)
Appointment Duration10 years, 10 months (closed 20 November 2001)
RoleCompany Director
Correspondence AddressThe Bungalow
London Road, Spellbrook
Bishops Stortford
Hertfordshire
CM23 4AU
Director NameMrs Shelagh Simpson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 1992)
RoleCompany Director
Correspondence AddressThe Bungalow
Wellgate Hoults Lane Greetland
Halifax
West Yorkshire
HX4 8HQ
Secretary NameMrs Shelagh Simpson
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 September 1992)
RoleCompany Director
Correspondence AddressThe Bungalow
Wellgate Hoults Lane Greetland
Halifax
West Yorkshire
HX4 8HQ

Location

Registered AddressC/O Wilson Pitts
Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£107,622
Current Liabilities£664,681

Accounts

Latest Accounts31 July 1990 (33 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
23 March 2001Receiver's abstract of receipts and payments (3 pages)
23 March 2001Receiver's abstract of receipts and payments (3 pages)
23 March 2001Receiver's abstract of receipts and payments (3 pages)
23 March 2001Receiver's abstract of receipts and payments (3 pages)
23 March 2001Receiver's abstract of receipts and payments (3 pages)
22 March 2001Receiver ceasing to act (1 page)
22 March 1996Receiver's abstract of receipts and payments (2 pages)
4 April 1995Receiver's abstract of receipts and payments (2 pages)