Company NameRyedale Farm Systems Limited
Company StatusDissolved
Company Number02054185
CategoryPrivate Limited Company
Incorporation Date11 September 1986(37 years, 7 months ago)
Previous NameSeward Agricultural Machinery Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameJerimy George Reynolds
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(5 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressThe Old Rectory
Watford Lane
Exeter
Devon
EX2 4PS
Director NamePaul Seward
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(5 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressRedmire Cottage Acaster Lane
Bishopthorpe
York
North Yorkshire
YO23 2XD
Director NameMr David John Dearden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1994(7 years, 12 months after company formation)
Appointment Duration29 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry House
Healey Lane
Rochdale
Lancashire
OL12 0SX
Director NameMr Hugh James Sinclair
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1998(12 years, 3 months after company formation)
Appointment Duration25 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGoldenlands Farm
Burbage
Marlborough
Wiltshire
SN8 3RU
Secretary NameMr Hugh James Sinclair
NationalityBritish
StatusCurrent
Appointed21 December 1998(12 years, 3 months after company formation)
Appointment Duration25 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGoldenlands Farm
Burbage
Marlborough
Wiltshire
SN8 3RU
Director NameMr Brian Basil Charlton
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 29 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Grove Road
Boston Spa
Wetherby
Yorkshire
LS23 6AP
Director NameMr Peter John Draper
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(5 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 1996)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Heron Rise
Huntington
York
North Yorkshire
YO32 9GJ
Director NameDavid Stephen Haggett
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(5 years after company formation)
Appointment Duration7 years (resigned 21 September 1998)
RoleSolicitor
Correspondence Address10 Newhall Street
Birmingham
West Midlands
B3 3LX
Secretary NameBrian George Nunn
NationalityBritish
StatusResigned
Appointed12 September 1991(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 November 1994)
RoleCompany Director
Correspondence Address17 Horseman Drive
Copmanthorpe
York
North Yorkshire
YO2 3SN
Director NameMr Roger Clive Atkinson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lucas Road
Tockwith
York
North Yorkshire
YO5 8QY
Secretary NameMr Roger Clive Atkinson
NationalityBritish
StatusResigned
Appointed21 November 1994(8 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 August 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lucas Road
Tockwith
York
North Yorkshire
YO5 8QY
Secretary NameMr Andrew John Duncan Eyre
NationalityBritish
StatusResigned
Appointed06 October 1998(12 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Stratford Way
Huntington
York
North Yorkshire
YO32 9YW

Location

Registered AddressC/O Baker Tilly
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£19,639,000
Gross Profit£1,446,000
Net Worth£1,116,000
Cash£2,000
Current Liabilities£5,205,000

Accounts

Latest Accounts31 January 1997 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

1 November 2006Dissolved (1 page)
1 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
1 August 2006Liquidators statement of receipts and payments (5 pages)
22 March 2006Liquidators statement of receipts and payments (5 pages)
19 October 2005Liquidators statement of receipts and payments (5 pages)
18 August 2005Sec/state release of liquidator (1 page)
10 August 2005Appointment of a voluntary liquidator (4 pages)
10 August 2005Notice of ceasing to act as a voluntary liquidator (1 page)
10 August 2005C/O replacement of liquidator (27 pages)
30 March 2005Liquidators statement of receipts and payments (5 pages)
29 September 2004Liquidators statement of receipts and payments (5 pages)
6 April 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
13 May 2003S/S cert.release of liquidator (1 page)
25 April 2003Notice of ceasing to act as a voluntary liquidator (1 page)
25 April 2003C/O re change of liq (8 pages)
4 April 2003Liquidators statement of receipts and payments (8 pages)
20 March 2003Registered office changed on 20/03/03 from: barclays house 41 park cross street leeds LS1 2QH (1 page)
4 October 2002Liquidators statement of receipts and payments (5 pages)
10 April 2002Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
29 March 2001Liquidators statement of receipts and payments (5 pages)
29 January 2001Notice of Constitution of Liquidation Committee (2 pages)
6 November 2000Liquidators statement of receipts and payments (5 pages)
7 April 2000Liquidators statement of receipts and payments (10 pages)
23 April 1999Notice of Constitution of Liquidation Committee (2 pages)
29 March 1999Statement of affairs (30 pages)
25 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 March 1999Appointment of a voluntary liquidator (1 page)
8 March 1999Registered office changed on 08/03/99 from: showfield lane industrial estate malton north yorkshire YO17 6BT (1 page)
8 March 1999New secretary appointed;new director appointed (2 pages)
2 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 February 1999Director's particulars changed (1 page)
16 February 1999Return made up to 12/09/98; no change of members (8 pages)
2 February 1999Secretary resigned (1 page)
17 December 1998Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
26 October 1998Company name changed seward agricultural machinery li mited\certificate issued on 27/10/98 (2 pages)
22 October 1998Registered office changed on 22/10/98 from: hull road wilberfoss north humberside YO4 5YZ (1 page)
22 October 1998New secretary appointed (2 pages)
29 September 1998Director resigned (1 page)
24 August 1998Particulars of mortgage/charge (5 pages)
17 August 1998Secretary resigned;director resigned (1 page)
6 December 1997Particulars of mortgage/charge (3 pages)
9 October 1997Return made up to 12/09/97; full list of members (12 pages)
12 September 1997Full accounts made up to 31 January 1997 (25 pages)
10 January 1997Director resigned (1 page)
18 November 1996Return made up to 12/09/96; no change of members (10 pages)
10 September 1996Full accounts made up to 31 January 1996 (25 pages)
10 November 1995Accounts for a medium company made up to 31 January 1995 (26 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
4 October 1995Return made up to 12/09/95; no change of members (14 pages)
24 July 1987Company name changed seward holdings LIMITED\certificate issued on 24/07/87 (2 pages)
15 December 1986Company name changed shrinegate LIMITED\certificate issued on 15/12/86 (2 pages)