Company NameRyton Marquees Limited
Company StatusDissolved
Company Number02380640
CategoryPrivate Limited Company
Incorporation Date8 May 1989(34 years, 12 months ago)
Dissolution Date31 March 1998 (26 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameAnthony Frederick Budge
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(3 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 1993)
RoleCivil Engineer
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF
Director NameJanet Budge
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(3 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressOsberton Hall
Worksop
Nottinghamshire
S81 0UF
Secretary NameStephen Gregory Mort
NationalityBritish
StatusResigned
Appointed18 December 1992(3 years, 7 months after company formation)
Appointment Duration3 weeks (resigned 08 January 1993)
RoleCompany Director
Correspondence AddressMarland Tops 22 Marland Old Road
Rochdale
Lancashire
OL11 4QY

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
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

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 December 1997First Gazette notice for compulsory strike-off (1 page)
10 February 1997Receiver's abstract of receipts and payments (4 pages)
14 November 1996Registered office changed on 14/11/96 from: albion court 5 albion place leeds west yorkshire LS1 6JP (1 page)
4 March 1996Receiver's abstract of receipts and payments (4 pages)
24 March 1995Receiver's abstract of receipts and payments (8 pages)
24 March 1995Receiver's abstract of receipts and payments (8 pages)