Company NameRyburn Distributors Limited
Company StatusDissolved
Company Number02383427
CategoryPrivate Limited Company
Incorporation Date12 May 1989(34 years, 11 months ago)
Dissolution Date6 March 2007 (17 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Robert Pearson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1991(2 years after company formation)
Appointment Duration15 years, 10 months (closed 06 March 2007)
RoleTextile Agent
Correspondence AddressBeeches Acre Woodlands
Sowerby Bridge
West Yorkshire
HX6 3PD
Director NameCarole Elizabeth Pearson
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 May 1991(2 years after company formation)
Appointment Duration15 years, 10 months (closed 06 March 2007)
RoleRetired School Teacher
Correspondence AddressBeeches Acre Woodlands
Triangle
Sowerby Bridge
West Yorkshire
HX6 3PD
Secretary NameCarole Elizabeth Pearson
NationalityBritish
StatusClosed
Appointed12 May 1991(2 years after company formation)
Appointment Duration15 years, 10 months (closed 06 March 2007)
RoleCompany Director
Correspondence AddressBeeches Acre Woodlands
Triangle
Sowerby Bridge
West Yorkshire
HX6 3PD

Location

Registered AddressBeeches Acre
Woodlands, Triangle
Sowerby Bridge
West Yorkshire
HX6 3PD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRyburn

Financials

Year2014
Net Worth£81,583
Cash£11,818
Current Liabilities£13,615

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

6 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2006First Gazette notice for voluntary strike-off (1 page)
9 October 2006Application for striking-off (1 page)
6 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
27 October 2005Accounting reference date extended from 31/10/05 to 28/02/06 (1 page)
6 May 2005Return made up to 06/05/05; full list of members (3 pages)
10 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
20 May 2004Return made up to 12/05/04; full list of members (7 pages)
20 May 2003Return made up to 12/05/03; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
17 May 2002Return made up to 12/05/02; full list of members (7 pages)
25 March 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
18 May 2001Return made up to 12/05/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
24 May 2000Return made up to 12/05/00; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 31 October 1999 (4 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
18 May 1999Return made up to 12/05/99; no change of members (4 pages)
26 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
19 May 1998Return made up to 12/05/98; no change of members (4 pages)
17 February 1998Accounts for a small company made up to 31 October 1997 (4 pages)
15 May 1997Return made up to 12/05/97; full list of members (6 pages)
3 March 1997Accounts for a small company made up to 31 October 1996 (4 pages)
10 June 1996Return made up to 12/05/96; no change of members (4 pages)
20 March 1996Accounts for a small company made up to 31 October 1995 (5 pages)
23 May 1995Return made up to 12/05/95; no change of members (4 pages)