Company NameRy-Offset Finance Limited
DirectorsPaul Gittens and George Gibson Reid
Company StatusDissolved
Company Number02534041
CategoryPrivate Limited Company
Incorporation Date23 August 1990(33 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Paul Gittins
NationalityBritish
StatusCurrent
Appointed20 July 2000(9 years, 11 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NamePaul Gittens
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2003(12 years, 7 months after company formation)
Appointment Duration21 years, 1 month
RoleSecretary
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameGeorge Gibson Reid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(13 years, 8 months after company formation)
Appointment Duration20 years
RoleAccountant
Correspondence Address46/1 Morningside Park
Edinburgh
Lothian
EH10 5HA
Scotland
Director NamePeter Wynford West
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 June 1998)
RoleLeasing Company Director
Correspondence AddressBox House,Nairdwood Close
Prestwood
Great Missenden
Buckinghamshire
HP16 0QN
Director NameAlexander David Nicol
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 September 1997)
RoleBanker
Correspondence Address35 Ravelston Dykes
Edinburgh
Midlothian
EH12 6HG
Scotland
Director NameMr John Clarke
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(1 year, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address57 Goodwood Avenue
Kippax
Leeds
West Yorkshire
LS25 7HS
Director NameMr Philip Andrew Dunn
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 1995)
RoleCompany Director
Correspondence AddressWoodville
Easby Drive
Ilkley
LS29 9AZ
Secretary NameMr John Clarke
NationalityBritish
StatusResigned
Appointed29 July 1992(1 year, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Goodwood Avenue
Kippax
Leeds
West Yorkshire
LS25 7HS
Director NameArthur Young
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(4 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 March 2000)
RoleAccountant
Correspondence AddressOrchard House
Midgeley Lane
Goldsborough
Kharesborough
HG5 8NN
Director NameIan Duncan Mackay
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(8 years after company formation)
Appointment Duration1 year (resigned 15 September 1999)
RoleCompany Director
Correspondence AddressGlenairthrey
12 Upper Glen Road
Bridge Of Allan
Stirlingshire
FK9 4PX
Scotland
Director NameDilipkumar Chunilal Nathwani
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2000)
RoleCompany Director
Correspondence Address29 Arbour Close
Luton
Bedfordshire
LU3 4AQ
Director NameMichael Stewart Nuttall
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(9 years, 1 month after company formation)
Appointment Duration9 months (resigned 05 July 2000)
RoleCompany Director
Correspondence AddressThe Granary
Lower Binton Court
Stratford Upon Avon
Warwickshire
CV37 9TQ
Secretary NameDilipkumar Chunilal Nathwani
NationalityBritish
StatusResigned
Appointed01 February 2000(9 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 July 2000)
RoleCompany Director
Correspondence Address29 Arbour Close
Luton
Bedfordshire
LU3 4AQ
Director NameMr Neil Kendrew Handforth
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2003)
RoleCompany Director
Correspondence Address28 Folly Hall Road
Tingley
Wakefield
W Yorks
WF3 1TN
Director NameMichael Thomas Knight
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 January 2003)
RoleCompany Director
Correspondence Address25 Flax House
Navigation Walk
Leeds
West Yorkshire
LS10 1JH
Director NameLaszlo Balogh
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(9 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 April 2003)
RoleCompany Director
Correspondence Address88 Marston Gardens
Luton
Bedfordshire
LU2 7DY
Director NameMr Robert Brown Hare
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(10 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 2003)
RoleCompany Director
Correspondence Address13 Balgreen Avenue
Edinburgh
Lothian
EH12 5SX
Scotland
Secretary NameDavid Lloyd Hughes
NationalityBritish
StatusResigned
Appointed15 February 2002(11 years, 5 months after company formation)
Appointment Duration12 months (resigned 10 February 2003)
RoleChartered Accountant
Correspondence Address5 Hollin Gardens
Far Headingley
Leeds
West Yorkshire
LS16 5NL
Director NameMr Philip James Han
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(12 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 November 2003)
RoleA Director
Country of ResidenceEngland
Correspondence Address124 Mather Avenue
Liverpool
Merseyside
L18 7HB
Director NameMrs Carol Ann Ritchie
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 April 2004)
RoleChief Accountant
Country of ResidenceEngland
Correspondence Address34 Hob Hey Lane
Culcheth
Warrington
Cheshire
WA3 4NW

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£9,000
Gross Profit£5,000
Net Worth£48,000
Current Liabilities£13,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 November 2004Dissolved (1 page)
31 August 2004Return of final meeting in a members' voluntary winding up (3 pages)
30 June 2004Liquidators statement of receipts and payments (5 pages)
15 June 2004New director appointed (5 pages)
15 June 2004Director resigned (1 page)
30 March 2004Registered office changed on 30/03/04 from: pricewaterhousecoopers LLP 9 bond court leeds west yorkshire LS1 2SN (1 page)
21 January 2004Director resigned (1 page)
21 June 2003Registered office changed on 21/06/03 from: capital house queens park road chester cheshire CH4 7AD (1 page)
17 June 2003Declaration of solvency (3 pages)
17 June 2003Appointment of a voluntary liquidator (1 page)
17 June 2003Resolution -appt. Of liquidators (1 page)
10 May 2003New director appointed (5 pages)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (5 pages)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (5 pages)
29 April 2003Director resigned (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (1 page)
6 March 2003Secretary resigned (1 page)
9 February 2003Director's particulars changed (1 page)
15 January 2003Director resigned (1 page)
4 December 2002Full accounts made up to 31 December 2001 (11 pages)
20 June 2002Director's particulars changed (1 page)
26 February 2002New secretary appointed (2 pages)
28 January 2002Director's particulars changed (1 page)
30 October 2001Full accounts made up to 31 December 2000 (10 pages)
10 August 2001Return made up to 29/07/01; full list of members (6 pages)
9 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2001Director resigned (1 page)
3 November 2000New director appointed (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
24 October 2000Director resigned (1 page)
27 September 2000Return made up to 29/07/00; full list of members (8 pages)
22 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000Registered office changed on 04/09/00 from: old lane leeds LS11 8BT (1 page)
4 September 2000Secretary resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New secretary appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (3 pages)
4 September 2000New director appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000New secretary appointed (2 pages)
16 April 2000Secretary resigned (1 page)
19 November 1999New director appointed (2 pages)
3 November 1999Full accounts made up to 31 December 1998 (11 pages)
18 August 1999Return made up to 29/07/99; no change of members (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (11 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (3 pages)
27 August 1998Return made up to 29/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 September 1997Full accounts made up to 31 December 1996 (11 pages)
11 August 1997Return made up to 29/07/97; full list of members (6 pages)
26 September 1996Full accounts made up to 31 December 1995 (11 pages)
20 August 1996Return made up to 29/07/96; no change of members (4 pages)
12 December 1995Particulars of mortgage/charge (10 pages)
6 September 1995Full accounts made up to 31 December 1994 (11 pages)
20 July 1995Return made up to 29/07/95; no change of members (4 pages)
24 April 1995Director resigned (4 pages)
24 April 1995New director appointed (2 pages)
1 April 1995Particulars of mortgage/charge (6 pages)
2 January 1991Memorandum and Articles of Association (31 pages)