Company NameRyedale (Holdings) Limited
Company StatusDissolved
Company Number03796263
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Dissolution Date22 April 2009 (15 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameDavid John Mellers
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address49 Everard Avenue
Bradway
Sheffield
South Yorkshire
S17 4LV
Director NameMr Robert Kenneth Mellers
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ryefield Gardens
Sheffield
S11 9UD
Secretary NameDavid John Mellers
NationalityBritish
StatusClosed
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address49 Everard Avenue
Bradway
Sheffield
South Yorkshire
S17 4LV
Director NameJoanne Elizabeth Clapperton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 22 April 2009)
RoleCompany Director
Correspondence AddressGreenacres
Thorneyhill Lane Marton Cum Grafton
York
YO51 9QJ

Location

Registered AddressNo 1
Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,823,512
Cash£445,334
Current Liabilities£39,931

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2009Return of final meeting in a members' voluntary winding up (3 pages)
3 April 2008Registered office changed on 03/04/2008 from oakes green sheffield south yorkshire S9 3WU (1 page)
2 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 2008Declaration of solvency (3 pages)
2 April 2008Appointment of a voluntary liquidator (1 page)
14 August 2007Return made up to 25/06/07; full list of members (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
25 September 2006Return made up to 25/06/06; full list of members (4 pages)
17 March 2006New director appointed (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
26 July 2005Return made up to 25/06/05; full list of members (4 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
24 September 2004Return made up to 25/06/04; full list of members (9 pages)
23 December 2003Accounts for a small company made up to 31 March 2003 (9 pages)
22 August 2003Return made up to 25/06/03; change of members (7 pages)
13 November 2002Full accounts made up to 31 March 2002 (16 pages)
21 January 2002Full accounts made up to 31 March 2001 (14 pages)
18 July 2001Return made up to 25/06/01; full list of members (8 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
24 August 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 May 2000£ ic 1880010/1680010 04/04/00 £ sr 200000@1=200000 (1 page)
17 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(6 pages)
17 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(9 pages)
23 August 1999Statement of affairs (5 pages)
23 August 1999Ad 22/07/99--------- £ si 1880008@1=1880008 £ ic 2/1880010 (2 pages)
28 July 1999Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page)
25 June 1999Incorporation (21 pages)