Company NameRyefield Developments Limited
Company StatusDissolved
Company Number03976115
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Edmund Shepherd Patchett
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address17 Bridle Dene Shelf
Halifax
West Yorks
HX3 7NR
Director NameMrs Jane Trinette Patchett
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bridle Dene
Halifax
West Yorkshire
HX3 7NR
Secretary NameMr Charles Edmund Shepherd Patchett
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address17 Bridle Dene Shelf
Halifax
West Yorks
HX3 7NR
Director NameMr James Edmund Patchett
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(7 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorlands
Moorhouse Lane, Oxenhope
Keighley
West Yorkshire
BD22 9RX
Director NameAlexandra Trinette Whinney
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2008(7 years, 12 months after company formation)
Appointment Duration2 years, 4 months (closed 07 September 2010)
RoleCompany Director
Correspondence Address2 Quemerford Farm Cottages
Calne
Wiltshire
SN11 8UA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRyefield House
180 Highgate Road, Queensbury
Bradford
West Yorkshire
BD13 1DS
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardQueensbury
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£425,557
Cash£173,777
Current Liabilities£56,441

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
10 May 2010Application to strike the company off the register (3 pages)
10 May 2010Application to strike the company off the register (3 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
8 May 2009Return made up to 19/04/09; full list of members (4 pages)
8 May 2009Return made up to 19/04/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 April 2008Director appointed alexandra trinette whinney (2 pages)
24 April 2008Director appointed alexandra trinette whinney (2 pages)
24 April 2008Return made up to 19/04/08; full list of members (4 pages)
24 April 2008Return made up to 19/04/08; full list of members (4 pages)
22 April 2008Director appointed james edmund patchett (2 pages)
22 April 2008Director appointed james edmund patchett (2 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 April 2007Return made up to 19/04/07; full list of members (2 pages)
24 April 2007Return made up to 19/04/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
4 May 2006Return made up to 19/04/06; full list of members (2 pages)
4 May 2006Return made up to 19/04/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 May 2005Return made up to 19/04/05; full list of members (7 pages)
20 May 2005Return made up to 19/04/05; full list of members (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
29 April 2004Return made up to 19/04/04; full list of members (7 pages)
29 April 2004Return made up to 19/04/04; full list of members (7 pages)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
22 December 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
6 May 2003Return made up to 19/04/03; full list of members (7 pages)
6 May 2003Return made up to 19/04/03; full list of members (7 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
30 April 2002Return made up to 19/04/02; full list of members (6 pages)
30 April 2002Return made up to 19/04/02; full list of members
  • 363(287) ‐ Registered office changed on 30/04/02
(6 pages)
18 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
18 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
13 April 2001Return made up to 19/04/01; full list of members (6 pages)
13 April 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 13/04/01
(6 pages)
24 May 2000Ad 19/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2000Ad 19/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Registered office changed on 10/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000Registered office changed on 10/05/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000Director resigned (1 page)
19 April 2000Incorporation (18 pages)