Middleton
Pickering
North Yorkshire
YO18 8NX
Director Name | Mrs Maxine Hugill |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(13 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 23 April 2020) |
Role | Injection Mould Toolmaker |
Country of Residence | United Kingdom |
Correspondence Address | Ryetools Limited Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA |
Secretary Name | Maxine Hugill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Church Farm Middleton Pickering North Yorkshire YO18 8NX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ryetools.co.uk |
---|---|
Telephone | 01751 476020 |
Telephone region | Pickering |
Registered Address | Devonshire House 32-34 North Parade Bradford BD1 3HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £863,159 |
Cash | £436,637 |
Current Liabilities | £458,742 |
Latest Accounts | 30 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
20 August 2009 | Delivered on: 27 August 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
23 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2020 | Return of final meeting in a members' voluntary winding up (13 pages) |
7 January 2019 | Appointment of a voluntary liquidator (4 pages) |
30 November 2018 | Registered office address changed from Ryetools Limited Enterprise Way Thornton Road Business Park Pickering North Yorkshire YO18 7NA to Devonshire House 32-34 North Parade Bradford BD1 3HZ on 30 November 2018 (2 pages) |
14 November 2018 | Declaration of solvency (5 pages) |
14 November 2018 | Resolutions
|
5 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
5 March 2018 | Change of details for Mrs Maxine Hugill as a person with significant control on 5 March 2018 (2 pages) |
5 March 2018 | Change of details for Mr Darren Ronald Hugill as a person with significant control on 5 March 2018 (2 pages) |
31 January 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
31 October 2017 | Satisfaction of charge 1 in full (1 page) |
31 October 2017 | Satisfaction of charge 1 in full (1 page) |
6 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
3 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 June 2014 | Termination of appointment of Maxine Hugill as a secretary (1 page) |
30 June 2014 | Appointment of Mrs Maxine Hugill as a director (2 pages) |
30 June 2014 | Termination of appointment of Maxine Hugill as a secretary (1 page) |
30 June 2014 | Appointment of Mrs Maxine Hugill as a director (2 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
28 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
10 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
17 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 September 2010 | Director's details changed for Darren Ronald Hugill on 22 September 2010 (2 pages) |
24 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Darren Ronald Hugill on 22 September 2010 (2 pages) |
13 July 2010 | Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU on 13 July 2010 (2 pages) |
13 July 2010 | Registered office address changed from 12 Alma Square Scarborough North Yorkshire YO11 1JU on 13 July 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 22/09/09; full list of members (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
20 March 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
16 October 2008 | Return made up to 22/09/08; no change of members (6 pages) |
16 October 2008 | Return made up to 22/09/08; no change of members (6 pages) |
30 September 2007 | Return made up to 22/09/07; no change of members (6 pages) |
30 September 2007 | Return made up to 22/09/07; no change of members (6 pages) |
9 September 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 September 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
13 October 2006 | Return made up to 22/09/06; full list of members (6 pages) |
13 October 2006 | Return made up to 22/09/06; full list of members (6 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
13 March 2006 | Resolutions
|
13 March 2006 | Resolutions
|
2 February 2006 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 October 2005 | Return made up to 22/09/05; full list of members (6 pages) |
6 October 2005 | Return made up to 22/09/05; full list of members (6 pages) |
4 October 2004 | Return made up to 22/09/04; full list of members
|
4 October 2004 | Return made up to 22/09/04; full list of members
|
20 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
20 January 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
29 September 2003 | Return made up to 22/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 22/09/03; full list of members (6 pages) |
22 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
22 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
6 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
9 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
3 October 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
3 October 2001 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
24 October 2000 | Ad 22/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 October 2000 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
24 October 2000 | Accounting reference date shortened from 30/09/01 to 30/06/01 (1 page) |
24 October 2000 | Ad 22/09/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
22 September 2000 | Incorporation (20 pages) |
22 September 2000 | Incorporation (20 pages) |