Company NameRythergate Limited
Company StatusDissolved
Company Number04332303
CategoryPrivate Limited Company
Incorporation Date30 November 2001(22 years, 5 months ago)
Dissolution Date22 July 2009 (14 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameAnthony William Rawson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn 50 Chestnut Road
Cawood
North Yorkshire
YO8 3SZ
Secretary NameKathleen Joan Rawson
NationalityBritish
StatusClosed
Appointed30 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn 50 Chestnut Road
Cawood
North Yorkshire
YO8 3SZ
Director NameKathleen Joan Rawson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Barn 50 Chestnut Road
Cawood
North Yorkshire
YO8 3SZ
Director NameJohn David Johnson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 July 2004)
RoleCompany Director
Correspondence Address24 Crown Woods Way
Eltham
London
SE9 2NN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArmstrong Watson
Central House 47 St Pauls Street
Leeds
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
11 August 2008Statement of affairs with form 4.19 (7 pages)
30 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2008Appointment of a voluntary liquidator (1 page)
11 June 2008Registered office changed on 11/06/2008 from the barn, 50 chestnut road cawood selby north yorkshire YO8 3SZ (1 page)
4 December 2007Return made up to 30/11/07; full list of members (2 pages)
5 June 2007Total exemption full accounts made up to 31 July 2006 (14 pages)
12 December 2006Return made up to 30/11/06; full list of members (6 pages)
7 September 2006Total exemption full accounts made up to 31 July 2005 (13 pages)
31 August 2006Particulars of mortgage/charge (6 pages)
13 December 2005Return made up to 30/11/05; full list of members (6 pages)
6 June 2005Total exemption full accounts made up to 31 July 2004 (12 pages)
29 January 2005Return made up to 30/11/04; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
20 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2004Nc inc already adjusted 30/07/04 (1 page)
20 October 2004Ad 30/07/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
13 July 2004Director resigned (1 page)
3 December 2003Return made up to 30/11/03; full list of members (7 pages)
31 March 2003New director appointed (2 pages)
31 March 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 March 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
2 October 2002Accounting reference date shortened from 30/11/02 to 31/07/02 (1 page)
14 September 2002Particulars of mortgage/charge (3 pages)
19 December 2001New secretary appointed;new director appointed (2 pages)
19 December 2001New director appointed (2 pages)
17 December 2001Secretary resigned (1 page)
17 December 2001Director resigned (1 page)
30 November 2001Incorporation (17 pages)