Company NameRyedale Stone Limited
Company StatusDissolved
Company Number05419038
CategoryPrivate Limited Company
Incorporation Date8 April 2005(19 years ago)
Dissolution Date1 March 2018 (6 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr James William Calvert
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Lodge
Sutton Under White Stonecliffe
Thirsk
North Yorkshire
YO7 2PS
Director NameMr William Calvert
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Place
Sutton Under Whitestonecliffe
Thirsk
North Yorkshire
YO7 2PS
Secretary NameMr James William Calvert
NationalityBritish
StatusClosed
Appointed08 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Lodge
Sutton Under White Stonecliffe
Thirsk
North Yorkshire
YO7 2PS
Director NameMr William Mark Calvert
Date of BirthOctober 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed24 January 2012(6 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSutton Place Sutton Under Whitestonecliffe
Thirsk
North Yorkshire
YO7 2PS
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£82,226
Cash£10
Current Liabilities£152,000

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 March 2018Final Gazette dissolved following liquidation (1 page)
1 December 2017Return of final meeting in a members' voluntary winding up (15 pages)
1 December 2017Return of final meeting in a members' voluntary winding up (15 pages)
16 August 2017Liquidators' statement of receipts and payments to 29 June 2017 (16 pages)
16 August 2017Liquidators' statement of receipts and payments to 29 June 2017 (16 pages)
13 July 2016Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 13 July 2016 (2 pages)
13 July 2016Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 13 July 2016 (2 pages)
11 July 2016Declaration of solvency (3 pages)
11 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-30
(2 pages)
11 July 2016Appointment of a voluntary liquidator (1 page)
11 July 2016Declaration of solvency (3 pages)
11 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-30
(2 pages)
11 July 2016Appointment of a voluntary liquidator (1 page)
9 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
(7 pages)
9 June 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10
(7 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
(7 pages)
8 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
(7 pages)
8 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 10
(7 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10
(7 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10
(7 pages)
2 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10
(7 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
5 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
22 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (7 pages)
23 April 2012Appointment of William Mark Calvert as a director (2 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
23 April 2012Appointment of William Mark Calvert as a director (2 pages)
23 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (7 pages)
11 April 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 10
(4 pages)
11 April 2012Resolutions
  • RES13 ‐ Sub division 24/01/2012
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
11 April 2012Resolutions
  • RES13 ‐ Sub division 24/01/2012
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
11 April 2012Registered office address changed from C/O Calverts Carpets Wholesale Station Road Nawton York YO62 7RG on 11 April 2012 (2 pages)
11 April 2012Registered office address changed from C/O Calverts Carpets Wholesale Station Road Nawton York YO62 7RG on 11 April 2012 (2 pages)
11 April 2012Statement of capital following an allotment of shares on 24 January 2012
  • GBP 10
(4 pages)
26 January 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 January 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
24 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
24 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
7 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
7 March 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (12 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (12 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (12 pages)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 March 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
21 April 2009Return made up to 08/04/09; full list of members (5 pages)
21 April 2009Return made up to 08/04/09; full list of members (5 pages)
26 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 January 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 July 2008Return made up to 08/04/08; full list of members (7 pages)
4 July 2008Return made up to 08/04/08; full list of members (7 pages)
18 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
18 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 June 2007Return made up to 08/04/07; full list of members (7 pages)
20 June 2007Return made up to 08/04/07; full list of members (7 pages)
22 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 April 2006Return made up to 08/04/06; full list of members (7 pages)
24 April 2006Return made up to 08/04/06; full list of members (7 pages)
17 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
17 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
12 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005New secretary appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 May 2005Director resigned (1 page)
3 May 2005Secretary resigned (1 page)
8 April 2005Incorporation (15 pages)
8 April 2005Incorporation (15 pages)