Company NameRyalls Publishing Limited
Company StatusDissolved
Company Number05466795
CategoryPrivate Limited Company
Incorporation Date28 May 2005(18 years, 11 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Secretary NameRachel Dugan
NationalityBritish
StatusClosed
Appointed28 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Lands Building
Ossett
West Yorkshire
WF5 9NH
Director NameCaron Ryalls
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2009(3 years, 9 months after company formation)
Appointment Duration5 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address1 New Cottages Queens Terrace
Ossett
Wakefield
WF5 8AR
Director NameMr Mark Ryalls
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 New Cottages
Queens Terrace
Ossett
WF5 8AR
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed28 May 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed28 May 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressDeb House 19 Middlewoods Way
Wharncliffe Business Park
Carlton Barnsley
South Yorkshire
S71 3HR
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,475
Cash£2,197
Current Liabilities£10,630

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 July 2009Final Gazette dissolved via compulsory strike-off (2 pages)
27 March 2009Director appointed caron ryalls (1 page)
19 March 2009Appointment terminated director mark ryalls (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
22 August 2008Secretary's change of particulars / rachel dugan / 28/05/2008 (1 page)
22 August 2008Return made up to 28/05/08; full list of members (3 pages)
8 November 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 September 2007Return made up to 28/05/07; no change of members (6 pages)
7 December 2006Registered office changed on 07/12/06 from: 6 high street royston barnsley S71 4RA (1 page)
24 August 2006Return made up to 28/05/06; full list of members (6 pages)
20 June 2005Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page)
15 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 May 2005New director appointed (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Director resigned (1 page)
28 May 2005Incorporation (11 pages)