Company NameRyeway Limited
Company StatusDissolved
Company Number05781497
CategoryPrivate Limited Company
Incorporation Date13 April 2006(18 years ago)
Dissolution Date16 July 2009 (14 years, 9 months ago)
Previous NamesDownload Receive Limited and Hunter Boot Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAnthony De Keyser
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(2 months, 3 weeks after company formation)
Appointment Duration3 years (closed 16 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Constable Close
London
NW11 6TY
Director NameLord Jonathan Peter Marland Of Odstock
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(2 months, 3 weeks after company formation)
Appointment Duration3 years (closed 16 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOdstock Manor
Salisbury
Wiltshire
SP5 4JA
Director NameMr Peter Joseph John Mullen
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2006(2 months, 3 weeks after company formation)
Appointment Duration3 years (closed 16 July 2009)
RoleRetail Consultant
Country of ResidenceEngland
Correspondence Address16 Alexander Square
London
SW3 2AX
Secretary NameJames Leslie Dunion
NationalityBritish
StatusClosed
Appointed04 August 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (closed 16 July 2009)
RoleCompany Director
Correspondence Address8 Murdoch Close
Dalbeattie
Kirkcudbrightshire
DG5 4UP
Scotland
Director NameMalcolm Stewart Graham Cannon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2007(1 year, 2 months after company formation)
Appointment Duration2 years (closed 16 July 2009)
RoleSales Marketing Professional
Correspondence Address24a Murrayfield Road
Edinburgh
Midlothian
EH12 6ER
Scotland
Director NameJames Richard Ryan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2006(2 weeks after company formation)
Appointment Duration1 day (resigned 28 April 2006)
RoleSolicitor
Correspondence Address112 Town Moor Lane
Thurstonland
Huddersfield
West Yorkshire
HD4 6XF
Secretary NameStephen James Nixon
NationalityBritish
StatusResigned
Appointed27 April 2006(2 weeks after company formation)
Appointment Duration1 day (resigned 28 April 2006)
RoleCompany Director
Correspondence Address36 Sandringham Gardens
Moortown
Leeds
West Yorkshire
LS17 8DD
Director NameMr Hugh McKellar Lennie
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(2 weeks, 1 day after company formation)
Appointment Duration2 weeks, 4 days (resigned 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinetrees
40 Caldwell Road
West Kilbride
Ayrshire
KA23 9LF
Scotland
Director NameMr Mark Leonard Trueman
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(2 weeks, 1 day after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGaistone Brae
New Galloway
Kirkcudbrightshire
DG7 3SE
Scotland
Secretary NameMr Hugh McKellar Lennie
NationalityBritish
StatusResigned
Appointed28 April 2006(2 weeks, 1 day after company formation)
Appointment Duration3 months, 1 week (resigned 04 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinetrees
40 Caldwell Road
West Kilbride
Ayrshire
KA23 9LF
Scotland
Director NameRobert Priestley Shepherd
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 23 October 2008)
RoleCompany Director
Correspondence AddressWoodcliffe Horncliffe
Rossendale
Lancashire
BB4 6JS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,318,809
Gross Profit£1,446,355
Net Worth£1,829,825
Cash£414,107
Current Liabilities£847,952

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2009Liquidators statement of receipts and payments to 9 April 2009 (5 pages)
16 April 2009Return of final meeting in a members' voluntary winding up (4 pages)
25 November 2008Appointment of a voluntary liquidator (1 page)
25 November 2008Declaration of solvency (7 pages)
25 November 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 November 2008Registered office changed on 25/11/2008 from 16 alexander square london greater london SW3 2AX (1 page)
24 October 2008Appointment terminated director robert shepherd (1 page)
7 May 2008Return made up to 13/04/08; full list of members (5 pages)
11 September 2007Nc inc already adjusted 02/08/07 (1 page)
11 September 2007Ad 02/08/07--------- £ si [email protected]=300000 £ ic 1212500/1512500 (2 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
7 August 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007New director appointed (2 pages)
30 May 2007Full accounts made up to 31 December 2006 (24 pages)
10 May 2007Return made up to 13/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
3 January 2007Director resigned (1 page)
27 September 2006Ad 06/07/06--------- £ si [email protected]=1212499 £ ic 1/1212500 (2 pages)
27 September 2006New director appointed (3 pages)
12 September 2006New director appointed (3 pages)
12 September 2006New director appointed (4 pages)
6 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
6 September 2006New director appointed (3 pages)
6 September 2006Nc inc already adjusted 06/07/06 (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006New secretary appointed (2 pages)
11 August 2006S-div 06/07/06 (1 page)
15 July 2006Particulars of mortgage/charge (6 pages)
14 June 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed;new director appointed (2 pages)
19 May 2006New director appointed (2 pages)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (1 page)
28 April 2006Director resigned (1 page)
28 April 2006New director appointed (1 page)
28 April 2006Registered office changed on 28/04/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)