Company NameRyden Ryden Limited
Company StatusDissolved
Company Number06332789
CategoryPrivate Limited Company
Incorporation Date3 August 2007(16 years, 8 months ago)
Dissolution Date7 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Richard Michael Stroud
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1200 Century Way Thorpe Park Business Park
Colton
Leeds
LS15 8ZA
Secretary NameMr James Graham Stroud
NationalityBritish
StatusResigned
Appointed03 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Park Lane Mews
Leeds
West Yorkshire
LS17 8SN
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 August 2007(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address1200 Century Way Thorpe Park Business Park
Colton
Leeds
LS15 8ZA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth-£189,379
Cash£8,655
Current Liabilities£219,399

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 September 2016Final Gazette dissolved following liquidation (1 page)
7 September 2016Final Gazette dissolved following liquidation (1 page)
7 June 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
7 June 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
18 January 2016Registered office address changed from C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 18 January 2016 (2 pages)
18 January 2016Registered office address changed from C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG to C/O Gaines Robson Insolvency Ltd 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 18 January 2016 (2 pages)
18 August 2015Appointment of a voluntary liquidator (1 page)
18 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-04
(1 page)
18 August 2015Statement of affairs with form 4.19 (5 pages)
18 August 2015Appointment of a voluntary liquidator (1 page)
18 August 2015Statement of affairs with form 4.19 (5 pages)
20 July 2015Registered office address changed from Suite 3 West Chevin Business Centre West Chevin Road Otley West Yorkshire LS21 3HA to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 20 July 2015 (2 pages)
20 July 2015Registered office address changed from Suite 3 West Chevin Business Centre West Chevin Road Otley West Yorkshire LS21 3HA to C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG on 20 July 2015 (2 pages)
5 June 2015Compulsory strike-off action has been suspended (1 page)
5 June 2015Compulsory strike-off action has been suspended (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Director's details changed for Mr Richard Michael Stroud on 2 August 2014 (2 pages)
6 August 2014Director's details changed for Mr Richard Michael Stroud on 2 August 2014 (2 pages)
6 August 2014Termination of appointment of James Graham Stroud as a secretary on 2 August 2014 (1 page)
6 August 2014Director's details changed for Mr Richard Michael Stroud on 2 August 2014 (2 pages)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Termination of appointment of James Graham Stroud as a secretary on 2 August 2014 (1 page)
6 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(3 pages)
6 August 2014Termination of appointment of James Graham Stroud as a secretary on 2 August 2014 (1 page)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
30 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (14 pages)
1 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 October 2009Registered office address changed from First Floor 2 Granville Court Otley Leeds West Yorkshire LS21 3PB on 13 October 2009 (1 page)
13 October 2009Registered office address changed from First Floor 2 Granville Court Otley Leeds West Yorkshire LS21 3PB on 13 October 2009 (1 page)
26 August 2009Return made up to 03/08/09; full list of members (5 pages)
26 August 2009Return made up to 03/08/09; full list of members (5 pages)
27 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 September 2008Return made up to 03/08/08; full list of members (6 pages)
30 September 2008Return made up to 03/08/08; full list of members (6 pages)
1 September 2007Ad 03/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2007Ad 03/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
3 August 2007Incorporation (19 pages)
3 August 2007Incorporation (19 pages)