Company NameRyedale (Harrogate) Limited
Company StatusDissolved
Company Number08620284
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 9 months ago)
Dissolution Date3 November 2015 (8 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Charles Kino Duckingham
Date of BirthOctober 1935 (Born 88 years ago)
NationalityEnglish
StatusClosed
Appointed24 February 2015(1 year, 7 months after company formation)
Appointment Duration8 months, 1 week (closed 03 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Swadford Street
Skipton
North Yorkshire
BD23 1RD
Director NameMr Nicholas Glenn Howarth
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Bank Street
Wetherby
LS22 6NQ

Location

Registered Address13 Swadford Street
Skipton
North Yorkshire
BD23 1RD
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Shareholders

2 at £1Nicholas Glenn Howarth
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
9 March 2015Termination of appointment of Nicholas Glenn Howarth as a director on 24 February 2015 (2 pages)
9 March 2015Registered office address changed from 20 Bank Street Wetherby LS22 6NQ United Kingdom to 13 Swadford Street Skipton North Yorkshire BD23 1RD on 9 March 2015 (2 pages)
9 March 2015Appointment of John Charles Kino Duckingham as a director on 24 February 2015 (3 pages)
9 March 2015Registered office address changed from 20 Bank Street Wetherby LS22 6NQ United Kingdom to 13 Swadford Street Skipton North Yorkshire BD23 1RD on 9 March 2015 (2 pages)
9 March 2015Registered office address changed from 20 Bank Street Wetherby LS22 6NQ United Kingdom to 13 Swadford Street Skipton North Yorkshire BD23 1RD on 9 March 2015 (2 pages)
9 March 2015Termination of appointment of Nicholas Glenn Howarth as a director on 24 February 2015 (2 pages)
9 March 2015Appointment of John Charles Kino Duckingham as a director on 24 February 2015 (3 pages)
19 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(14 pages)
19 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(14 pages)
23 July 2013Incorporation
Statement of capital on 2013-07-23
  • GBP 2
(43 pages)
23 July 2013Incorporation
Statement of capital on 2013-07-23
  • GBP 2
(43 pages)