Company NameRymer Engineering Limited
Company StatusDissolved
Company Number11217029
CategoryPrivate Limited Company
Incorporation Date21 February 2018(6 years, 1 month ago)
Dissolution Date16 May 2021 (2 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Michael Joseph Reddihough
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Fergusson & Co Ltd 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
Director NameMr Lewis Walker
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2018(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Fergusson & Co Ltd 5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH

Location

Registered AddressC/O Fergusson & Co Ltd
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 February 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
7 April 2020Registered office address changed from Marley Street Keighley BD21 5JX England to C/O Fergusson & Co Ltd 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 7 April 2020 (2 pages)
18 March 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
17 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-09
(1 page)
17 March 2020Statement of affairs (11 pages)
17 March 2020Appointment of a voluntary liquidator (3 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
10 October 2018Previous accounting period shortened from 28 February 2019 to 31 March 2018 (1 page)
10 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 February 2018Director's details changed for Mr Michael Joseph Reddihough on 27 February 2018 (2 pages)
27 February 2018Director's details changed for Mr Lewis Walker on 27 February 2018 (2 pages)
21 February 2018Incorporation
Statement of capital on 2018-02-21
  • GBP 100
(30 pages)
21 February 2018Incorporation
Statement of capital on 2018-02-21
  • GBP 100
(30 pages)