Company NameRyders Autoservice (G.B.) Limited
Company StatusDissolved
Company Number00657489
CategoryPrivate Limited Company
Incorporation Date27 April 1960(64 years ago)
Dissolution Date30 March 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr James Dixon
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(31 years, 8 months after company formation)
Appointment Duration22 years, 3 months (closed 30 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestern Gailes 8 Montagu Road
Formby
Liverpool
Merseyside
L37 1LA
Director NameShirley Margaret Dixon
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(31 years, 8 months after company formation)
Appointment Duration22 years, 3 months (closed 30 March 2014)
RoleCompany Director
Correspondence AddressWestern Gailes 8 Montagu Road
Formby
Liverpool
Merseyside
L37 1LA
Secretary NameShirley Margaret Dixon
NationalityBritish
StatusClosed
Appointed31 December 1991(31 years, 8 months after company formation)
Appointment Duration22 years, 3 months (closed 30 March 2014)
RoleCompany Director
Correspondence AddressWestern Gailes 8 Montagu Road
Formby
Liverpool
Merseyside
L37 1LA
Director NameMichael James Dixon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(35 years, 8 months after company formation)
Appointment Duration18 years, 3 months (closed 30 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Barkfield Avenue
Liverpool
Merseyside
L37 3JH
Director NameAllen Christopher Dixon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(37 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 30 March 2014)
RoleRegistered Osteopath
Country of ResidenceEngland
Correspondence Address2 Montagu Road
Formby
Liverpool
L37 1LA
Director NameMark Stephen Dixon
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(37 years, 10 months after company formation)
Appointment Duration16 years, 1 month (closed 30 March 2014)
RoleDoctor
Correspondence Address2 Birch Crescent PO Box 3066
Douglasdale Bulawayo
Zimbabwe

Location

Registered Address6th Floor
3 Hardman Street
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£510,827
Net Worth£402,382
Cash£200
Current Liabilities£2,150,239

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryMedium
Accounts Year End31 March

Filing History

30 March 2014Final Gazette dissolved following liquidation (1 page)
30 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2014Final Gazette dissolved following liquidation (1 page)
30 December 2013Notice of move from Administration to Dissolution (6 pages)
30 December 2013Notice of move from Administration to Dissolution on 20 December 2013 (6 pages)
30 December 2013Administrator's progress report to 22 November 2013 (2 pages)
30 December 2013Administrator's progress report to 20 December 2013 (8 pages)
30 December 2013Administrator's progress report to 20 December 2013 (8 pages)
30 December 2013Administrator's progress report to 22 November 2013 (2 pages)
17 December 2012Administrator's progress report to 22 November 2012 (13 pages)
17 December 2012Administrator's progress report to 22 November 2012 (13 pages)
17 December 2012Notice of extension of period of Administration (1 page)
17 December 2012Notice of extension of period of Administration (1 page)
20 July 2012Administrator's progress report to 24 June 2012 (12 pages)
20 July 2012Administrator's progress report to 24 June 2012 (12 pages)
7 December 2011Notice of extension of period of Administration (1 page)
7 December 2011Notice of extension of period of Administration (1 page)
7 December 2011Administrator's progress report to 22 November 2011 (13 pages)
7 December 2011Administrator's progress report to 22 November 2011 (13 pages)
15 July 2011Administrator's progress report to 24 June 2011 (13 pages)
15 July 2011Administrator's progress report to 24 June 2011 (13 pages)
14 January 2011Notice of extension of period of Administration (1 page)
14 January 2011Administrator's progress report to 24 December 2010 (12 pages)
14 January 2011Notice of extension of period of Administration (1 page)
14 January 2011Administrator's progress report to 24 December 2010 (12 pages)
10 January 2011Notice of extension of period of Administration (1 page)
10 January 2011Notice of extension of period of Administration (1 page)
10 December 2010Notice of extension of period of Administration (1 page)
10 December 2010Notice of extension of period of Administration (1 page)
26 July 2010Administrator's progress report to 24 June 2010 (13 pages)
26 July 2010Administrator's progress report to 24 June 2010 (13 pages)
22 January 2010Administrator's progress report to 24 December 2009 (13 pages)
22 January 2010Administrator's progress report to 24 December 2009 (13 pages)
29 July 2009Administrator's progress report to 24 June 2009 (9 pages)
29 July 2009Administrator's progress report to 24 June 2009 (9 pages)
8 July 2009Appointment of an administrator (1 page)
8 July 2009Court order insolvency:replacement of liquidator p a lannighan to replace m durham (9 pages)
8 July 2009Court order insolvency:replacement of liquidator p a lannighan to replace m durham (9 pages)
8 July 2009Appointment of an administrator (1 page)
24 June 2009Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
24 June 2009Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page)
22 June 2009Notice of extension of period of Administration (1 page)
22 June 2009Notice of extension of period of Administration (1 page)
27 January 2009Administrator's progress report to 24 December 2008 (13 pages)
27 January 2009Administrator's progress report to 24 December 2008 (13 pages)
22 August 2008Statement of administrator's proposal (57 pages)
22 August 2008Statement of administrator's proposal (57 pages)
2 July 2008Appointment of an administrator (1 page)
2 July 2008Appointment of an administrator (1 page)
30 June 2008Registered office changed on 30/06/2008 from 215/217 knowsley rd bootle merseyside L20 4NW (1 page)
30 June 2008Registered office changed on 30/06/2008 from 215/217 knowsley rd bootle merseyside L20 4NW (1 page)
21 May 2008Accounts for a medium company made up to 31 March 2007 (12 pages)
21 May 2008Accounts for a medium company made up to 31 March 2007 (12 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Director's particulars changed (1 page)
21 June 2007Accounts for a medium company made up to 31 March 2006 (13 pages)
21 June 2007Accounts for a medium company made up to 31 March 2006 (13 pages)
25 April 2007Return made up to 31/12/06; full list of members (8 pages)
25 April 2007Return made up to 31/12/06; full list of members (8 pages)
2 February 2006Return made up to 31/12/05; full list of members (8 pages)
2 February 2006Return made up to 31/12/05; full list of members (8 pages)
23 January 2006Accounts for a medium company made up to 31 March 2005 (12 pages)
23 January 2006Accounts for a medium company made up to 31 March 2005 (12 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
29 March 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 January 2005Return made up to 31/12/04; full list of members (8 pages)
4 January 2005Return made up to 31/12/04; full list of members (8 pages)
1 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
1 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Return made up to 31/12/03; full list of members (8 pages)
7 January 2004Return made up to 31/12/03; full list of members (8 pages)
2 July 2003Particulars of mortgage/charge (4 pages)
2 July 2003Particulars of mortgage/charge (4 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 December 2002Particulars of mortgage/charge (6 pages)
21 December 2002Particulars of mortgage/charge (6 pages)
5 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
5 November 2002Accounts for a small company made up to 31 March 2002 (8 pages)
7 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
28 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
10 April 2001Return made up to 31/12/00; full list of members; amend (10 pages)
10 April 2001Return made up to 31/12/00; full list of members; amend (10 pages)
11 January 2001Return made up to 31/12/00; change of members (8 pages)
11 January 2001Return made up to 31/12/00; change of members (8 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
10 January 2000Return made up to 31/12/99; full list of members (8 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (8 pages)
11 January 1999Return made up to 31/12/98; full list of members (8 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
6 October 1998New director appointed (2 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 January 1997Return made up to 31/12/96; no change of members (4 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 January 1997New director appointed (2 pages)
9 January 1997New director appointed (2 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
29 October 1986Return made up to 29/09/86; full list of members (4 pages)
29 October 1986Return made up to 29/09/86; full list of members (4 pages)
27 April 1960Incorporation (15 pages)
27 April 1960Incorporation (15 pages)