Company NameRYAN Holdings Limited
DirectorMark Nicholas Balchin
Company StatusDissolved
Company Number01753014
CategoryPrivate Limited Company
Incorporation Date14 September 1983(40 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(18 years, 1 month after company formation)
Appointment Duration22 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 September 2005(21 years, 11 months after company formation)
Appointment Duration18 years, 7 months
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NamePeter Victor Nesbitt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1991(7 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 December 1992)
RoleCompany Director
Correspondence Address76 Reedham Drive
Purley
Surrey
CR8 4DS
Director NamePhilip Van Reyk
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(9 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Tree House
Chequers Lane
Eversley
Hampshire
RG27 0NT
Director NameRichard Cecil Wood-Penn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(9 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 1999)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address3 Glebe Road
Cogenhoe
Northampton
Northamptonshire
NN7 1NR
Secretary NameRodney Frank John Stafford
NationalityBritish
StatusResigned
Appointed21 December 1992(9 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 July 1993)
RoleCompany Director
Correspondence Address8a The Glade
Fetcham
Surrey
KT22 9TH
Secretary NameGordon Nicholson Wright
NationalityBritish
StatusResigned
Appointed30 July 1993(9 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 February 1998)
RoleCompany Director
Correspondence Address8 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG
Director NameGordon Nicholson Wright
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1995(11 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2001)
RoleFinance Director
Correspondence Address8 Mossway
Beaconsfield
Buckinghamshire
HP9 1TG
Director NameDerek William Hankinson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1995(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 February 1998)
RoleCompany Director
Correspondence AddressFoxlea Manor
Dorneywood Road
Burnham
Buckinghamshire
SL1 8PS
Secretary NameMr Mark Nicholas Balchin
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(14 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Secretary NameMr Mark Nicholas Balchin
NationalityBritish
StatusResigned
Appointed11 February 1998(14 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameLynda Annette Pairman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(20 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 August 2005)
RoleSolicitor Company Director
Correspondence AddressBallagawne Cottage Ballagawne Road
Colby
Castletown
Isle Of Man
IM9 4AZ
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(21 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 January 2006)
RoleSurveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ

Location

Registered AddressMazars Llp Merchant Exchange
Whitworth Street West
Manchester
M1 5WG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 June 2007Dissolved (1 page)
5 March 2007Liquidators statement of receipts and payments (5 pages)
5 March 2007Return of final meeting in a members' voluntary winding up (3 pages)
21 June 2006Return made up to 22/05/06; full list of members (2 pages)
7 June 2006Registered office changed on 07/06/06 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
1 June 2006Declaration of solvency (3 pages)
1 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 June 2006Appointment of a voluntary liquidator (1 page)
13 April 2006Registered office changed on 13/04/06 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
31 March 2006Director resigned (1 page)
7 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
2 September 2005Director resigned (1 page)
2 September 2005Director resigned (1 page)
27 June 2005New director appointed (7 pages)
9 June 2005Return made up to 22/05/05; full list of members (7 pages)
17 February 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
28 June 2004New director appointed (5 pages)
8 June 2004Return made up to 22/05/04; full list of members (7 pages)
5 May 2004Director resigned (1 page)
18 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
9 July 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
17 June 2003Return made up to 22/05/03; full list of members (7 pages)
8 July 2002Director resigned (1 page)
7 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
2 July 2001Return made up to 22/05/01; full list of members (6 pages)
4 June 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
6 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
12 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
4 October 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
9 June 1999Return made up to 22/05/99; no change of members (6 pages)
13 March 1999Director resigned (1 page)
30 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
26 February 1998Secretary resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998New secretary appointed (2 pages)
13 June 1997Return made up to 22/05/97; full list of members (11 pages)
13 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 June 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
4 September 1995New director appointed (6 pages)
3 August 1995Return made up to 12/07/95; no change of members (14 pages)
20 June 1995New director appointed (8 pages)
15 March 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
27 January 1984Company name changed\certificate issued on 27/01/84 (2 pages)
14 September 1983Certificate of incorporation (1 page)