Company NameRyeford Estates Limited
Company StatusDissolved
Company Number02585657
CategoryPrivate Limited Company
Incorporation Date26 February 1991(33 years, 2 months ago)
Dissolution Date5 May 2015 (8 years, 11 months ago)
Previous NameVersatile Associates Limited

Business Activity

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

Directors

Director NameSara Rosalyn Cox
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1992(1 year after company formation)
Appointment Duration23 years, 2 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325 Oldfield Road
Altrincham
Cheshire
WA14 4QT
Secretary NameSara Rosalyn Cox
NationalityBritish
StatusClosed
Appointed26 February 1992(1 year after company formation)
Appointment Duration23 years, 2 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325 Oldfield Road
Altrincham
Cheshire
WA14 4QT
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed26 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameNicholas John Cox
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressDavis Road
Acton
London
W3 7SQ
Director NameMrs Sara Rosaurn Cox
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address24 Davis Road
Acton
London
W3 7SQ
Secretary NameMrs Sara Rosaurn Cox
NationalityBritish
StatusResigned
Appointed02 May 1991(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 February 1993)
RoleCompany Director
Correspondence Address24 Davis Road
Acton
London
W3 7SQ
Director NameMr Nicholas John Cox
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(1 year after company formation)
Appointment Duration21 years, 10 months (resigned 26 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325 Oldfield Road
Altrincham
Cheshire
WA14 4QT

Location

Registered AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1N.j. Cox
51.00%
Ordinary
49 at £1S.r. Cox
49.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End29 February

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
2 January 2015Application to strike the company off the register (3 pages)
2 January 2015Application to strike the company off the register (3 pages)
10 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
10 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(4 pages)
4 March 2014Termination of appointment of Nicholas John Cox as a director on 26 December 2013 (1 page)
4 March 2014Termination of appointment of Nicholas John Cox as a director on 26 December 2013 (1 page)
5 December 2013Total exemption full accounts made up to 28 February 2013 (5 pages)
5 December 2013Total exemption full accounts made up to 28 February 2013 (5 pages)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
9 November 2012Total exemption full accounts made up to 28 February 2012 (4 pages)
9 November 2012Total exemption full accounts made up to 28 February 2012 (4 pages)
5 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (5 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
16 November 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
16 November 2010Total exemption full accounts made up to 28 February 2010 (5 pages)
23 April 2010Director's details changed for Mr Nicholas John Cox on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Sara Rosalyn Cox on 1 October 2009 (1 page)
23 April 2010Director's details changed for Sara Rosalyn Cox on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Mr Nicholas John Cox on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Sara Rosalyn Cox on 1 October 2009 (1 page)
23 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr Nicholas John Cox on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Sara Rosalyn Cox on 1 October 2009 (2 pages)
23 April 2010Director's details changed for Sara Rosalyn Cox on 1 October 2009 (2 pages)
23 April 2010Secretary's details changed for Sara Rosalyn Cox on 1 October 2009 (1 page)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 April 2009Return made up to 26/02/09; full list of members (4 pages)
2 April 2009Return made up to 26/02/09; full list of members (4 pages)
10 December 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
10 December 2008Total exemption full accounts made up to 28 February 2008 (5 pages)
4 March 2008Return made up to 26/02/08; full list of members (4 pages)
4 March 2008Return made up to 26/02/08; full list of members (4 pages)
3 February 2008Total exemption full accounts made up to 28 February 2007 (5 pages)
3 February 2008Total exemption full accounts made up to 28 February 2007 (5 pages)
23 March 2007Return made up to 26/02/07; full list of members (7 pages)
23 March 2007Return made up to 26/02/07; full list of members (7 pages)
26 October 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
26 October 2006Total exemption full accounts made up to 28 February 2006 (5 pages)
8 March 2006Return made up to 26/02/06; full list of members (7 pages)
8 March 2006Return made up to 26/02/06; full list of members (7 pages)
28 October 2005Total exemption full accounts made up to 28 February 2005 (4 pages)
28 October 2005Total exemption full accounts made up to 28 February 2005 (4 pages)
31 March 2005Return made up to 26/02/05; full list of members (7 pages)
31 March 2005Return made up to 26/02/05; full list of members (7 pages)
27 September 2004Total exemption full accounts made up to 28 February 2004 (4 pages)
27 September 2004Total exemption full accounts made up to 28 February 2004 (4 pages)
6 March 2004Return made up to 26/02/04; full list of members (7 pages)
6 March 2004Return made up to 26/02/04; full list of members (7 pages)
29 September 2003Total exemption full accounts made up to 28 February 2003 (4 pages)
29 September 2003Total exemption full accounts made up to 28 February 2003 (4 pages)
13 March 2003Return made up to 26/02/03; full list of members (7 pages)
13 March 2003Return made up to 26/02/03; full list of members (7 pages)
2 March 2003Registered office changed on 02/03/03 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
2 March 2003Registered office changed on 02/03/03 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
28 October 2002Total exemption full accounts made up to 28 February 2002 (4 pages)
28 October 2002Total exemption full accounts made up to 28 February 2002 (4 pages)
7 March 2002Return made up to 26/02/02; full list of members (6 pages)
7 March 2002Return made up to 26/02/02; full list of members (6 pages)
29 October 2001Full accounts made up to 28 February 2001 (5 pages)
29 October 2001Full accounts made up to 28 February 2001 (5 pages)
2 March 2001Return made up to 26/02/01; full list of members (6 pages)
2 March 2001Return made up to 26/02/01; full list of members (6 pages)
27 October 2000 (5 pages)
27 October 2000 (5 pages)
3 March 2000Return made up to 26/02/00; full list of members (6 pages)
3 March 2000Return made up to 26/02/00; full list of members (6 pages)
5 November 1999Full accounts made up to 28 February 1999 (5 pages)
5 November 1999Full accounts made up to 28 February 1999 (5 pages)
9 March 1999Return made up to 26/02/99; no change of members (4 pages)
9 March 1999Return made up to 26/02/99; no change of members (4 pages)
18 November 1998Full accounts made up to 28 February 1998 (5 pages)
18 November 1998Full accounts made up to 28 February 1998 (5 pages)
4 March 1998Return made up to 26/02/98; full list of members (6 pages)
4 March 1998Return made up to 26/02/98; full list of members (6 pages)
8 December 1997 (5 pages)
8 December 1997 (5 pages)
27 September 1996 (4 pages)
27 September 1996 (4 pages)
14 March 1995Return made up to 26/02/95; full list of members
  • 363(287) ‐ Registered office changed on 14/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 1995Return made up to 26/02/95; full list of members
  • 363(287) ‐ Registered office changed on 14/03/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)