Company NameRycoe Limited
Company StatusDissolved
Company Number02950109
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Pauline Helen Ryan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1995(1 year after company formation)
Appointment Duration8 years, 8 months (closed 06 April 2004)
RoleBranch Manager
Correspondence Address10 Mardale Drive
Gatley
Cheadle
Cheshire
SK8 4AW
Secretary NameMr John James Ryan
NationalityIrish
StatusClosed
Appointed01 January 1997(2 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 06 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Mardale Drive
Gatley
Cheadle
Cheshire
SK8 4AW
Secretary NamePaul William Torbitt
NationalityBritish
StatusResigned
Appointed19 July 1995(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address185 Gigg Lane
Bury
Lancashire
BL9 9EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Brierley Coleman & Company
3b Portland Chambers
131/133 Portland Street
Manchester
M1 4PY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£804
Cash£100
Current Liabilities£5,914

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2003First Gazette notice for voluntary strike-off (1 page)
11 November 2003Application for striking-off (1 page)
20 August 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
10 August 2003Return made up to 19/07/03; full list of members (6 pages)
9 October 2002Return made up to 19/07/02; full list of members (6 pages)
12 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
9 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2001Accounts for a small company made up to 31 December 1999 (3 pages)
26 July 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 August 1999Return made up to 19/07/99; no change of members (4 pages)
23 April 1999Registered office changed on 23/04/99 from: c/o brierley coleman & co 20 central buildings 11 peter street manchester M2 5QR (1 page)
25 August 1998Full accounts made up to 31 December 1997 (9 pages)
18 August 1998Return made up to 19/07/98; full list of members (6 pages)
8 August 1997Return made up to 19/07/97; no change of members (4 pages)
9 April 1997Full accounts made up to 31 July 1996 (2 pages)
9 April 1997New secretary appointed (2 pages)
9 April 1997Secretary resigned (1 page)
9 April 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
24 July 1996Return made up to 19/07/96; no change of members
  • 363(287) ‐ Registered office changed on 24/07/96
(4 pages)
18 July 1996Registered office changed on 18/07/96 from: 1 warford street collyhurst manchester M4 4JJ (1 page)
8 July 1996Full accounts made up to 31 July 1995 (2 pages)
2 August 1995Return made up to 19/07/95; full list of members (6 pages)