Company NameRYAN Jake Ltd
Company StatusDissolved
Company Number03099471
CategoryPrivate Limited Company
Incorporation Date7 September 1995(28 years, 8 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameDeborah Bonser
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1995(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (closed 12 May 1998)
RoleCompany Director
Correspondence Address35 Bramley Road
Bramhall
Stockport
Cheshire
SK7 2DW
Secretary NamePaul Bonser
NationalityBritish
StatusClosed
Appointed19 September 1995(1 week, 5 days after company formation)
Appointment Duration2 years, 7 months (closed 12 May 1998)
RoleCompany Director
Correspondence Address35 Bramley Road
Bramhall
Stockport
Cheshire
SK7 2DW
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed07 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered Address15a Bramhall Lane South
Bramhall
Stockport
SK7 1AL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
21 November 1997Application for striking-off (1 page)
8 September 1996Return made up to 07/09/96; full list of members (6 pages)
2 October 1995Registered office changed on 02/10/95 from: 386/8 palatine road northenden manchester M22 4FZ (1 page)
2 October 1995New director appointed (2 pages)
2 October 1995New secretary appointed (2 pages)
2 October 1995Ad 19/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 October 1995Accounting reference date notified as 31/05 (1 page)
20 September 1995Director resigned (2 pages)
20 September 1995Secretary resigned (2 pages)
7 September 1995Incorporation (22 pages)