Company NameRydeway Limited
Company StatusDissolved
Company Number04125862
CategoryPrivate Limited Company
Incorporation Date14 December 2000(23 years, 3 months ago)
Dissolution Date2 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMargaret Searle
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(1 day after company formation)
Appointment Duration14 years, 9 months (closed 02 October 2015)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
Secretary NameSearle Margaret
NationalityBritish
StatusClosed
Appointed15 February 2006(5 years, 2 months after company formation)
Appointment Duration9 years, 7 months (closed 02 October 2015)
RoleCompany Director
Correspondence AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 December 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameNEIL O Sullivan & Associates Limited (Corporation)
StatusResigned
Appointed15 December 2000(1 day after company formation)
Appointment Duration4 years, 11 months (resigned 14 November 2005)
Correspondence Address31 Cricklewood Broadway
London
NW2 3JX

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Margaret Searle
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,680
Cash£2,598
Current Liabilities£45,823

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 October 2015Final Gazette dissolved following liquidation (1 page)
2 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2015Final Gazette dissolved following liquidation (1 page)
2 July 2015Notice of final account prior to dissolution (1 page)
2 July 2015Notice of final account prior to dissolution (1 page)
2 July 2015Return of final meeting of creditors (1 page)
25 September 2014Insolvency:liquidator's anuual progress report 09/07/13 - 08/07/14 (17 pages)
25 September 2014Insolvency:liquidator's anuual progress report 09/07/13 - 08/07/14 (17 pages)
25 September 2014Insolvency:liquidator's anuual progress report 09/07/12 - 08/07/13 (7 pages)
25 September 2014Insolvency:liquidator's anuual progress report 09/07/12 - 08/07/13 (7 pages)
15 September 2014Registered office address changed from 48 Berkeley Road Kingsbury London NW9 9DG to Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 15 September 2014 (2 pages)
15 September 2014Registered office address changed from 48 Berkeley Road Kingsbury London NW9 9DG to Stanton House 41 Blackfriars Road Salford Manchester M3 7DB on 15 September 2014 (2 pages)
12 September 2014Appointment of a liquidator (1 page)
12 September 2014Appointment of a liquidator (1 page)
23 July 2012Order of court to wind up (2 pages)
23 July 2012Order of court to wind up (2 pages)
13 June 2012Notice of completion of voluntary arrangement (6 pages)
13 June 2012Notice of completion of voluntary arrangement (6 pages)
5 October 2011Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
5 October 2011Notice to Registrar of companies voluntary arrangement taking effect (2 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 1
(3 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 1
(3 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
17 February 2010Secretary's details changed for Searle Margaret on 1 January 2010 (1 page)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Margaret Searle on 1 January 2010 (2 pages)
17 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 February 2010Secretary's details changed for Searle Margaret on 1 January 2010 (1 page)
17 February 2010Director's details changed for Margaret Searle on 1 January 2010 (2 pages)
17 February 2010Director's details changed for Margaret Searle on 1 January 2010 (2 pages)
17 February 2010Secretary's details changed for Searle Margaret on 1 January 2010 (1 page)
4 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
28 January 2009Registered office changed on 28/01/2009 from, prosper house, 146 kilburn high road, kilburn london, NW6 4JD (1 page)
28 January 2009Return made up to 31/12/08; no change of members (4 pages)
28 January 2009Return made up to 31/12/08; no change of members (4 pages)
28 January 2009Registered office changed on 28/01/2009 from, prosper house, 146 kilburn high road, kilburn london, NW6 4JD (1 page)
22 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
22 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
14 February 2008Return made up to 14/12/07; full list of members (6 pages)
14 February 2008Return made up to 14/12/07; full list of members (6 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
20 April 2007Return made up to 14/12/06; full list of members (6 pages)
20 April 2007Return made up to 14/12/06; full list of members (6 pages)
31 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
31 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
21 March 2006Return made up to 14/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
21 March 2006New secretary appointed (2 pages)
20 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
20 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 March 2005Return made up to 14/12/04; full list of members (6 pages)
15 March 2005Return made up to 14/12/04; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
21 May 2004Registered office changed on 21/05/04 from: 31 cricklewood broadway, london, NW2 3JX (1 page)
21 May 2004Registered office changed on 21/05/04 from: 31 cricklewood broadway, london, NW2 3JX (1 page)
13 March 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
13 March 2004Accounts for a dormant company made up to 31 December 2002 (2 pages)
6 February 2004Return made up to 14/12/03; full list of members (6 pages)
6 February 2004Return made up to 14/12/03; full list of members (6 pages)
24 December 2002Return made up to 14/12/02; no change of members (6 pages)
24 December 2002Return made up to 14/12/02; no change of members (6 pages)
17 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 April 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
17 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 March 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 March 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Registered office changed on 10/05/01 from: 31 the broadway, cricklewood, london, NW2 3JX (1 page)
10 May 2001Registered office changed on 10/05/01 from: 31 the broadway, cricklewood, london, NW2 3JX (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000Secretary resigned (1 page)
14 December 2000Incorporation (12 pages)
14 December 2000Incorporation (12 pages)