Company NameRhydio Internet Limited
Company StatusDissolved
Company Number04389090
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years, 1 month ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)
Previous NameRhydio Hosting Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameStuart Benjamin Ford
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2002(4 days after company formation)
Appointment Duration6 years, 4 months (closed 06 August 2008)
RoleSoftware Developer
Correspondence Address725 Whitworth West
51 Whitworth Street West
Manchester
M1 6ED
Director NameChristopher Edward Ives
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(11 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address525 Whitworth West
51 Whitworth Street West
Manchester
M1 5EB
Secretary NameChristopher Edward Ives
NationalityBritish
StatusClosed
Appointed31 December 2006(4 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 06 August 2008)
RoleCompany Director
Correspondence Address525 Whitworth West
51 Whitworth Street West
Manchester
M1 5EB
Secretary NameChristopher Edward Ives
NationalityBritish
StatusResigned
Appointed11 March 2002(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 05 December 2005)
RoleClerk
Correspondence Address525 Whitworth West
51 Whitworth Street West
Manchester
M1 5EB
Secretary NameMark Hinton Faulkner
NationalityBritish
StatusResigned
Appointed05 December 2005(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressThe Oaks
Horsemans Green
Whitchurch
Salop
SY13 3EA
Wales
Director NameGcbiz Directors Ltd (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
Nottinghamshire
S81 7BN
Secretary NameGcbiz Secretaries Ltd (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
Nottinghamshire
S81 7BN

Location

Registered Address725 Whitworth West
51 Whitworth Street West
Manchester
Lancashire
M1 5ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£58,342
Net Worth-£19,327
Cash£91
Current Liabilities£22,403

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2008First Gazette notice for compulsory strike-off (1 page)
23 February 2007Director's particulars changed (1 page)
13 February 2007New secretary appointed (2 pages)
13 February 2007Secretary resigned (1 page)
17 January 2007Amended accounts made up to 31 August 2004 (10 pages)
6 January 2007Total exemption full accounts made up to 31 August 2005 (11 pages)
21 December 2006Registered office changed on 21/12/06 from: york house york street manchester M2 3BB (1 page)
19 April 2006Return made up to 20/02/06; full list of members (7 pages)
3 February 2006Company name changed rhydio hosting LTD\certificate issued on 03/02/06 (2 pages)
17 January 2006New secretary appointed (2 pages)
17 January 2006Secretary resigned (1 page)
20 May 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 March 2005Return made up to 20/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 October 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
5 October 2004Registered office changed on 05/10/04 from: 19 langshott close woodham addlestone surrey KT15 3SE (1 page)
17 July 2004Particulars of mortgage/charge (3 pages)
11 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2003Accounting reference date extended from 31/03/03 to 31/08/03 (1 page)
21 July 2003Registered office changed on 21/07/03 from: 67B meadfield road langley slough berkshire SL3 8HR (1 page)
4 March 2003Return made up to 24/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 March 2003New director appointed (2 pages)
22 March 2002Registered office changed on 22/03/02 from: 67B meadfield road langley slough berkshire SL3 8HR (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned (1 page)
14 March 2002New secretary appointed (2 pages)
7 March 2002Incorporation (12 pages)