Annan Water
Moffat
Dumfriesshire
DG10 9LT
Scotland
Director Name | Mr Brian Ryder |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2003(same day as company formation) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Newton Cottages Newton Farm Annan Water Moffat Dumfriesshire DG10 9LT Scotland |
Director Name | Emma Ryder |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Newton Farm Annan Water Moffat Dumfriesshire DG10 9LT Scotland |
Secretary Name | Emma Ryder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2003(same day as company formation) |
Role | Secretary |
Correspondence Address | Newton Farm Annan Water Moffat Dumfriesshire DG10 9LT Scotland |
Director Name | Mr Brian Kenneth Ryder |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Farmer |
Correspondence Address | Newton Farm Annan Water Moffat Dumfrieshire DG10 9LT Scotland |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Heatons South |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
25 at 1 | Miss Emma Ryder 25.00% Ordinary |
---|---|
25 at 1 | Mr Andrew Ryder 25.00% Ordinary |
25 at 1 | Mr Brian Kenneth Ryder (Executor Of) 25.00% Ordinary |
25 at 1 | Mr Brian Ryder 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£78,674 |
Cash | £6 |
Current Liabilities | £213,505 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
7 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2012 | Compulsory strike-off action has been suspended (1 page) |
21 April 2012 | Compulsory strike-off action has been suspended (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2010 | Compulsory strike-off action has been suspended (1 page) |
22 September 2010 | Compulsory strike-off action has been suspended (1 page) |
13 June 2009 | Compulsory strike-off action has been suspended (1 page) |
13 June 2009 | Compulsory strike-off action has been suspended (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from bramhall house, 14 ack lane east bramhall stockport SK7 2BY (1 page) |
1 November 2008 | Registered office changed on 01/11/2008 from bramhall house, 14 ack lane east bramhall stockport SK7 2BY (1 page) |
14 August 2008 | Return made up to 25/04/08; full list of members (4 pages) |
14 August 2008 | Return made up to 25/04/08; full list of members (4 pages) |
27 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 September 2007 | Director resigned (1 page) |
19 September 2007 | Director resigned (1 page) |
19 June 2007 | Return made up to 25/04/07; full list of members (4 pages) |
19 June 2007 | Return made up to 25/04/07; full list of members (4 pages) |
11 April 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
26 May 2006 | Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page) |
26 May 2006 | Accounting reference date shortened from 30/04/06 to 28/02/06 (1 page) |
4 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 25/04/06; full list of members (3 pages) |
26 May 2005 | Return made up to 25/04/05; full list of members (4 pages) |
26 May 2005 | Return made up to 25/04/05; full list of members (4 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
30 October 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
20 May 2004 | Return made up to 25/04/04; full list of members (8 pages) |
2 July 2003 | New secretary appointed;new director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
2 July 2003 | New secretary appointed;new director appointed (2 pages) |
2 July 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 June 2003 | New director appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Incorporation (9 pages) |
25 April 2003 | Incorporation (9 pages) |