Company NameRylands Sheet Metal Ltd
Company StatusDissolved
Company Number06836737
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)
Dissolution Date15 June 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Zackari Philip Rylands
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2010(1 year, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 15 June 2019)
RoleFitter
Country of ResidenceUnited Kingdom
Correspondence Address2 Bridges Mill
Two Bridges Road Newhey
Rochdale
Lancashire
OL16 3SR
Director NameMr Guy Rylands
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(1 year, 9 months after company formation)
Appointment Duration8 years, 5 months (closed 15 June 2019)
RoleVentilation Fitter
Country of ResidenceEngland
Correspondence Address16 Lowther Avenue
Royton
Oldham
Ol2 6uy
OL2 6UY
Secretary NameA&S  Secretarial Services Ltd (Corporation)
StatusClosed
Appointed15 August 2011(2 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 15 June 2019)
Correspondence AddressCallards Farm Smithy Bridge Road
Littlebourough
Lancashire
0l15 8qf
Director NameMr Philip Edward Rylands
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Whitebeam Close
Newhey
Rochdale
Lancs
OL16 4ND
Secretary NameMr Peter Horler
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address2 Bridges Mill
Two Bridges Road Newhey
Rochdale
Lancashire
OL16 3SR

Location

Registered Address2 Pacific Court
Atlantic Street
Altrincham
Cheshire
WA14 5BJ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£18,278
Current Liabilities£41,792

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 June 2019Final Gazette dissolved following liquidation (1 page)
15 March 2019Return of final meeting in a creditors' voluntary winding up (15 pages)
17 December 2018Liquidators' statement of receipts and payments to 10 October 2018 (16 pages)
24 May 2018Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 24 May 2018 (2 pages)
16 January 2018Liquidators' statement of receipts and payments to 10 October 2017 (16 pages)
16 December 2016Liquidators' statement of receipts and payments to 10 October 2016 (14 pages)
16 December 2016Liquidators' statement of receipts and payments to 10 October 2016 (14 pages)
29 December 2015Liquidators' statement of receipts and payments to 10 October 2015 (12 pages)
29 December 2015Liquidators' statement of receipts and payments to 10 October 2015 (12 pages)
29 December 2015Liquidators statement of receipts and payments to 10 October 2015 (12 pages)
11 December 2014Liquidators statement of receipts and payments to 10 October 2014 (13 pages)
11 December 2014Liquidators' statement of receipts and payments to 10 October 2014 (13 pages)
11 December 2014Liquidators' statement of receipts and payments to 10 October 2014 (13 pages)
18 December 2013Liquidators' statement of receipts and payments to 10 October 2013 (11 pages)
18 December 2013Liquidators statement of receipts and payments to 10 October 2013 (11 pages)
18 December 2013Liquidators' statement of receipts and payments to 10 October 2013 (11 pages)
8 August 2013Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 8 August 2013 (2 pages)
8 August 2013Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA14 1RZ on 8 August 2013 (2 pages)
19 October 2012Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU on 19 October 2012 (2 pages)
19 October 2012Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU on 19 October 2012 (2 pages)
18 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2012Statement of affairs with form 4.19 (5 pages)
18 October 2012Statement of affairs with form 4.19 (5 pages)
18 October 2012Appointment of a voluntary liquidator (2 pages)
18 October 2012Appointment of a voluntary liquidator (2 pages)
18 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 2
(5 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 2
(5 pages)
8 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
Statement of capital on 2012-03-08
  • GBP 2
(5 pages)
19 October 2011Termination of appointment of Peter Horler as a secretary (2 pages)
19 October 2011Registered office address changed from C/O Peter Horler 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom on 19 October 2011 (1 page)
19 October 2011Appointment of A&S Secretarial Services Ltd as a secretary (2 pages)
19 October 2011Director's details changed for Mr Zackari Rylands on 4 October 2011 (2 pages)
19 October 2011Registered office address changed from C/O Peter Horler 2 Bridges Mill Two Bridges Road Newhey Rochdale Lancashire OL16 3SR United Kingdom on 19 October 2011 (1 page)
19 October 2011Termination of appointment of Peter Horler as a secretary (1 page)
19 October 2011Termination of appointment of Peter Horler as a secretary (2 pages)
19 October 2011Director's details changed for Mr Zackari Rylands on 4 October 2011 (2 pages)
19 October 2011Termination of appointment of Peter Horler as a secretary (1 page)
19 October 2011Director's details changed for Mr Zackari Rylands on 4 October 2011 (2 pages)
19 October 2011Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU on 19 October 2011 (2 pages)
19 October 2011Registered office address changed from 1-2 St Chads Court School Lane Rochdale Lancashire OL16 1QU on 19 October 2011 (2 pages)
19 October 2011Appointment of A&S Secretarial Services Ltd as a secretary (2 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 August 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 1
(3 pages)
26 August 2011Appointment of Mr Guy Rylands as a director (2 pages)
26 August 2011Statement of capital following an allotment of shares on 20 December 2010
  • GBP 1
(3 pages)
26 August 2011Appointment of Mr Guy Rylands as a director (2 pages)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
15 April 2011Director's details changed for Mr Zac Rylands on 3 March 2011 (3 pages)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
15 April 2011Register inspection address has been changed from 108 Newhey Road Milnrow Rochdale Lancashire OL16 4JE United Kingdom (1 page)
15 April 2011Register inspection address has been changed from 108 Newhey Road Milnrow Rochdale Lancashire OL16 4JE United Kingdom (1 page)
15 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
15 April 2011Director's details changed for Mr Zac Rylands on 3 March 2011 (3 pages)
15 April 2011Director's details changed for Mr Zac Rylands on 3 March 2011 (3 pages)
29 December 2010Registered office address changed from 108 Newhey Road Milnrow Rochdale Lancs OL16 4JE United Kingdom on 29 December 2010 (1 page)
29 December 2010Registered office address changed from 108 Newhey Road Milnrow Rochdale Lancs OL16 4JE United Kingdom on 29 December 2010 (1 page)
29 December 2010Termination of appointment of Philip Rylands as a director (1 page)
29 December 2010Appointment of Mr Zac Rylands as a director (2 pages)
29 December 2010Appointment of Mr Zac Rylands as a director (2 pages)
29 December 2010Termination of appointment of Philip Rylands as a director (1 page)
29 December 2010Secretary's details changed for Mr Peter Horler on 19 December 2010 (1 page)
29 December 2010Secretary's details changed for Mr Peter Horler on 19 December 2010 (1 page)
29 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
10 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Philip Edward Rylands on 4 March 2010 (2 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
10 May 2010Director's details changed for Mr Philip Edward Rylands on 4 March 2010 (2 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mr Philip Edward Rylands on 4 March 2010 (2 pages)
10 May 2010Register(s) moved to registered inspection location (1 page)
4 March 2009Incorporation (14 pages)
4 March 2009Incorporation (14 pages)