Company NameRYCO Building Contractors Limited
Company StatusDissolved
Company Number08460856
CategoryPrivate Limited Company
Incorporation Date25 March 2013(11 years, 1 month ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Robert Ashley Young
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address23 Drummond Road
Goring By Sea
Worthing
West Sussex
BN12 4DX

Location

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

Shareholders

6 at £1Robert Young
60.00%
Ordinary
4 at £1Clare Young
40.00%
Ordinary

Financials

Year2014
Net Worth-£3,287
Current Liabilities£8,766

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

9 October 2018Final Gazette dissolved following liquidation (1 page)
9 July 2018Return of final meeting in a creditors' voluntary winding up (10 pages)
23 May 2018Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 23 May 2018 (2 pages)
28 March 2018Liquidators' statement of receipts and payments to 18 January 2018 (10 pages)
28 March 2017Liquidators' statement of receipts and payments to 18 January 2017 (14 pages)
28 March 2017Liquidators' statement of receipts and payments to 18 January 2017 (14 pages)
9 February 2016Registered office address changed from 14 Warnham Close Goring-by-Sea Worthing West Sussex BN12 4JW to 32 Stamford Street Altrincham Cheshire WA14 1EY on 9 February 2016 (2 pages)
9 February 2016Registered office address changed from 14 Warnham Close Goring-by-Sea Worthing West Sussex BN12 4JW to 32 Stamford Street Altrincham Cheshire WA14 1EY on 9 February 2016 (2 pages)
3 February 2016Statement of affairs with form 4.19 (5 pages)
3 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-19
(1 page)
3 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-19
(1 page)
3 February 2016Appointment of a voluntary liquidator (1 page)
3 February 2016Appointment of a voluntary liquidator (1 page)
3 February 2016Statement of affairs with form 4.19 (5 pages)
17 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
17 December 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10
(3 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 10
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
(3 pages)
30 April 2014Registered office address changed from 36a Goring Road Goring by Sea Worthing West Sussex BN12 4AD on 30 April 2014 (1 page)
30 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
(3 pages)
30 April 2014Registered office address changed from 36a Goring Road Goring by Sea Worthing West Sussex BN12 4AD on 30 April 2014 (1 page)
25 March 2013Incorporation (33 pages)
25 March 2013Incorporation (33 pages)