Company NameRydal Homes Ltd
Company StatusDissolved
Company Number09524274
CategoryPrivate Limited Company
Incorporation Date2 April 2015(9 years, 1 month ago)
Dissolution Date3 October 2017 (6 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Jeremy Mark Alston
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHr House 28 Manchester Road
Westhoughton
Lancashire
BL5 3QJ
Director NameMr Paul James O'Rourke
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHr House 28 Manchester Road
Westhoughton
Lancashire
BL5 3QJ

Location

Registered AddressHr House
28 Manchester Road
Westhoughton
Lancashire
BL5 3QJ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

18 June 2015Delivered on: 3 July 2015
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Outstanding
19 June 2015Delivered on: 3 July 2015
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Particulars: F/H the dray king, long lane, hindley green, wigan t/no GM698998.
Outstanding
18 June 2015Delivered on: 22 June 2015
Persons entitled: Thincats Loan Syndicates LTD

Classification: A registered charge
Particulars: Dray king long lane hindley green t/no GM698998.
Outstanding

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2017Receiver's abstract of receipts and payments to 20 June 2017 (2 pages)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
7 July 2017Application to strike the company off the register (3 pages)
2 July 2017Notice of ceasing to act as receiver or manager (4 pages)
11 June 2017Appointment of receiver or manager (4 pages)
1 June 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
2 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10
(3 pages)
3 July 2015Registration of charge 095242740002, created on 19 June 2015 (21 pages)
3 July 2015Registration of charge 095242740003, created on 18 June 2015 (19 pages)
22 June 2015Registration of charge 095242740001, created on 18 June 2015 (20 pages)
2 April 2015Incorporation
Statement of capital on 2015-04-02
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)