RYDER & CHADDOCK LIMITED

Westminster Business Centre Westminster Business Centre, Nether Poppleton, YO26 6RB, North Yorkshire
StatusDISSOLVED
Company No.06880838
CategoryPrivate Limited Company
Incorporated20 Apr 2009
Age15 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution13 Apr 2021
Years3 years, 2 months, 23 days

SUMMARY

RYDER & CHADDOCK LIMITED is an dissolved private limited company with number 06880838. It was incorporated 15 years, 2 months, 16 days ago, on 20 April 2009 and it was dissolved 3 years, 2 months, 23 days ago, on 13 April 2021. The company address is Westminster Business Centre Westminster Business Centre, Nether Poppleton, YO26 6RB, North Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 13 Apr 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2020

Action Date: 28 May 2020

Category: Address

Type: AD01

Change date: 2020-05-28

Old address: Unit 6 Brandeston Industrial Estate Leeds West Yorkshire LS12 2QN England

New address: Westminster Business Centre 10 Great North Way Nether Poppleton North Yorkshire YO26 6RB

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Dec 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2017

Action Date: 16 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-16

Old address: 4 the Idas Industrial Estate Pontefract Road Stourton Leeds West Yorkshire LS10 1SP

New address: Unit 6 Brandeston Industrial Estate Leeds West Yorkshire LS12 2QN

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Termination secretary company

Date: 17 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the label co (leeds) LIMITED\certificate issued on 17/02/16

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Mark Whiteley

Appointment date: 2016-02-05

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donald Keith Tovey

Termination date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-12

Officer name: Robert Mark Whiteley

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2012

Action Date: 17 May 2012

Category: Address

Type: AD01

Change date: 2012-05-17

Old address: 4 the Idas Industrail Estate Pontefract Road Stourton Leeds West Yorkshire LS10 1SP

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2012

Action Date: 17 May 2012

Category: Address

Type: AD01

Change date: 2012-05-17

Old address: 29 High Street Morley West Yorkshire LS27 9AL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Smith

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2010

Action Date: 23 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-23

Capital : 6 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 06/05/09\gbp si 2@1=2\gbp ic 1/3\

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director jonathon round

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed robert mark whiteley

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed donald keith tovey

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed lisa anne smith

Documents

View document PDF

Incorporation company

Date: 20 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIPPYS MATE LIMITED

23 STATION ROAD,SHERINGHAM,NR26 8RF

Number:08835737
Status:ACTIVE
Category:Private Limited Company

CLOUDROCK PARTNERS LTD

869 HIGH ROAD,LONDON,N12 8QA

Number:11123511
Status:ACTIVE
Category:Private Limited Company

DATA FREEDOM LTD

FLAT 41 HARLANDS ROAD,WEST SUSSEX,RH16 1LA

Number:09932964
Status:ACTIVE
Category:Private Limited Company

JDW DATA ASSETS LTD

INTERNATIONAL HOUSE, 12, CONSTANCE STREET,LONDON,E16 2DQ

Number:11331575
Status:ACTIVE
Category:Private Limited Company

NELSON JAMES LLP

SUITE 3 OCHIL HOUSE,LIVINGSTON,EH54 6QF

Number:SO302860
Status:ACTIVE
Category:Limited Liability Partnership

NORTHUMBRIAN WATER FINANCE PLC

NORTHUMBRIA HOUSE,PITY ME,DH1 5FJ

Number:04326507
Status:ACTIVE
Category:Public Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source