Ryedale Energy Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 2, 2010)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 04988079
Record last updated Wednesday, August 10, 2016 3:10:26 PM UTC
Official Address 284 Clifton Drive South Lytham St Annes Central
There are 897 companies registered at this street
Locality Central
Region Lancashire, England
Postal Code FY81LH
Sector Other non-store retail sale

Charts

Visits

RYEDALE ENERGY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-102024-112025-1012
Document TypeDoc. Type Publication datePub. date Download link
Notices Aug 10, 2016 Final meetings Final meetings
Registry Sep 26, 2013 Change of registered office address Change of registered office address
Registry Sep 25, 2013 Notice of appointment of liquidator in winding up by the court Notice of appointment of liquidator in winding up by the court
Registry Nov 12, 2012 Order to wind up Order to wind up
Registry Feb 11, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Dec 27, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 28, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Apr 12, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Jun 2, 2010 Annual accounts Annual accounts
Registry Apr 17, 2010 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Apr 14, 2010 Annual return Annual return
Registry Apr 14, 2010 Change of particulars for director Change of particulars for director
Registry Apr 13, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 21, 2009 Resignation of one Director Resignation of one Director
Registry Aug 21, 2009 Resignation of a director Resignation of a director
Registry Aug 11, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 10, 2009 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Feb 3, 2009 Annual accounts Annual accounts
Registry Jan 14, 2009 Annual return Annual return
Financials Jul 3, 2008 Annual accounts Annual accounts
Registry Feb 1, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 19, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Dec 19, 2007 Annual return Annual return
Registry Sep 13, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 13, 2007 Particulars of a mortgage or charge 4988... Particulars of a mortgage or charge 4988...
Financials Jul 3, 2007 Annual accounts Annual accounts
Registry Jan 16, 2007 Annual return Annual return
Registry Dec 15, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 22, 2006 Appointment of a director Appointment of a director
Registry Aug 8, 2006 Appointment of a secretary Appointment of a secretary
Registry Aug 8, 2006 Resignation of a secretary Resignation of a secretary
Registry Aug 1, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Aug 1, 2006 Resignation of a woman Resignation of a woman
Financials Jun 27, 2006 Annual accounts Annual accounts
Registry Jan 16, 2006 Annual return Annual return
Registry Jul 19, 2005 Appointment of a secretary Appointment of a secretary
Registry Jul 13, 2005 Resignation of a secretary Resignation of a secretary
Registry Jul 1, 2005 Appointment of a woman Appointment of a woman
Registry Jul 1, 2005 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 27, 2005 Change of accounting reference date Change of accounting reference date
Financials Apr 27, 2005 Annual accounts Annual accounts
Registry Dec 14, 2004 Annual return Annual return
Registry Nov 10, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 26, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 9, 2004 Memorandum of association Memorandum of association
Registry Jan 28, 2004 Change of name certificate Change of name certificate
Registry Dec 14, 2003 Resignation of a director Resignation of a director
Registry Dec 14, 2003 Resignation of a secretary Resignation of a secretary
Registry Dec 14, 2003 Appointment of a secretary Appointment of a secretary
Registry Dec 14, 2003 Appointment of a director Appointment of a director
Registry Dec 8, 2003 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)