RYDLINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRYDLINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07184491
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RYDLINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is RYDLINGS LIMITED located?

    Registered Office Address
    2 World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RYDLINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for RYDLINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RYDLINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2015

    Statement of capital on Jun 05, 2015

    • Capital: GBP 500,000
    SH01

    Director's details changed for Mr Forsyth Rutherford Black on Apr 23, 2015

    2 pagesCH01

    Registered office address changed from 4 New Square Bedfont Lakes Feltham Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on Feb 09, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Termination of appointment of David Mcintosh as a director

    1 pagesTM01

    Annual return made up to May 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2014

    Statement of capital on Jun 20, 2014

    • Capital: GBP 500,000
    SH01

    Appointment of Mr Forsyth Rutherford Black as a director

    2 pagesAP01

    Termination of appointment of David Turnball as a secretary

    1 pagesTM02

    Appointment of Mr John Francis Alexander Geddes as a secretary

    2 pagesAP03

    Annual return made up to Mar 21, 2014 with full list of shareholders

    4 pagesAR01

    Current accounting period shortened from Mar 31, 2014 to Dec 31, 2013

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2013

    8 pagesAA

    Appointment of Paul Raymond Patrick Mccourt as a director

    2 pagesAP01

    Termination of appointment of Catherine Bland as a director

    1 pagesTM01

    Annual return made up to Mar 21, 2013 with full list of shareholders

    14 pagesAR01

    Registered office address changed from * 5 Acorn Close Hawkinge Folkestone Kent CT18 7QA United Kingdom* on Jan 15, 2013

    2 pagesAD01

    Termination of appointment of David Campbell as a director

    2 pagesTM01

    Appointment of Mrs Catherine Mary Bland as a director

    3 pagesAP01

    Appointment of Mr David Dennis Mcintosh as a director

    3 pagesAP01

    Termination of appointment of Philippa Harris as a director

    2 pagesTM01

    Termination of appointment of Andre Kleinman as a director

    2 pagesTM01

    Termination of appointment of Paul Markland as a director

    2 pagesTM01

    Who are the officers of RYDLINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEDDES, John Francis Alexander
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Secretary
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    188527690001
    BLACK, Forsyth Rutherford
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Director
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    United KingdomBritishCompany Director188546240002
    MCCOURT, Paul Raymond Patrick
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    Director
    World Business Centre Heathrow, Newall Road
    London Heathrow Airport
    TW6 2SF Hounslow
    2
    United Kingdom
    ScotlandBritishFinance Director183278190001
    TIPPING, Barry Peter
    Acorn Close
    Hawkinge
    CT18 7QA Folkestone
    5
    Kent
    United Kingdom
    Secretary
    Acorn Close
    Hawkinge
    CT18 7QA Folkestone
    5
    Kent
    United Kingdom
    149593160001
    TURNBALL, David Alistair
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    Secretary
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    British174533440001
    BLAND, Catherine Mary
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    ScotlandBritishCompany Director153744340002
    CAMPBELL, David Keen
    Cherry Garden Lane
    CT19 4AD Folkestone
    26
    Kent
    United Kingdom
    Director
    Cherry Garden Lane
    CT19 4AD Folkestone
    26
    Kent
    United Kingdom
    United KingdomBritishDirector Of Operations59815140001
    HARRIS, Philippa Anne
    House
    Frittenden Road Biddenden
    TN27 8LG Ashford
    Ibornden Farm
    Kent
    United Kingdom
    Director
    House
    Frittenden Road Biddenden
    TN27 8LG Ashford
    Ibornden Farm
    Kent
    United Kingdom
    EnglandBritishDirector52726060003
    KLEINMAN, Andre John Leonard
    Cheriton Road
    CT19 5JR Folkestone
    138
    Kent
    United Kingdom
    Director
    Cheriton Road
    CT19 5JR Folkestone
    138
    Kent
    United Kingdom
    EnglandBritishDirector94816660001
    MARKLAND, Paul
    Bossingham Road
    Stelling Minnis
    CT4 6AZ Canterbury
    Rydlings
    United Kingdom
    Director
    Bossingham Road
    Stelling Minnis
    CT4 6AZ Canterbury
    Rydlings
    United Kingdom
    United KingdomBritishNone15225430003
    MARTIN, Stephen Paul
    Cliffside Drive
    CT10 1RX Broadstairs
    26
    Kent
    United Kingdom
    Director
    Cliffside Drive
    CT10 1RX Broadstairs
    26
    Kent
    United Kingdom
    United KingdomBritishDirector Of Sales160313310001
    MCINTOSH, David Dennis
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    Director
    New Square
    Bedfont Lakes
    TW14 8HA Feltham
    4
    Middlesex
    ScotlandBritishChartered Accountant85826730002
    TIPPING, Barry Peter
    Acorn Close
    Hawkinge
    CT18 7QA Folkestone
    5
    Kent
    United Kingdom
    Director
    Acorn Close
    Hawkinge
    CT18 7QA Folkestone
    5
    Kent
    United Kingdom
    EnglandBritishNone91218400003
    WILIAMS, Nicholas John
    Coolinge Lane
    CT20 3QE Folkestone
    The Wilderness
    Kent
    United Kingdom
    Director
    Coolinge Lane
    CT20 3QE Folkestone
    The Wilderness
    Kent
    United Kingdom
    United KingdomBritishGeneral Manager160313360001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0