Company NameRYAN Land Company Limited
Company StatusDissolved
Company Number03120377
CategoryPrivate Limited Company
Incorporation Date31 October 1995(28 years, 6 months ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Terence Ryan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1995(1 day after company formation)
Appointment Duration20 years, 4 months (closed 08 March 2016)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Baths Grange Road
Bowdon
Altrincham
Cheshire
WA14 3EY
Secretary NameElaine Ryan
NationalityBritish
StatusClosed
Appointed01 November 1995(1 day after company formation)
Appointment Duration20 years, 4 months (closed 08 March 2016)
RoleCompany Director
Correspondence AddressThe Baths
56 Grange Road, Bowdon
Altrincham
WA14 3EY
Director NameMr Jerrade Antony Ryan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 1997(1 year, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 1997)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address23. Langdale Road
Sale
Cheshire
M33 4EN
Secretary NameSarah Lorraine Ryan
NationalityBritish
StatusResigned
Appointed20 May 1997(1 year, 6 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 1997)
RoleCompany Director
Correspondence Address2 Dorset Road
Altrincham
Cheshire
WA14 4QN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 October 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address23a High Street
Weaverham
Northwich
Cheshire
CW8 3HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington
Built Up AreaWeaverham
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Michael Terrence Ryan
50.00%
Ordinary
50k at £1Trustee Of Elaine Ryan
50.00%
Ordinary

Financials

Year2014
Net Worth£3,329
Cash£1,830
Current Liabilities£801

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
10 December 2015Application to strike the company off the register (3 pages)
10 December 2015Application to strike the company off the register (3 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100,000
(4 pages)
12 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100,000
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000
(4 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000
(4 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100,000
(4 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100,000
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (4 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
11 October 2010Registered office address changed from Boardman Conway Chartered Accountants 23a High Street Weaverham Northwich Cheshire CW8 2HA on 11 October 2010 (1 page)
11 October 2010Registered office address changed from Boardman Conway Chartered Accountants 23a High Street Weaverham Northwich Cheshire CW8 2HA on 11 October 2010 (1 page)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
31 December 2008Return made up to 12/10/08; full list of members (3 pages)
31 December 2008Return made up to 12/10/08; full list of members (3 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
27 October 2007Return made up to 12/10/07; no change of members (6 pages)
27 October 2007Return made up to 12/10/07; no change of members (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 October 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 October 2004Return made up to 13/10/04; full list of members (6 pages)
21 October 2004Return made up to 13/10/04; full list of members (6 pages)
2 September 2004Secretary's particulars changed (2 pages)
2 September 2004Registered office changed on 02/09/04 from: 2 dorset road bowdon altrincham cheshire WA14 4QN (1 page)
2 September 2004Secretary's particulars changed (2 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Registered office changed on 02/09/04 from: 2 dorset road bowdon altrincham cheshire WA14 4QN (1 page)
13 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
13 August 2004Accounts for a small company made up to 31 December 2003 (7 pages)
19 December 2003Return made up to 31/10/03; full list of members (6 pages)
19 December 2003Return made up to 31/10/03; full list of members (6 pages)
27 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
27 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 December 2002Return made up to 31/10/02; full list of members (6 pages)
19 December 2002Return made up to 31/10/02; full list of members (6 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
11 December 2001Return made up to 31/10/01; full list of members (6 pages)
11 December 2001Return made up to 31/10/01; full list of members (6 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
21 November 2000Return made up to 31/10/00; full list of members (6 pages)
21 November 2000Return made up to 31/10/00; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 January 2000Particulars of mortgage/charge (7 pages)
31 January 2000Particulars of mortgage/charge (7 pages)
20 December 1999Particulars of mortgage/charge (7 pages)
20 December 1999Particulars of mortgage/charge (7 pages)
15 November 1999Return made up to 31/10/99; full list of members (6 pages)
15 November 1999Return made up to 31/10/99; full list of members (6 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 May 1999Declaration of satisfaction of mortgage/charge (1 page)
12 May 1999Declaration of satisfaction of mortgage/charge (1 page)
6 May 1999Particulars of mortgage/charge (7 pages)
6 May 1999Particulars of mortgage/charge (7 pages)
6 May 1999Particulars of mortgage/charge (7 pages)
6 May 1999Particulars of mortgage/charge (7 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
17 November 1998Return made up to 31/10/98; no change of members (4 pages)
17 November 1998Return made up to 31/10/98; no change of members (4 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 March 1998Return made up to 31/10/97; full list of members; amend
  • 363(288) ‐ Director resigned
(6 pages)
4 March 1998Return made up to 31/10/97; full list of members; amend
  • 363(288) ‐ Director resigned
(6 pages)
5 January 1998Ad 31/10/97--------- £ si 99998@1 (2 pages)
5 January 1998Ad 31/10/97--------- £ si 99998@1 (2 pages)
5 January 199888(2)R correction (2 pages)
5 January 199888(2)R correction (2 pages)
5 December 1997Return made up to 31/10/97; full list of members (6 pages)
5 December 1997Return made up to 31/10/97; full list of members (6 pages)
26 November 1997Ad 30/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
26 November 1997Ad 30/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 November 1997£ nc 1000/100000 31/10/97 (1 page)
14 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 November 1997£ nc 1000/100000 31/10/97 (1 page)
14 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 July 1997Secretary resigned (1 page)
10 July 1997Secretary resigned (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997New secretary appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
2 April 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Particulars of mortgage/charge (3 pages)
22 November 1996Return made up to 31/10/96; full list of members
  • 363(287) ‐ Registered office changed on 22/11/96
(6 pages)
22 November 1996Return made up to 31/10/96; full list of members
  • 363(287) ‐ Registered office changed on 22/11/96
(6 pages)
24 July 1996Auditor's resignation (1 page)
24 July 1996Auditor's resignation (1 page)
4 July 1996Accounting reference date notified as 31/12 (1 page)
4 July 1996Accounting reference date notified as 31/12 (1 page)
14 February 1996Particulars of mortgage/charge (3 pages)
14 February 1996Particulars of mortgage/charge (3 pages)
9 November 1995Secretary resigned;new secretary appointed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
9 November 1995Secretary resigned;new secretary appointed (2 pages)
9 November 1995Registered office changed on 09/11/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
9 November 1995Director resigned;new director appointed (2 pages)
9 November 1995Director resigned;new director appointed (2 pages)
31 October 1995Incorporation (20 pages)
31 October 1995Incorporation (20 pages)