Company NameRyecrest Limited
Company StatusDissolved
Company Number03549975
CategoryPrivate Limited Company
Incorporation Date21 April 1998(26 years ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Bryan Gillard
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1998(2 days after company formation)
Appointment Duration5 years, 4 months (closed 16 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Abbeydale Close
Wychwood Park Weston
Crewe
Cheshire
CW2 5RR
Director NameRoy David Latocha
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 16 September 2003)
RoleCompany Director
Correspondence Address27 Cheddleton Park Avenue
Cheddleton
Leek
Staffordshire
ST13 7NS
Secretary NameMr Bryan Gillard
NationalityBritish
StatusClosed
Appointed28 May 1998(1 month, 1 week after company formation)
Appointment Duration5 years, 3 months (closed 16 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Abbeydale Close
Wychwood Park Weston
Crewe
Cheshire
CW2 5RR
Secretary NameDavid Francis Barnett
NationalityBritish
StatusResigned
Appointed23 April 1998(2 days after company formation)
Appointment Duration1 month (resigned 28 May 1998)
RoleCompany Director
Correspondence Address54 Petworth Road
Haslemere
Surrey
GU27 3AU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 April 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWaters Green House
Sunderland Street
Macclesfield
Cheshire
SK11 6LF
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches9 other UK companies use this postal address

Financials

Year2014
Gross Profit£1,240,582
Net Worth£1,506,746
Cash£2,340,989
Current Liabilities£867,076

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryMedium
Accounts Year End30 November

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
11 April 2003Application for striking-off (1 page)
27 May 2002Accounts for a medium company made up to 30 November 2001 (13 pages)
26 April 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2002Auditor's resignation (1 page)
30 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
24 April 2001Return made up to 21/04/01; full list of members (6 pages)
2 March 2001Particulars of mortgage/charge (4 pages)
11 August 2000Accounts for a small company made up to 30 November 1999 (7 pages)
19 April 2000Return made up to 21/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1999Return made up to 21/04/99; full list of members (6 pages)
15 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
25 March 1999Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page)
16 June 1998Registered office changed on 16/06/98 from: 22 beverley way tytherington macclesfield cheshire SK10 2WP (1 page)
4 June 1998New secretary appointed (2 pages)
4 June 1998New director appointed (2 pages)
4 June 1998Secretary resigned (1 page)
10 May 1998Secretary resigned (1 page)
10 May 1998New director appointed (2 pages)
10 May 1998Registered office changed on 10/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 May 1998New secretary appointed (2 pages)
10 May 1998Director resigned (1 page)
21 April 1998Incorporation (13 pages)