Company NameRyton Gravel Company Limited(The)
Company StatusDissolved
Company Number00301075
CategoryPrivate Limited Company
Incorporation Date23 May 1935(88 years, 11 months ago)
Dissolution Date7 December 2021 (2 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1422Mining of clays and kaolin
SIC 08120Operation of gravel and sand pits; mining of clays and kaolin
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGeorge Bayley
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(56 years, 4 months after company formation)
Appointment Duration30 years, 2 months (closed 07 December 2021)
RoleJournalist & Director
Correspondence Address1 North Grange
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9XB
Director NameMr Michael Andrew Bayley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(56 years, 4 months after company formation)
Appointment Duration30 years, 2 months (closed 07 December 2021)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address1 The Drive
Tynemouth
Tyne & Wear
NE30 4JP
Director NameAlastair Reginald Hornsby
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(56 years, 4 months after company formation)
Appointment Duration30 years, 2 months (closed 07 December 2021)
RoleJe Managing Director
Correspondence AddressHolly House
Belsay
Newcastle Upon Tyne
NE20 0DX
Director NameMr Charles Deamster Hornsby
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1991(56 years, 4 months after company formation)
Appointment Duration30 years, 2 months (closed 07 December 2021)
RoleDirector-Mining Engineer
Correspondence Address7 Burnside
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AQ
Director NameRobin Stanhope Rochfort Hyde
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1997(61 years, 11 months after company formation)
Appointment Duration24 years, 8 months (closed 07 December 2021)
RoleEngineer
Correspondence AddressRose Court 3 Deighton Grove Lane
York
Yorkshire
YO19 4SN
Director NameChairman Kenneth James Harrison
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(61 years, 11 months after company formation)
Appointment Duration24 years, 7 months (closed 07 December 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressGlen View 6 Meadowfield Road
Stocksfield
Northumberland
NE43 7QX
Secretary NameAlastair Reginald Hornsby
NationalityBritish
StatusClosed
Appointed01 July 1998(63 years, 1 month after company formation)
Appointment Duration23 years, 5 months (closed 07 December 2021)
RoleJe Managing Director
Correspondence AddressHolly House
Belsay
Newcastle Upon Tyne
NE20 0DX
Director NameMr Geoffrey Allan Hornsby
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(56 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 September 1996)
RoleCo Secretary & Managing Director
Country of ResidenceEngland
Correspondence Address4 Oaklands
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9PH
Director NameIan Reginald Hornsby
Date of BirthMay 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(56 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 July 1995)
RoleCompany Director
Correspondence Address24 Langton Court
Ponteland
Northumberland
NE20 9AT
Secretary NameMr Geoffrey Allan Hornsby
NationalityBritish
StatusResigned
Appointed25 September 1991(56 years, 4 months after company formation)
Appointment Duration5 years (resigned 11 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oaklands
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9PH
Director NameMr Christopher Ian Hornsby
Date of BirthNovember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed11 September 1995(60 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Gayton Road
Heswall
Wirral
Merseyside
CH60 8PY
Wales
Secretary NameMr John Robinson
NationalityBritish
StatusResigned
Appointed11 November 1996(61 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Westgarth
Westerhope
Newcastle Upon Tyne
Tyne & Wear
NE5 4PA

Location

Registered AddressC/O Ryecroft Glenton
27 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Cash£24,437
Current Liabilities£24,437

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 May 2019Restoration by order of the court (3 pages)
14 June 2018Bona Vacantia disclaimer (1 page)
18 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2002First Gazette notice for voluntary strike-off (1 page)
20 September 2002Application for striking-off (2 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
4 November 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
7 November 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
25 October 1999Return made up to 25/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 March 1999Return made up to 25/09/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
8 March 1999Registered office changed on 08/03/99 from: c/o eversheds sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
16 February 1999New secretary appointed (2 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 September 1998Secretary resigned (1 page)
7 July 1998Registered office changed on 07/07/98 from: "a" floor milburn hse dean st newcastle upon tyne NE1 1LJ (1 page)
24 November 1997New director appointed (2 pages)
24 November 1997New director appointed (2 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
26 October 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 1997Particulars of mortgage/charge (3 pages)
18 November 1996New secretary appointed (2 pages)
18 November 1996Secretary resigned (1 page)
15 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 October 1996Return made up to 25/09/96; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
17 May 1996Director's particulars changed (1 page)
28 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 September 1995Return made up to 25/09/95; no change of members (6 pages)
20 September 1995New director appointed (2 pages)
25 September 1991Full accounts made up to 31 March 1991 (3 pages)
12 October 1985Accounts made up to 31 March 1985 (3 pages)
18 November 1980Accounts made up to 31 March 1980 (14 pages)
2 February 1977Accounts made up to 31 March 2075 (7 pages)
23 May 1935Incorporation (17 pages)