Company NameG.F.Ryan & Son
Company StatusDissolved
Company Number00549332
CategoryPrivate Unlimited Company
Incorporation Date17 May 1955(68 years, 11 months ago)
Dissolution Date27 April 2004 (19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAnnie Valentine Burn
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1992(37 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address9 Alton Road
Roehampton
London
SW15 4LF
Director NameMr Frederick Wilson Hoult
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1992(37 years, 7 months after company formation)
Appointment Duration11 years, 4 months (closed 27 April 2004)
RoleChairman
Country of ResidenceEngland
Correspondence Address43 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NH
Director NameJohn Michael Fenwick
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1996(40 years, 8 months after company formation)
Appointment Duration8 years, 3 months (closed 27 April 2004)
RoleCompany Director
Correspondence Address191 Ennerdale Road
Walkerdene
Newcastle Upon Tyne
NE6 4LJ
Secretary NameMr Frederick Wilson Hoult
NationalityBritish
StatusClosed
Appointed25 November 2002(47 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 27 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Grove
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NH
Director NameGuy Anthony William Burn
Date of BirthMay 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(37 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 October 2002)
RoleRetired Schoolmaster
Correspondence Address9 Alton Road
Roehampton
London
SW15 4LF
Director NameJames Douglas Henderson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1992(37 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 November 2002)
RoleManaging Director
Correspondence Address2 Eastlands
High Rickleton
Washington
Tyne & Wear
NE38 9HQ
Secretary NameJames Douglas Henderson
NationalityBritish
StatusResigned
Appointed12 December 1992(37 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 25 November 2002)
RoleCompany Director
Correspondence Address2 Eastlands
High Rickleton
Washington
Tyne & Wear
NE38 9HQ

Location

Registered AddressThe City Wireworks Morton Street
Byker
Newcastle Upon Tyne
Tyne & Wear
NE6 2JH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside

Financials

Year2014
Net Worth£24,768

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
3 December 2003Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 December 2003Application for striking-off (1 page)
28 October 2003Members' assent for rereg from LTD to UNLTD (3 pages)
28 October 2003Certificate of re-registration from Limited to Unlimited (1 page)
28 October 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
28 October 2003Declaration of assent for reregistration to UNLTD (4 pages)
28 October 2003Application for reregistration from LTD to UNLTD (4 pages)
28 October 2003Re-registration of Memorandum and Articles (7 pages)
14 February 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
23 December 2002Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 December 2002Secretary resigned;director resigned (1 page)
2 December 2002New secretary appointed (2 pages)
11 January 2002Return made up to 12/12/01; full list of members (7 pages)
3 January 2002Full accounts made up to 31 August 2001 (13 pages)
11 January 2001Full accounts made up to 31 August 2000 (13 pages)
20 December 2000Return made up to 12/12/00; full list of members (7 pages)
23 December 1999Full accounts made up to 31 August 1999 (13 pages)
21 December 1999Return made up to 12/12/99; full list of members (7 pages)
26 January 1999Full accounts made up to 31 August 1998 (13 pages)
8 December 1998Return made up to 12/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 1998Registered office changed on 30/06/98 from: unit 1,657CD queensway north team valley gateshead tyne and wear NE11 0NX (1 page)
31 January 1998Full accounts made up to 31 August 1997 (12 pages)
16 January 1998Return made up to 12/12/97; no change of members
  • 363(287) ‐ Registered office changed on 16/01/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
16 January 1998New director appointed (1 page)
21 January 1997Full accounts made up to 31 August 1996 (13 pages)
24 December 1996Return made up to 12/12/96; full list of members (7 pages)
13 December 1995Location of debenture register (2 pages)
13 December 1995Return made up to 12/12/95; no change of members (12 pages)
13 December 1995Location of register of directors' interests (1 page)
13 December 1995Location of register of members (1 page)
5 December 1995Full accounts made up to 31 August 1995 (12 pages)
17 May 1995Full accounts made up to 31 August 1994 (14 pages)
30 April 1982Accounts made up to 31 December 1981 (8 pages)
14 November 1981Accounts made up to 31 December 1980 (8 pages)
29 May 1980Accounts made up to 31 December 1979 (8 pages)