Company NameRYAN International Limited
DirectorsKenneth John Thomas and Anthony Thornbury
Company StatusDissolved
Company Number00614466
CategoryPrivate Limited Company
Incorporation Date6 November 1958(65 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameKenneth John Thomas
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2000(41 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Correspondence Address64 Priory Oak
Brackla
Bridgend
Mid Glamorgan
CF31 2HZ
Wales
Secretary NameKenneth John Thomas
NationalityBritish
StatusCurrent
Appointed30 March 2000(41 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleAccountant
Correspondence Address64 Priory Oak
Brackla
Bridgend
Mid Glamorgan
CF31 2HZ
Wales
Director NameAnthony Thornbury
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(44 years, 4 months after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Correspondence AddressCourtney House
Newland
Selby
North Yorkshire
YO8 8PS
Director NameLyndon Craig
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(32 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressWest Farm
Southerndown
Bridgend
Vale Of Mid Glamorgan
CF32 0PY
Wales
Director NameCrispian John Hotson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(32 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address1b King Street
London
SW1Y 6QG
Director NameLeslie Nicholson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(32 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address19 Southgate Wood
Morpeth
Northumberland
NE61 2EN
Director NameDavid Richard Peek
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(32 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressNant Y Deri Began Road
Michaelston Y Fedw
Cardiff
CF3 6XL
Wales
Director NameStephen Grenville Williams
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(32 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 September 1995)
RoleCompany Director
Correspondence Address12 Bridge Street
Usk
Gwent
NP5 1BG
Wales
Secretary NameLeighton William Elms
NationalityBritish
StatusResigned
Appointed09 July 1991(32 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address42 Porset Drive
Caerphilly
Mid Glamorgan
CF8 1PP
Wales
Secretary NameDavid Richard Peek
NationalityBritish
StatusResigned
Appointed29 June 1992(33 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressNant Y Deri Began Road
Michaelston Y Fedw
Cardiff
CF3 6XL
Wales
Director NameMr Charles John Nicholas Ward
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1995(36 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacon House Brackley Road
Greatworth
Banbury
Oxfordshire
OX17 2DX
Director NameThomas William Patterson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(41 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2003)
RoleAccountant
Correspondence Address6 Ghyll Edge
Morpeth
Northumberland
NE61 3QZ

Location

Registered AddressCitygate
St James' Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Turnover£167,000
Net Worth-£6,873,000
Current Liabilities£7,513,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 July 2007Dissolved (1 page)
2 April 2007Liquidators statement of receipts and payments (5 pages)
2 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 March 2007Liquidators statement of receipts and payments (5 pages)
14 December 2006Notice of ceasing to act as a voluntary liquidator (1 page)
28 November 2006O/C - replacement of liquidator (6 pages)
28 November 2006Appointment of a voluntary liquidator (1 page)
5 September 2006Liquidators statement of receipts and payments (5 pages)
2 March 2006Liquidators statement of receipts and payments (5 pages)
11 October 2005S/S cert. Release of liquidator (1 page)
23 September 2005Notice of ceasing to act as a voluntary liquidator (1 page)
23 September 2005Appointment of a voluntary liquidator (1 page)
23 September 2005C/O replacement of liquidator (3 pages)
8 September 2005Liquidators statement of receipts and payments (5 pages)
11 January 2005Director resigned (1 page)
23 August 2004Registered office changed on 23/08/04 from: 17 st andrews crescent cardiff south glamorgan CF10 3DB (1 page)
19 August 2004Appointment of a voluntary liquidator (1 page)
19 August 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 August 2004Statement of affairs (7 pages)
4 February 2004Full accounts made up to 31 December 2002 (17 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
4 August 2003Return made up to 09/07/03; full list of members (7 pages)
17 April 2003Director resigned (1 page)
11 March 2003New director appointed (2 pages)
30 January 2003Full accounts made up to 31 December 2001 (14 pages)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
31 January 2002Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 July 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 29/07/01
(7 pages)
9 October 2000Full accounts made up to 31 December 1999 (14 pages)
4 September 2000Return made up to 09/07/00; full list of members; amend (7 pages)
3 August 2000Return made up to 09/07/00; full list of members (7 pages)
3 July 2000Director resigned (1 page)
26 April 2000New secretary appointed;new director appointed (3 pages)
12 April 2000Secretary resigned;director resigned (1 page)
12 April 2000New director appointed (3 pages)
6 August 1999Return made up to 09/07/99; no change of members (7 pages)
20 July 1999Full accounts made up to 31 December 1998 (14 pages)
11 August 1998Return made up to 09/07/98; full list of members (9 pages)
26 May 1998Full accounts made up to 31 December 1997 (15 pages)
3 December 1997Nc inc already adjusted 30/10/97 (1 page)
3 December 1997Ad 30/10/97--------- £ si 39000000@1=39000000 £ ic 10384097/49384097 (2 pages)
17 November 1997Particulars of mortgage/charge (12 pages)
14 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
14 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 November 1997Full accounts made up to 31 December 1996 (18 pages)
28 July 1997Return made up to 09/07/97; no change of members (7 pages)
18 April 1997Registered office changed on 18/04/97 from: alexandra gate ffordd pengam cardiff CF2 2XR (1 page)
14 November 1996Particulars of mortgage/charge (7 pages)
3 November 1996Full accounts made up to 31 December 1995 (18 pages)
15 July 1996Return made up to 09/07/96; no change of members (8 pages)
3 November 1995Full accounts made up to 31 December 1994 (18 pages)
13 October 1995New director appointed (16 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
29 September 1995Particulars of mortgage/charge (12 pages)
28 September 1995Particulars of mortgage/charge (40 pages)
27 September 1995Particulars of mortgage/charge (8 pages)
12 July 1995Return made up to 09/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 April 1995Particulars of mortgage/charge (10 pages)
4 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 1995Particulars of mortgage/charge (7 pages)
8 April 1992Memorandum and Articles of Association (55 pages)
26 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)