Company NameRybrook Estates Limited
Company StatusDissolved
Company Number01538031
CategoryPrivate Limited Company
Incorporation Date9 January 1981(43 years, 3 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameCarl Cooper
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(10 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 20 August 2002)
RoleOptometrist
Correspondence AddressCarlton Grange Sexhow Lane
Carlton Cleveland
Middlesbrough
North Yorkshire
TS9 7DX
Director NameMrs Gillian Julie Cooper
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1991(10 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 20 August 2002)
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressCarlton Grange Sexhow Lane
Carlton In Cleveland
Middlesbrough
North Yorkshire
TS9 7DX
Secretary NameCarl Cooper
NationalityBritish
StatusClosed
Appointed22 December 1991(10 years, 11 months after company formation)
Appointment Duration10 years, 8 months (closed 20 August 2002)
RoleCompany Director
Correspondence AddressCarlton Grange Sexhow Lane
Carlton Cleveland
Middlesbrough
North Yorkshire
TS9 7DX
Director NameJohn Edward Francis Evans
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1994)
RoleOptical Services
Correspondence Address1 The Willows
Stockton
Stockton On Tees
Cleveland
TS19 8BD
Director NameMarion Evans
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1994)
RoleOptomatrist
Correspondence Address1 The Willows
Stockton
Stockton On Tees
Cleveland
TS19 8BD

Location

Registered Address35 High St
Stokesley
Middlesbrough
Cleveland County
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley

Financials

Year2014
Net Worth£47,951
Cash£2,308
Current Liabilities£27,179

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
19 March 2002Application for striking-off (1 page)
6 March 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
2 January 2001Return made up to 22/12/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
29 December 1999Return made up to 22/12/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
31 December 1998Return made up to 22/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
15 December 1997Return made up to 22/12/97; no change of members (4 pages)
9 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
28 January 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 1996Return made up to 22/12/95; full list of members (6 pages)
11 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
19 May 1995Particulars of mortgage/charge (4 pages)
14 March 1995Accounts for a small company made up to 31 July 1994 (8 pages)