Company NameRyhope Road Developments Limited
Company StatusDissolved
Company Number03018194
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 3 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)
Previous NamePrecis (1325) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKenneth Linge
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(2 years, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 01 February 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDrystones Heugh House Lane
Haydon Bridge
Northumberland
NE47 6ND
Secretary NameJohn Elliott
NationalityBritish
StatusClosed
Appointed06 April 2001(6 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Frosterley Drive
Great Lumley
County Durham
DH3 4SJ
Director NamePaul Ainsley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2002(6 years, 11 months after company formation)
Appointment Duration3 years (closed 01 February 2005)
RoleFinancial Planning Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Holywell Avenue
Whitley Bay
Tyne & Wear
NE26 3AA
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameGail Valerie Giles
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 1997)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Director NameMr Ian Robert Ginks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(4 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 08 January 2002)
RoleChartered Surveyor
Country of ResidenceBritain
Correspondence AddressThe Stables Howden Dene Farm
Newcastle Road
Corbridge
Northumberland
NE45 5LS
Director NamePeter Charles William Roberts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 27 March 1997)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
78 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Secretary NameGail Valerie Giles
NationalityBritish
StatusResigned
Appointed22 June 1995(4 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 06 April 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressNorth Sundaysight
Bellingham
Hexham
Northumberland
NE48 2JE
Director NameAndrew John Fielder
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 1999)
RoleSales & Marketing Director
Correspondence AddressNewton Low Hall
Newton On The Moor Felton
Morpeth
Northumberland
NE65 9JU
Director NameJohn Tate
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(2 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 1999)
RoleAccountant
Correspondence Address36 Eastern Way Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed07 March 1995(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 June 1995)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressLloyds Court
78 Grey Street
Newcastle Upon Tyne
NE1 6AF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (2 pages)
8 September 2004Application for striking-off (1 page)
1 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 February 2004Return made up to 03/02/04; full list of members (7 pages)
16 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
22 April 2003Registered office changed on 22/04/03 from: carliol house market street newcastle-upon-tyne NE1 6NE (1 page)
17 February 2003Return made up to 03/02/03; full list of members (7 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
27 February 2002Return made up to 03/02/02; full list of members (6 pages)
23 January 2002New director appointed (2 pages)
23 January 2002Director resigned (1 page)
9 October 2001Full accounts made up to 31 December 2000 (7 pages)
24 April 2001Secretary resigned (1 page)
24 April 2001New secretary appointed (2 pages)
13 February 2001Return made up to 03/02/01; full list of members (6 pages)
9 October 2000Full accounts made up to 31 December 1999 (8 pages)
11 February 2000Return made up to 03/02/00; full list of members (6 pages)
6 September 1999Full accounts made up to 31 December 1998 (7 pages)
9 February 1999Return made up to 03/02/99; change of members (7 pages)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
24 December 1998Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
21 December 1998Auditor's resignation (1 page)
9 October 1998Full accounts made up to 31 March 1998 (8 pages)
11 February 1998Return made up to 03/02/98; full list of members (11 pages)
30 July 1997Full accounts made up to 31 March 1997 (8 pages)
14 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(14 pages)
25 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
26 February 1997Return made up to 03/02/97; no change of members (8 pages)
10 July 1996Full accounts made up to 31 March 1996 (8 pages)
31 March 1996Return made up to 03/02/96; full list of members (7 pages)
31 March 1996Director's particulars changed (2 pages)
8 July 1995Particulars of mortgage/charge (4 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Ad 22/06/95--------- £ si 99@1=99 £ ic 2/101 (2 pages)
7 July 1995New director appointed (2 pages)
7 July 1995Secretary resigned (2 pages)
7 July 1995Director resigned (2 pages)
4 July 1995£ nc 100/101 22/06/95 (1 page)
4 July 1995New director appointed (8 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
4 July 1995New secretary appointed;new director appointed (2 pages)
14 April 1995Company name changed precis (1325) LIMITED\certificate issued on 18/04/95 (4 pages)
13 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(36 pages)
12 April 1995Registered office changed on 12/04/95 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
12 April 1995Accounting reference date notified as 31/03 (1 page)
13 March 1995Secretary resigned;new secretary appointed (2 pages)