Company NameRyedale Homes Limited
Company StatusDissolved
Company Number03859512
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 5 months ago)
Dissolution Date7 May 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameJohn Stephen Clough
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(5 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Ravensdowne Ravensdowne
Berwick-Upon-Tweed
TD15 1DQ
Scotland
Secretary NameJohn Stephen Clough
NationalityBritish
StatusClosed
Appointed31 March 2000(5 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month (closed 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Ravensdowne Ravensdowne
Berwick-Upon-Tweed
TD15 1DQ
Scotland
Director NameMr Jonathan Anthony Clough
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2000(11 months after company formation)
Appointment Duration18 years, 7 months (closed 07 May 2019)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address10 Booth Place
Falkirk
FK1 1BA
Scotland
Director NameDiana Ruth Clough
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(5 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House
Brant Hill
Pickering
North Yorkshire
YO18 7AU
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address53 Ravensdowne Ravensdowne
Berwick-Upon-Tweed
TD15 1DQ
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2013
Net Worth£4
Cash£23,203
Current Liabilities£23,400

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

7 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
12 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
7 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
7 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3
(5 pages)
7 December 2015Registered office address changed from 37 Ravensdowne Berwick-upon-Tweed TD15 1DQ to 53 Ravensdowne Ravensdowne Berwick-upon-Tweed TD15 1DQ on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 37 Ravensdowne Berwick-upon-Tweed TD15 1DQ to 53 Ravensdowne Ravensdowne Berwick-upon-Tweed TD15 1DQ on 7 December 2015 (1 page)
7 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 3
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 3
(5 pages)
24 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 3
(5 pages)
24 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 3
(5 pages)
22 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
22 June 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3
(5 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3
(5 pages)
5 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3
(5 pages)
22 June 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
22 June 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
19 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
15 December 2011Registered office address changed from 1 Church Street Kirkbymoorside York North Yorkshire YO62 6AZ on 15 December 2011 (1 page)
15 December 2011Registered office address changed from 1 Church Street Kirkbymoorside York North Yorkshire YO62 6AZ on 15 December 2011 (1 page)
15 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
14 December 2011Secretary's details changed for John Stephen Clough on 30 November 2011 (1 page)
14 December 2011Director's details changed for John Stephen Clough on 30 November 2011 (2 pages)
14 December 2011Secretary's details changed for John Stephen Clough on 30 November 2011 (1 page)
14 December 2011Director's details changed for John Stephen Clough on 30 November 2011 (2 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
2 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
1 December 2010Termination of appointment of Diana Clough as a director (1 page)
1 December 2010Termination of appointment of Diana Clough as a director (1 page)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 January 2010Director's details changed for John Stephen Clough on 8 January 2010 (2 pages)
9 January 2010Director's details changed for Jonathan Anthony Clough on 8 January 2010 (2 pages)
9 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for John Stephen Clough on 8 January 2010 (2 pages)
9 January 2010Director's details changed for Diana Ruth Clough on 8 January 2010 (2 pages)
9 January 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Diana Ruth Clough on 8 January 2010 (2 pages)
9 January 2010Director's details changed for John Stephen Clough on 8 January 2010 (2 pages)
9 January 2010Director's details changed for Diana Ruth Clough on 8 January 2010 (2 pages)
9 January 2010Director's details changed for Jonathan Anthony Clough on 8 January 2010 (2 pages)
9 January 2010Director's details changed for Jonathan Anthony Clough on 8 January 2010 (2 pages)
12 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
12 September 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
20 October 2008Return made up to 15/10/08; full list of members (4 pages)
20 October 2008Return made up to 15/10/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 October 2007Return made up to 15/10/07; full list of members (3 pages)
23 October 2007Return made up to 15/10/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 October 2006Return made up to 15/10/06; full list of members (3 pages)
18 October 2006Return made up to 15/10/06; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
28 November 2005Return made up to 15/10/05; full list of members (3 pages)
28 November 2005Return made up to 15/10/05; full list of members (3 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
11 November 2004Return made up to 15/10/04; full list of members (8 pages)
11 November 2004Return made up to 15/10/04; full list of members (8 pages)
3 November 2004Ad 20/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 November 2004Ad 20/03/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
16 July 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
7 November 2003Return made up to 15/10/03; full list of members (7 pages)
7 November 2003Return made up to 15/10/03; full list of members (7 pages)
8 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
8 March 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 December 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
2 November 2001Return made up to 15/10/01; full list of members (7 pages)
2 November 2001Return made up to 15/10/01; full list of members (7 pages)
27 June 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
27 June 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
31 October 2000Return made up to 15/10/00; full list of members (7 pages)
31 October 2000Return made up to 15/10/00; full list of members (7 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New secretary appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Registered office changed on 19/10/99 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page)
19 October 1999Secretary resigned (1 page)
19 October 1999Registered office changed on 19/10/99 from: highstone information services highstone house, 165 high street barnet hertfordshire EN5 5SU (1 page)
19 October 1999Director resigned (1 page)
15 October 1999Incorporation (13 pages)
15 October 1999Incorporation (13 pages)