Company NameRyder La Limited
Company StatusDissolved
Company Number03876200
CategoryPrivate Limited Company
Incorporation Date12 November 1999(24 years, 5 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)
Previous NameRyder (ADM) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Peter Buchan
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1999(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address27 Linden Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EY
Director NameMr Mark Richard Thompson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1999(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Midhurst Road
Benton
Newcastle Upon Tyne
NE12 9NU
Secretary NameMr Peter Buchan
NationalityBritish
StatusClosed
Appointed12 November 1999(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address27 Linden Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4EY
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 November 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressGenerator Studios
Trafalgar Street
Newcastle Upon Tyne
NE1 2LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£108
Current Liabilities£108

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
8 August 2003Application for striking-off (1 page)
9 July 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
7 November 2002Return made up to 12/11/02; full list of members (7 pages)
22 October 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
29 April 2002Registered office changed on 29/04/02 from: generator studios trafalgar street newcastle upon tyne tyne & wear NE1 2LA (1 page)
25 January 2002Registered office changed on 25/01/02 from: northumbrian way newcastle upon tyne tyne & wear NE12 6RT (1 page)
6 December 2001Return made up to 12/11/01; full list of members (6 pages)
12 September 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
23 January 2001Company name changed ryder company (bdm) LIMITED\certificate issued on 23/01/01 (2 pages)
14 December 2000Return made up to 12/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 December 2000Ad 12/11/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2000Registered office changed on 13/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
6 April 2000New director appointed (2 pages)