Company NameRyehills Engineering Solutions Limited
Company StatusDissolved
Company Number05132171
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Ollerenshaw
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Ryehills Drive
Marske
Cleveland
TS11 7DN
Secretary NameBernice Susan Morton
NationalityBritish
StatusClosed
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address37 Ryehills Drive
Marske
Cleveland
TS11 7DN

Location

Registered Address1a Chaloner Street
Guisborough
TS14 6QD
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 June 2011Director's details changed for George Ollerenshaw on 19 May 2011 (2 pages)
28 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 1
(4 pages)
28 June 2011Annual return made up to 19 May 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 1
(4 pages)
28 June 2011Director's details changed for George Ollerenshaw on 19 May 2011 (2 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
3 August 2010Annual return made up to 19 May 2010 (14 pages)
3 August 2010Annual return made up to 19 May 2010 (14 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
3 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
9 June 2009Return made up to 19/05/09; full list of members (5 pages)
9 June 2009Return made up to 19/05/09; full list of members (5 pages)
27 November 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
27 November 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
14 July 2008Return made up to 19/05/08; no change of members (6 pages)
14 July 2008Return made up to 19/05/08; no change of members (6 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
3 August 2007Return made up to 19/05/07; no change of members (6 pages)
3 August 2007Return made up to 19/05/07; no change of members (6 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
5 April 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
12 June 2006Return made up to 19/05/06; full list of members (6 pages)
12 June 2006Return made up to 19/05/06; full list of members (6 pages)
21 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
21 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
12 September 2005Return made up to 19/05/05; full list of members (6 pages)
12 September 2005Return made up to 19/05/05; full list of members (6 pages)
19 May 2004Incorporation (13 pages)
19 May 2004Incorporation (13 pages)