Company NameRyedales Limited
Company StatusDissolved
Company Number06529504
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date16 December 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Alison Mary Tulip
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 New Market
Morpeth
Northumberland
NE61 1PS
Secretary NameMr Alan Tulip
StatusClosed
Appointed01 February 2013(4 years, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 16 December 2016)
RoleCompany Director
Correspondence Address7 New Market
Morpeth
Northumberland
NE61 1PS
Director NameMr Alan Tulip
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Meadowvale
Darras Hall, Ponteland
Newcastle Upon Tyne
NE20 9NF
Secretary NameMr Alan Tulip
NationalityBritish
StatusResigned
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Meadowvale
Darras Hall, Ponteland
Newcastle Upon Tyne
NE20 9NF
Director NameMr Giovanni Marabini
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed24 March 2010(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Leas
Seatonville Road
Whitley Bay
Northumberland
NE25 9NB

Location

Registered AddressBulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£7,331
Cash£17,284
Current Liabilities£181,918

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 December 2016Final Gazette dissolved following liquidation (1 page)
16 December 2016Final Gazette dissolved following liquidation (1 page)
16 September 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
16 September 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
13 January 2016Appointment of a voluntary liquidator (1 page)
13 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 January 2016Appointment of a voluntary liquidator (1 page)
13 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 August 2015Liquidators' statement of receipts and payments to 29 July 2015 (16 pages)
21 August 2015Liquidators statement of receipts and payments to 29 July 2015 (16 pages)
21 August 2015Liquidators' statement of receipts and payments to 29 July 2015 (16 pages)
13 August 2014Registered office address changed from 7 New Market Morpeth Northumberland NE61 1PS to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 13 August 2014 (2 pages)
13 August 2014Registered office address changed from 7 New Market Morpeth Northumberland NE61 1PS to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 13 August 2014 (2 pages)
12 August 2014Appointment of a voluntary liquidator (1 page)
12 August 2014Appointment of a voluntary liquidator (1 page)
12 August 2014Statement of affairs with form 4.19 (7 pages)
12 August 2014Statement of affairs with form 4.19 (7 pages)
12 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-30
(1 page)
17 December 2013Secretary's details changed for Mr Alan Tulip on 2 November 2013 (1 page)
17 December 2013Register inspection address has been changed from 18 Meadowvale Ponteland Newcastle upon Tyne NE20 9NF United Kingdom (1 page)
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 300
(7 pages)
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 300
(7 pages)
17 December 2013Registered office address changed from 7 New Market Morpeth Northumberland NE61 1PS England on 17 December 2013 (1 page)
17 December 2013Secretary's details changed for Mr Alan Tulip on 2 November 2013 (1 page)
17 December 2013Register inspection address has been changed from 18 Meadowvale Ponteland Newcastle upon Tyne NE20 9NF United Kingdom (1 page)
17 December 2013Director's details changed for Mrs Alison Mary Tulip on 2 November 2013 (2 pages)
17 December 2013Registered office address changed from 7 New Market Morpeth Northumberland NE61 1PS England on 17 December 2013 (1 page)
17 December 2013Secretary's details changed for Mr Alan Tulip on 2 November 2013 (1 page)
17 December 2013Director's details changed for Mrs Alison Mary Tulip on 2 November 2013 (2 pages)
17 December 2013Director's details changed for Mrs Alison Mary Tulip on 2 November 2013 (2 pages)
16 December 2013Director's details changed for Mrs Alison Mary Tulip on 1 November 2013 (2 pages)
16 December 2013Director's details changed for Mrs Alison Mary Tulip on 1 November 2013 (2 pages)
16 December 2013Director's details changed for Mrs Alison Mary Tulip on 1 November 2013 (2 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
4 February 2013Appointment of Mr Alan Tulip as a secretary (2 pages)
4 February 2013Director's details changed for Mrs Alison Mary Tulip on 1 February 2013 (2 pages)
4 February 2013Appointment of Mr Alan Tulip as a secretary (2 pages)
4 February 2013Director's details changed for Mrs Alison Mary Tulip on 1 February 2013 (2 pages)
4 February 2013Director's details changed for Mrs Alison Mary Tulip on 1 February 2013 (2 pages)
7 January 2013Register(s) moved to registered inspection location (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 January 2013Register(s) moved to registered inspection location (1 page)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 January 2013Registered office address changed from 18 Meadowvale, Darras Hall Ponteland Newcastle upon Tyne NE20 9NF England on 4 January 2013 (1 page)
4 January 2013Registered office address changed from 18 Meadowvale, Darras Hall Ponteland Newcastle upon Tyne NE20 9NF England on 4 January 2013 (1 page)
4 January 2013Register inspection address has been changed (1 page)
4 January 2013Registered office address changed from 18 Meadowvale, Darras Hall Ponteland Newcastle upon Tyne NE20 9NF England on 4 January 2013 (1 page)
4 January 2013Register inspection address has been changed (1 page)
13 February 2012Termination of appointment of Alan Tulip as a director (1 page)
13 February 2012Termination of appointment of Alan Tulip as a secretary (1 page)
13 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
13 February 2012Termination of appointment of Alan Tulip as a director (1 page)
13 February 2012Termination of appointment of Alan Tulip as a secretary (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
14 March 2011Registered office address changed from 18 Meadowvale Darras Hall Newcastle upon Tyne NE20 9NF on 14 March 2011 (1 page)
14 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
14 March 2011Registered office address changed from 18 Meadowvale Darras Hall Newcastle upon Tyne NE20 9NF on 14 March 2011 (1 page)
10 January 2011Termination of appointment of Giovanni Marabini as a director (1 page)
10 January 2011Termination of appointment of Giovanni Marabini as a director (1 page)
23 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 300
(7 pages)
23 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 300
(7 pages)
23 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of shares 01/04/2010
(2 pages)
23 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 300
(7 pages)
23 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 300
(7 pages)
23 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 300
(7 pages)
23 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 300
(7 pages)
23 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 300
(7 pages)
23 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allotment of shares 01/04/2010
(2 pages)
23 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 300
(7 pages)
23 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 300
(7 pages)
20 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 April 2010Appointment of Giovanni Marabini as a director (2 pages)
13 April 2010Appointment of Giovanni Marabini as a director (2 pages)
7 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Mrs Alison Mary Tulip on 11 March 2010 (2 pages)
6 April 2010Director's details changed for Mrs Alison Mary Tulip on 11 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Alan Tulip on 11 March 2010 (2 pages)
6 April 2010Director's details changed for Mr Alan Tulip on 11 March 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Alan Tulip on 11 March 2010 (2 pages)
6 April 2010Secretary's details changed for Mr Alan Tulip on 11 March 2010 (2 pages)
31 March 2010Change of name notice (2 pages)
31 March 2010Change of name notice (2 pages)
16 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
16 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 June 2009Return made up to 11/03/09; full list of members (6 pages)
4 June 2009Return made up to 11/03/09; full list of members (6 pages)
11 March 2008Incorporation (17 pages)
11 March 2008Incorporation (17 pages)