Dissolved 2015-11-03
Company Information for RYDLINGS LIMITED
LONDON HEATHROW AIRPORT, HOUNSLOW, TW6,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-11-03 |
Company Name | |
---|---|
RYDLINGS LIMITED | |
Legal Registered Office | |
LONDON HEATHROW AIRPORT HOUNSLOW | |
Company Number | 07184491 | |
---|---|---|
Date formed | 2010-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-11-03 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-12-17 16:08:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN FRANCIS ALEXANDER GEDDES |
||
FORSYTH RUTHERFORD BLACK |
||
PAUL RAYMOND PATRICK MCCOURT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID DENNIS MCINTOSH |
Director | ||
DAVID ALISTAIR TURNBALL |
Company Secretary | ||
CATHERINE MARY BLAND |
Director | ||
BARRY PETER TIPPING |
Company Secretary | ||
DAVID KEEN CAMPBELL |
Director | ||
PHILIPPA ANNE HARRIS |
Director | ||
ANDRE JOHN LEONARD KLEINMAN |
Director | ||
PAUL MARKLAND |
Director | ||
STEPHEN PAUL MARTIN |
Director | ||
BARRY PETER TIPPING |
Director | ||
NICHOLAS JOHN WILIAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAILBAG LIMITED | Director | 2014-06-02 | CURRENT | 1989-05-30 | Dissolved 2015-11-03 | |
PRECISION MEDIA GROUP LIMITED | Director | 2014-06-02 | CURRENT | 1981-06-01 | Dissolved 2015-11-03 | |
HOLIDAYFINDER LIMITED | Director | 2014-06-02 | CURRENT | 1989-05-30 | Dissolved 2015-11-03 | |
CAXTON TAKE-ONE MEDIA LIMITED | Director | 2014-06-02 | CURRENT | 1995-11-22 | Dissolved 2015-11-03 | |
BROCHURE DISPLAY LIMITED | Director | 2014-06-02 | CURRENT | 2004-04-14 | Dissolved 2015-11-03 | |
BROCHURE DISTRIBUTION SERVICE LIMITED | Director | 2014-06-02 | CURRENT | 1990-11-27 | Dissolved 2015-11-03 | |
BROCHUREBANK LIMITED | Director | 2014-06-02 | CURRENT | 1989-06-14 | Dissolved 2015-11-03 | |
BP TRAVEL TRADE SERVICES LIMITED | Director | 2014-06-02 | CURRENT | 2001-07-26 | Dissolved 2015-11-03 | |
ORBITAL MARKETING LIMITED | Director | 2014-06-02 | CURRENT | 2002-09-04 | Dissolved 2015-12-15 | |
GNEWT CARGO LIMITED | Director | 2017-08-31 | CURRENT | 2008-01-09 | Liquidation | |
EDINBURGH ARTS AND ENTERTAINMENT LIMITED | Director | 2016-09-30 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
THISTLE COURIERS LIMITED | Director | 2016-02-09 | CURRENT | 2000-03-09 | Active - Proposal to Strike off | |
OBAN EXPRESS PARCEL SERVICE LIMITED | Director | 2015-11-26 | CURRENT | 2012-05-02 | Active - Proposal to Strike off | |
MENZIES PARCELS LIMITED | Director | 2015-06-08 | CURRENT | 1999-10-28 | Active | |
MDL LIMITED | Director | 2014-03-28 | CURRENT | 2010-04-06 | Active - Proposal to Strike off | |
MENZIES TRAVEL MEDIA LIMITED | Director | 2014-03-28 | CURRENT | 2009-07-03 | Active - Proposal to Strike off | |
JOHN MENZIES CORPORATE SERVICES LIMITED | Director | 2013-12-20 | CURRENT | 1992-04-07 | Active | |
MAILBAG LIMITED | Director | 2013-11-29 | CURRENT | 1989-05-30 | Dissolved 2015-11-03 | |
PRECISION MEDIA GROUP LIMITED | Director | 2013-11-29 | CURRENT | 1981-06-01 | Dissolved 2015-11-03 | |
HOLIDAYFINDER LIMITED | Director | 2013-11-29 | CURRENT | 1989-05-30 | Dissolved 2015-11-03 | |
CAXTON TAKE-ONE MEDIA LIMITED | Director | 2013-11-29 | CURRENT | 1995-11-22 | Dissolved 2015-11-03 | |
BROCHURE DISPLAY LIMITED | Director | 2013-11-29 | CURRENT | 2004-04-14 | Dissolved 2015-11-03 | |
BROCHURE DISTRIBUTION SERVICE LIMITED | Director | 2013-11-29 | CURRENT | 1990-11-27 | Dissolved 2015-11-03 | |
BROCHUREBANK LIMITED | Director | 2013-11-29 | CURRENT | 1989-06-14 | Dissolved 2015-11-03 | |
BP TRAVEL TRADE SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 2001-07-26 | Dissolved 2015-11-03 | |
ORBITAL MARKETING LIMITED | Director | 2013-11-29 | CURRENT | 2002-09-04 | Dissolved 2015-12-15 | |
LEISURE TARGET TOURISM SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 2006-02-28 | Active - Proposal to Strike off | |
EM NEWS DISTRIBUTION (NI) LIMITED | Director | 2013-11-29 | CURRENT | 2006-10-19 | Active | |
JOHN MENZIES DIGITAL LIMITED | Director | 2013-11-29 | CURRENT | 2007-04-13 | Active - Proposal to Strike off | |
THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED | Director | 2013-11-29 | CURRENT | 1995-05-19 | Liquidation | |
TAKE ONE MEDIA LIMITED | Director | 2013-11-29 | CURRENT | 2000-06-21 | Active | |
TOP ATTRACTIONS LIMITED | Director | 2013-11-29 | CURRENT | 2000-11-10 | Active - Proposal to Strike off | |
MENZIES DIGITAL LIMITED | Director | 2013-11-29 | CURRENT | 2010-09-29 | Active - Proposal to Strike off | |
ORBITAL MAILING LIMITED | Director | 2013-11-29 | CURRENT | 1989-05-09 | Active - Proposal to Strike off | |
ORBITAL MAILING SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 1973-02-14 | Active - Proposal to Strike off | |
DNDS LIMITED | Director | 2013-11-29 | CURRENT | 1995-07-20 | Active | |
PMD HEALTHCARE MARKETING SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 1996-06-20 | Active - Proposal to Strike off | |
ORBITAL PRINT LIMITED | Director | 2013-11-29 | CURRENT | 1998-09-17 | Active - Proposal to Strike off | |
MEDIA ON THE MOVE LIMITED | Director | 2013-11-29 | CURRENT | 2001-06-29 | Liquidation | |
AU LOGISTICS LIMITED | Director | 2013-11-29 | CURRENT | 2002-05-14 | Active - Proposal to Strike off | |
MAGAZINE SOLUTIONS LIMITED | Director | 2013-11-29 | CURRENT | 2005-11-15 | Active - Proposal to Strike off | |
FORE RETAIL CONSULTANCY LIMITED | Director | 2013-11-29 | CURRENT | 2007-05-10 | Active - Proposal to Strike off | |
MENZIES SELECT LIMITED | Director | 2013-11-29 | CURRENT | 1978-06-30 | Active - Proposal to Strike off | |
MENZIES DISTRIBUTION LIMITED | Director | 2013-11-29 | CURRENT | 1979-06-15 | Active | |
MENZIES RESPONSE LIMITED | Director | 2013-11-29 | CURRENT | 1980-01-04 | Active | |
JEM EDUCATION DIRECT LIMITED | Director | 2013-11-29 | CURRENT | 1984-08-08 | Active - Proposal to Strike off | |
CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED | Director | 2013-11-29 | CURRENT | 1970-12-31 | Active - Proposal to Strike off | |
BP TRAVEL MARKETING SERVICES LIMITED | Director | 2013-11-29 | CURRENT | 2001-07-10 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 05/06/15 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 31/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FORSYTH RUTHERFORD BLACK / 23/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2015 FROM 4 NEW SQUARE BEDFONT LAKES FELTHAM MIDDLESEX TW14 8HA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCINTOSH | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 31/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR FORSYTH RUTHERFORD BLACK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID TURNBALL | |
AP03 | SECRETARY APPOINTED MR JOHN FRANCIS ALEXANDER GEDDES | |
AR01 | 21/03/14 FULL LIST | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/12/2013 | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE BLAND | |
AP01 | DIRECTOR APPOINTED PAUL RAYMOND PATRICK MCCOURT | |
AR01 | 21/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 5 ACORN CLOSE HAWKINGE FOLKESTONE KENT CT18 7QA UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL | |
AP01 | DIRECTOR APPOINTED MRS CATHERINE MARY BLAND | |
AP01 | DIRECTOR APPOINTED MR DAVID DENNIS MCINTOSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPA HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDRE KLEINMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MARKLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILIAMS | |
AP03 | SECRETARY APPOINTED MR DAVID ALISTAIR TURNBALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRY TIPPING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARRY TIPPING | |
RES01 | ADOPT ARTICLES 27/11/2012 | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
AR01 | 21/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ANDRE JOHN LEONARD KLEINMAN | |
AP01 | DIRECTOR APPOINTED PHILIPPA ANNE HARRIS | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN WILIAMS | |
AP01 | DIRECTOR APPOINTED MR DAVID KEEN CAMPBELL | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL MARTIN | |
AR01 | 21/03/11 FULL LIST | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010 | |
SH01 | 31/03/10 STATEMENT OF CAPITAL GBP 500000.00 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.42 | 127 |
MortgagesNumMortOutstanding | 0.77 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.65 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies not elsewhere classified
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RYDLINGS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as RYDLINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |