UKBizDB.co.uk

RYLEY & HAMPSON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ryley & Hampson Limited. The company was founded 88 years ago and was given the registration number 00304016. The firm's registered office is in PRESTON. You can find them at 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, . This company's SIC code is 47510 - Retail sale of textiles in specialised stores.

Company Information

Name:RYLEY & HAMPSON LIMITED
Company Number:00304016
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 August 1935
End of financial year:31 January 2018
Jurisdiction:England - Wales
Industry Codes:
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, PR5 6DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

Secretary-Active
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

Director-Active
20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA

Director-Active
Cairnsmore Preston New Road, Samlesbury, Preston, PR5 0UP

Director-Active

People with Significant Control

Barbara Jean Holliday
Notified on:06 April 2016
Status:Active
Date of birth:December 1936
Nationality:British
Country of residence:England
Address:Griffin House, Newcastle Street, Blackburn, England, BB2 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham William Henderson
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:Griffin House, Newcastle Street, Blackburn, England, BB2 2PB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Gazette

Gazette dissolved liquidation.

Download
2023-12-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-06-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-12Insolvency

Liquidation disclaimer notice.

Download
2019-06-12Address

Change registered office address company with date old address new address.

Download
2019-06-11Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-11Resolution

Resolution.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-06-23Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-06-16Address

Move registers to sail company with new address.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-13Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Address

Move registers to sail company with new address.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-01Accounts

Accounts with accounts type total exemption small.

Download
2014-11-26Mortgage

Mortgage satisfy charge full.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Accounts

Accounts with accounts type total exemption small.

Download
2013-09-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.