Ryder & Dutton Estate Agents And Valuers Limited MANCHESTER


Ryder & Dutton Estate Agents and Valuers Limited was formally closed on 2022-03-01. Ryder & Dutton Estate Agents And Valuers was a private limited company that was located at The Cooper Room The Deva Centre, Trinity Way, Manchester, M3 7BG. Its net worth was estimated to be approximately 5 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (formed on 2006-11-21) was run by 5 directors and 1 secretary.
Director James R. who was appointed on 01 December 2017.
Director Brian S. who was appointed on 11 August 2017.
Director David E. who was appointed on 14 December 2006.
Moving on to the secretaries, we can name: Richard P. appointed on 14 December 2006.

The company was officially classified as "non-trading company" (74990). As stated in the Companies House information, there was a name alteration on 2007-01-24 and their previous name was Ryder & Dutton Holdings. There is a second name alteration mentioned: previous name was Hallco 1407 performed on 2007-01-10. The latest confirmation statement was sent on 2020-11-21 and last time the annual accounts were sent was on 31 December 2020. 2015-11-21 is the date of the last annual return.

Ryder & Dutton Estate Agents And Valuers Limited Address / Contact

Office Address The Cooper Room The Deva Centre
Office Address2 Trinity Way
Town Manchester
Post code M3 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06005080
Date of Incorporation Tue, 21st Nov 2006
Date of Dissolution Tue, 1st Mar 2022
Industry Non-trading company
End of financial Year 31st December
Company age 16 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sun, 5th Dec 2021
Last confirmation statement dated Sat, 21st Nov 2020

Company staff

James R.

Position: Director

Appointed: 01 December 2017

Brian S.

Position: Director

Appointed: 11 August 2017

David E.

Position: Director

Appointed: 14 December 2006

Ian H.

Position: Director

Appointed: 14 December 2006

Richard P.

Position: Director

Appointed: 14 December 2006

Richard P.

Position: Secretary

Appointed: 14 December 2006

Gareth H.

Position: Director

Appointed: 01 January 2021

Resigned: 01 January 2021

James W.

Position: Director

Appointed: 14 December 2006

Resigned: 18 March 2016

Geoffrey M.

Position: Director

Appointed: 14 December 2006

Resigned: 22 November 2011

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 21 November 2006

Resigned: 14 December 2006

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 November 2006

Resigned: 14 December 2006

Company previous names

Ryder & Dutton Holdings January 24, 2007
Hallco 1407 January 10, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth555   
Balance Sheet
Cash Bank On Hand  5555
Net Assets Liabilities  5555
Cash Bank In Hand555   
Net Assets Liabilities Including Pension Asset Liability555   
Reserves/Capital
Shareholder Funds555   
Other
Number Shares Allotted 55555
Par Value Share 11111
Share Capital Allotted Called Up Paid555   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Dormant company accounts made up to December 31, 2020
filed on: 17th, February 2021
Free Download (2 pages)

Company search

Advertisements