RYEDALE TRADE WINDOWS LTD
N YORKS

Hellopages » North Yorkshire » Ryedale » YO17 7AA

Company number 06321187
Status Liquidation
Incorporation Date 23 July 2007
Company Type Private Limited Company
Address 17A YORKERSGATE, MALTON, N YORKS, YO17 7AA
Home Country United Kingdom
Nature of Business 4544 - Painting and glazing
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Order of court to wind up; Return made up to 23/07/08; full list of members; Particulars of mortgage/charge. The most likely internet sites of RYEDALE TRADE WINDOWS LTD are www.ryedaletradewindows.co.uk, and www.ryedale-trade-windows.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Ryedale Trade Windows Ltd is a Private Limited Company. The company registration number is 06321187. Ryedale Trade Windows Ltd has been working since 23 July 2007. The present status of the company is Liquidation. The registered address of Ryedale Trade Windows Ltd is 17a Yorkersgate Malton N Yorks Yo17 7aa. . GODWIN, Stuart is a Secretary of the company. GODWIN, Stuart is a Director of the company. GOUGH, George is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director WILSTROP, Lee has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Painting and glazing".


Current Directors

Secretary
GODWIN, Stuart
Appointed Date: 23 July 2007

Director
GODWIN, Stuart
Appointed Date: 23 July 2007
53 years old

Director
GOUGH, George
Appointed Date: 23 July 2007
54 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 July 2007
Appointed Date: 23 July 2007

Director
WILSTROP, Lee
Resigned: 23 July 2007
Appointed Date: 23 July 2007
55 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 July 2007
Appointed Date: 23 July 2007

RYEDALE TRADE WINDOWS LTD Events

26 May 2009
Order of court to wind up
18 Sep 2008
Return made up to 23/07/08; full list of members
24 Nov 2007
Particulars of mortgage/charge
11 Oct 2007
Director resigned
30 Sep 2007
New director appointed
...
... and 2 more events
11 Aug 2007
Ad 23/07/07--------- £ si 89@1=89 £ ic 1/90
11 Aug 2007
Accounting reference date extended from 31/07/08 to 31/12/08
25 Jul 2007
Director resigned
25 Jul 2007
Secretary resigned
23 Jul 2007
Incorporation

RYEDALE TRADE WINDOWS LTD Charges

23 November 2007
Debenture
Delivered: 24 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…