Company NameRykaart UK Limited
Company StatusDissolved
Company Number05118716
CategoryPrivate Limited Company
Incorporation Date4 May 2004(19 years, 12 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameBrian Inglis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 4 Riverdene Tweedmouth
Berwick Upon Tweed
Northumberland
TD15 2JD
Scotland
Secretary NameGWA Cosec Ltd (Corporation)
StatusClosed
Appointed28 October 2011(7 years, 5 months after company formation)
Appointment Duration5 years (closed 15 November 2016)
Correspondence Address1-3 Sandgate
Berwick-Upon-Tweed
Northumberland
TD15 1EW
Scotland
Secretary NameCaroline Inglis
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressRetlaw Main Street
Milfield
NE71 6JD
Director NameCaroline Inglis
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2006(1 year, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 September 2011)
RoleSecretary
Correspondence AddressRetlaw Main Street
Milfield
Northumberland
NE71 6JD

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Financials

Year2013
Net Worth£7,380
Cash£28,886
Current Liabilities£23,658

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
17 August 2016Application to strike the company off the register (3 pages)
17 August 2016Application to strike the company off the register (3 pages)
24 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
24 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
25 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
25 February 2016Previous accounting period extended from 31 May 2015 to 30 November 2015 (1 page)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 October 2014Director's details changed for Brian Inglis on 6 October 2014 (2 pages)
10 October 2014Director's details changed for Brian Inglis on 6 October 2014 (2 pages)
10 October 2014Director's details changed for Brian Inglis on 6 October 2014 (2 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
20 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
25 November 2011Appointment of Gwa Cosec Ltd as a secretary (3 pages)
25 November 2011Appointment of Gwa Cosec Ltd as a secretary (3 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 September 2011Termination of appointment of Caroline Inglis as a secretary (1 page)
26 September 2011Termination of appointment of Caroline Inglis as a secretary (1 page)
26 September 2011Termination of appointment of Caroline Inglis as a director (1 page)
26 September 2011Termination of appointment of Caroline Inglis as a director (1 page)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (14 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (14 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (14 pages)
10 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (14 pages)
25 May 2010Director's details changed for Caroline Inglis on 30 April 2010 (3 pages)
25 May 2010Secretary's details changed for Caroline Inglis on 30 April 2010 (3 pages)
25 May 2010Director's details changed for Brian Inglis on 30 April 2010 (3 pages)
25 May 2010Director's details changed for Brian Inglis on 30 April 2010 (3 pages)
25 May 2010Secretary's details changed for Caroline Inglis on 30 April 2010 (3 pages)
25 May 2010Director's details changed for Caroline Inglis on 30 April 2010 (3 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
13 May 2009Return made up to 04/05/09; full list of members (5 pages)
13 May 2009Return made up to 04/05/09; full list of members (5 pages)
17 February 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
17 February 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
20 May 2008Return made up to 04/05/08; full list of members (5 pages)
20 May 2008Return made up to 04/05/08; full list of members (5 pages)
21 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
21 April 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
5 October 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 May 2007Return made up to 04/05/07; full list of members (5 pages)
29 May 2007Return made up to 04/05/07; full list of members (5 pages)
13 December 2006Director's particulars changed (1 page)
13 December 2006Secretary's particulars changed;director's particulars changed (1 page)
13 December 2006Director's particulars changed (1 page)
13 December 2006Secretary's particulars changed;director's particulars changed (1 page)
18 May 2006Return made up to 04/05/06; full list of members (5 pages)
18 May 2006Return made up to 04/05/06; full list of members (5 pages)
14 March 2006New director appointed (2 pages)
14 March 2006New director appointed (2 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 May 2005Return made up to 04/05/05; full list of members (5 pages)
16 May 2005Return made up to 04/05/05; full list of members (5 pages)
29 April 2005Secretary's particulars changed (1 page)
29 April 2005Secretary's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
24 January 2005Registered office changed on 24/01/05 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
24 January 2005Registered office changed on 24/01/05 from: carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
14 October 2004Director's particulars changed (1 page)
14 October 2004Secretary's particulars changed (1 page)
14 October 2004Director's particulars changed (1 page)
14 October 2004Secretary's particulars changed (1 page)
4 May 2004Incorporation (12 pages)
4 May 2004Incorporation (12 pages)