Company NameMIKE O'Ryan Upholstery Ltd
Company StatusDissolved
Company NumberSC323587
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date12 June 2015 (8 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael James O'Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address42 Rae Street
Stenhousemuir
Falkirk
FK5 4QP
Scotland
Director NameMichelle O'Ryan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2007(same day as company formation)
RoleManager
Country of ResidenceScotland
Correspondence Address42 Rae Street
Stenhousemuir
Falkirk
FK5 4QP
Scotland
Secretary NameB-Corporate Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence AddressEpoch House
Falkirk Road
Grangemouth
Stirlingshire
FK3 8WW
Scotland

Location

Registered Address20 Meeks Road
Falkirk
Stirlingshire
FK2 7ES
Scotland
ConstituencyFalkirk
WardFalkirk North
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Michael James O'ryan
50.00%
Ordinary
1 at £1Michelle O'ryan
50.00%
Ordinary

Financials

Year2014
Net Worth-£19,451
Cash£978
Current Liabilities£21,473

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
20 February 2015First Gazette notice for voluntary strike-off (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
20 June 2014First Gazette notice for voluntary strike-off (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
5 December 2013Compulsory strike-off action has been suspended (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013First Gazette notice for voluntary strike-off (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
20 March 2013Compulsory strike-off action has been suspended (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
18 January 2013First Gazette notice for compulsory strike-off (1 page)
7 July 2012Compulsory strike-off action has been suspended (1 page)
7 July 2012Compulsory strike-off action has been suspended (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
8 June 2012First Gazette notice for compulsory strike-off (1 page)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
(4 pages)
16 May 2011Annual return made up to 12 May 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 2
(4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 May 2010Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW on 18 May 2010 (1 page)
18 May 2010Registered office address changed from C/O Broome, Epoch House Falkirk Road Grangemouth Falkirk FK3 8WW on 18 May 2010 (1 page)
18 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Michelle O'ryan on 12 May 2010 (2 pages)
17 May 2010Director's details changed for Michael James O'ryan on 12 May 2010 (2 pages)
17 May 2010Director's details changed for Michelle O'ryan on 12 May 2010 (2 pages)
17 May 2010Director's details changed for Michael James O'ryan on 12 May 2010 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
13 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 September 2009Appointment terminated secretary b-corporate LIMITED (1 page)
14 September 2009Appointment terminated secretary b-corporate LIMITED (1 page)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
12 May 2009Return made up to 12/05/09; full list of members (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 May 2008Return made up to 12/05/08; full list of members (4 pages)
12 May 2008Return made up to 12/05/08; full list of members (4 pages)
14 May 2007Incorporation (18 pages)
14 May 2007Incorporation (18 pages)