Ryton Village
Ryton
Tyne & Wear
NE40 3QQ
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2009(74 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 27 November 2018) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Ronald Lionel Joseph |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(57 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | Greenlees Gardiners Lane North Grays Hill Billericay Essex CM11 2XA |
Director Name | William Norman Thomson |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(57 years after company formation) |
Appointment Duration | 1 year (resigned 01 February 1993) |
Role | Company Director |
Correspondence Address | Hyde Cottage Great Saling Braintree Essex CM7 5EW |
Secretary Name | John Roy Ganney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(57 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 August 1994) |
Role | Company Director |
Correspondence Address | Swan House 29 East Street Coggeshall Colchester Essex CO6 1SH |
Director Name | John Roy Ganney |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(58 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 August 1994) |
Role | Director/Company Secretary |
Correspondence Address | Swan House 29 East Street Coggeshall Colchester Essex CO6 1SH |
Director Name | Ian Michael Brian Harris |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(59 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 11 August 1994) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadowsteep Berry Lane Chorleywood Hertfordshire WD3 5EY |
Director Name | Stanley George Thompson |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(59 years, 2 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 11 August 1994) |
Role | Company Director |
Correspondence Address | 26 Manor Links Bishops Stortford Hertfordshire CM23 5RA |
Director Name | Richard Egerton Christopher Marton |
---|---|
Date of Birth | November 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(59 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | Capernwray 6 Kier Park Ascot Berkshire SL5 7DS |
Director Name | Mr John Bernard Tustain |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Oak Barn Clattercut Lane Rushock Droitwich Worcestershire WR9 0NN |
Director Name | Mr Anthony David Dawson |
---|---|
Date of Birth | November 1935 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(59 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 Hillbrow Richmond Hill Richmond Surrey TW10 6BH |
Director Name | John Robert Fairman |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(60 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 April 1996) |
Role | Managing Director |
Correspondence Address | 154 Vicarage Road Wollaston Stourbridge West Midlands DY8 4QU |
Director Name | Paul Raymond Williams |
---|---|
Date of Birth | February 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(60 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 1997) |
Role | Company Director |
Correspondence Address | Summerfields House Stoke Pound Lane Stoke Prior Bromsgrove Worcestershire B60 4LE |
Director Name | Peter Turnbull |
---|---|
Date of Birth | April 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(60 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 1997) |
Role | Chartered Accountant |
Correspondence Address | Much Binding Marsh Aylesbury Buckinghamshire HP17 8SS |
Director Name | Mr Raymond Thorne |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 60 Silhill Hall Road Solihull West Midlands B91 1JS |
Director Name | Mark Anthony Ellsmore |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1998(63 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 July 2002) |
Role | Finance Director |
Correspondence Address | Moor Cottage Eversley Centre Hook RG27 0NB |
Director Name | Stephen Leslie Duffield |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(65 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 25 September 2009) |
Role | Company Director |
Correspondence Address | Hook End Barn Bellemere Road Hampton-In-Arden Solihull West Midlands B92 0AN |
Secretary Name | Britax International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 August 1994(59 years, 7 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 25 September 2009) |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DE |
Registered Address | Vertu House Fifth Avenue Team Valley Business Park Gateshead Tyne And Wear NE11 0XA |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £272,692 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Team Valley Business Park Gateshead Tyne and Wear NE11 0XA on 12 April 2016 (2 pages) |
12 April 2016 | Registered office address changed from Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH to Vertu House Fifth Avenue Team Valley Business Park Gateshead Tyne and Wear NE11 0XA on 12 April 2016 (2 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 (2 pages) |
6 April 2010 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 6 April 2010 (2 pages) |
29 December 2009 | Appointment of Muckle Secretary Limited as a secretary (3 pages) |
29 December 2009 | Appointment of Muckle Secretary Limited as a secretary (3 pages) |
14 December 2009 | Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 14 December 2009 (1 page) |
14 December 2009 | Registered office address changed from Watchmoor Point Watchmoor Road Camberley Surrey GU15 3EX on 14 December 2009 (1 page) |
21 November 2009 | Termination of appointment of Britax International Services Limited as a secretary (1 page) |
21 November 2009 | Termination of appointment of Britax International Services Limited as a secretary (1 page) |
1 October 2009 | Director appointed karen anderson (4 pages) |
1 October 2009 | Appointment terminated director stephen duffield (1 page) |
1 October 2009 | Director appointed karen anderson (4 pages) |
1 October 2009 | Appointment terminated director stephen duffield (1 page) |
2 April 2009 | Resolutions
|
2 April 2009 | Resolutions
|
9 July 2007 | Registered office changed on 09/07/07 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page) |
9 July 2007 | Registered office changed on 09/07/07 from: seton house warwick technology park gallows hill warwick CV34 6DE (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
1 November 2006 | Restoration by order of the court (3 pages) |
1 November 2006 | Restoration by order of the court (3 pages) |
9 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 February 2002 | Application for striking-off (1 page) |
5 February 2002 | Application for striking-off (1 page) |
29 October 2001 | Resolutions
|
29 October 2001 | Resolutions
|
19 October 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
19 October 2001 | Re-registration of Memorandum and Articles (2 pages) |
19 October 2001 | Declaration of assent for reregistration to UNLTD (2 pages) |
19 October 2001 | Members' assent for rereg from LTD to UNLTD (1 page) |
19 October 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
19 October 2001 | Certificate of re-registration from Limited to Unlimited (1 page) |
19 October 2001 | Re-registration of Memorandum and Articles (2 pages) |
19 October 2001 | Declaration of assent for reregistration to UNLTD (2 pages) |
19 October 2001 | Members' assent for rereg from LTD to UNLTD (1 page) |
19 October 2001 | Application for reregistration from LTD to UNLTD (2 pages) |
20 September 2001 | Return made up to 10/07/01; full list of members (5 pages) |
20 September 2001 | Return made up to 10/07/01; full list of members (5 pages) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
5 June 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Director resigned (1 page) |
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
10 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 October 2000 | Return made up to 10/07/00; full list of members (5 pages) |
3 October 2000 | Return made up to 10/07/00; full list of members (5 pages) |
8 December 1999 | Resolutions
|
8 December 1999 | Resolutions
|
4 August 1999 | Return made up to 10/07/99; full list of members (7 pages) |
4 August 1999 | Return made up to 10/07/99; full list of members (7 pages) |
26 January 1999 | Full accounts made up to 31 December 1998 (10 pages) |
26 January 1999 | Full accounts made up to 31 December 1998 (10 pages) |
8 December 1998 | New director appointed (1 page) |
8 December 1998 | New director appointed (1 page) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
10 August 1998 | Return made up to 10/07/98; full list of members (7 pages) |
10 August 1998 | Return made up to 10/07/98; full list of members (7 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
11 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
13 February 1998 | Secretary's particulars changed (1 page) |
13 February 1998 | Secretary's particulars changed (1 page) |
5 September 1997 | Return made up to 10/07/97; full list of members (7 pages) |
5 September 1997 | Secretary's particulars changed (1 page) |
5 September 1997 | Return made up to 10/07/97; full list of members (7 pages) |
5 September 1997 | Secretary's particulars changed (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page) |
12 August 1997 | Registered office changed on 12/08/97 from: bristol street house 1270 coventry road birmingham B25 8BB (1 page) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Director resigned (1 page) |
17 April 1997 | Company name changed bristol street stourbridge limit ed\certificate issued on 18/04/97 (2 pages) |
17 April 1997 | Company name changed bristol street stourbridge limit ed\certificate issued on 18/04/97 (2 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (15 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (15 pages) |
12 August 1996 | Return made up to 10/07/96; no change of members (6 pages) |
12 August 1996 | Return made up to 10/07/96; no change of members (6 pages) |
9 May 1996 | Director resigned (1 page) |
9 May 1996 | Director resigned (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB (1 page) |
9 January 1996 | Registered office changed on 09/01/96 from: burgess house 1270 coventry road birmingham B25 8BB (1 page) |
28 November 1995 | Director resigned;new director appointed (6 pages) |
28 November 1995 | Director resigned;new director appointed (6 pages) |
27 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
27 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1995 | Return made up to 10/07/95; change of members (18 pages) |
1 August 1995 | Return made up to 10/07/95; change of members (18 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|