Ryton Village
Ryton
Tyne & Wear
NE40 3QQ
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 October 2009(45 years, 7 months after company formation) |
Appointment Duration | 9 years (closed 09 October 2018) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Director Name | Mr Thomas Charles Cannon |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(28 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 10 May 1993) |
Role | Chartered Secretary |
Correspondence Address | 90 Knowle Wood Road Dorridge Solihull West Midlands B93 8JP |
Director Name | Mr Anthony David Dawson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 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 | Richard Egerton Christopher Marton |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1993(29 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | Capernwray 6 Kier Park Ascot Berkshire SL5 7DS |
Director Name | Peter Turnbull |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(31 years, 8 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 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(33 years, 4 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 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 July 2002) |
Role | Finance Director |
Correspondence Address | Moor Cottage Eversley Centre Hook RG27 0NB |
Director Name | Mr Stuart David McCaslin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(34 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 25 September 2009) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Victoria House 27 Victoria Road Bidford On Avon Warwickshire B50 4AS |
Secretary Name | Britax International Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 1992(28 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 25 September 2009) |
Correspondence Address | Seton House Warwick Technology Park Gallows Hill Warwick CV34 6DE |
Registered Address | Vertu House Fifth Avenue Business Park Team Valley 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 | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£596,068 |
Current Liabilities | £596,068 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory 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 Business Park Team Valley 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 Business Park Team Valley Gateshead Tyne and Wear NE11 0XA on 12 April 2016 (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) |
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) |
2 October 2009 | Director appointed karen anderson (4 pages) |
2 October 2009 | Director appointed karen anderson (4 pages) |
1 October 2009 | Appointment terminated director stuart mccaslin (1 page) |
1 October 2009 | Appointment terminated director stuart mccaslin (1 page) |
3 March 2009 | Resolutions
|
3 March 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) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Director resigned (1 page) |
1 November 2006 | Restoration by order of the court (4 pages) |
1 November 2006 | Restoration by order of the court (4 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
|
29 October 2001 | Ad 25/10/01--------- £ si 596068@1=596068 £ ic 52500/648568 (2 pages) |
29 October 2001 | Nc inc already adjusted 25/10/01 (2 pages) |
29 October 2001 | Ad 25/10/01--------- £ si 596068@1=596068 £ ic 52500/648568 (2 pages) |
29 October 2001 | Nc inc already adjusted 25/10/01 (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) |
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 | Director resigned (1 page) |
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 (6 pages) |
3 October 2000 | Return made up to 10/07/00; full list of members (6 pages) |
4 August 1999 | Return made up to 10/07/99; full list of members (8 pages) |
4 August 1999 | Return made up to 10/07/99; full list of members (8 pages) |
4 June 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
4 June 1999 | Accounts for a dormant company made up to 31 December 1998 (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) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
5 August 1998 | New director appointed (2 pages) |
1 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
1 May 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
13 February 1998 | Secretary's particulars changed (1 page) |
13 February 1998 | Secretary's particulars changed (1 page) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
2 November 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
5 September 1997 | Return made up to 10/07/97; full list of members (7 pages) |
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 | 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 | Director resigned (1 page) |
27 July 1997 | Director resigned (1 page) |
27 July 1997 | New director appointed (2 pages) |
27 July 1997 | New director appointed (2 pages) |
30 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
30 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
12 August 1996 | Return made up to 10/07/96; no change of members (5 pages) |
12 August 1996 | Return made up to 10/07/96; no change of members (5 pages) |
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 October 1995 | Registered office changed on 16/10/95 from: burgess hse 1270 coventry rd yardley birmingham B25 8BS (1 page) |
16 October 1995 | Registered office changed on 16/10/95 from: burgess hse 1270 coventry rd yardley birmingham B25 8BS (1 page) |
26 September 1995 | Company name changed bristol street motors (derby) li mited\certificate issued on 27/09/95 (4 pages) |
26 September 1995 | Company name changed bristol street motors (derby) li mited\certificate issued on 27/09/95 (4 pages) |
1 August 1995 | Return made up to 10/07/95; no change of members (10 pages) |
1 August 1995 | Return made up to 10/07/95; no change of members (10 pages) |
27 November 1982 | Accounts made up to 31 December 1981 (9 pages) |
27 November 1982 | Accounts made up to 31 December 1981 (9 pages) |
28 January 1982 | Accounts made up to 31 December 1980 (9 pages) |
28 January 1982 | Accounts made up to 31 December 1980 (9 pages) |
2 May 1980 | Accounts made up to 31 December 1978 (8 pages) |
2 May 1980 | Accounts made up to 31 December 1978 (8 pages) |
17 November 1978 | Accounts made up to 31 December 1977 (10 pages) |
17 November 1978 | Accounts made up to 31 December 1977 (10 pages) |
9 January 1978 | Accounts made up to 31 December 1976 (10 pages) |
9 January 1978 | Accounts made up to 31 December 1976 (10 pages) |
13 January 1977 | Accounts made up to 31 December 1975 (9 pages) |
13 January 1977 | Accounts made up to 31 December 1975 (9 pages) |
30 May 1975 | Accounts made up to 31 December 1974 (9 pages) |
30 May 1975 | Accounts made up to 31 December 1974 (9 pages) |
2 April 1975 | Accounts made up to 31 December 2073 (8 pages) |
2 April 1975 | Accounts made up to 31 December 2073 (8 pages) |