Ryton
Tyne & Wear
NE40 3NZ
Director Name | Mr Paul Robert Clark |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2002(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 03 August 2013) |
Role | Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Denham Walk Chapel House Newcastle Upon Tyne Tyne & Wear NE5 1JH |
Director Name | Mr William Mark Gibson |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 October 2002(25 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (closed 03 August 2013) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Conway Close Ryton Tyne & Wear NE40 3NZ |
Director Name | Mr Robert Robson Clark |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 October 2002) |
Role | Engineer |
Correspondence Address | 33 Glendale Close Chapel House Estate Newcastle Upon Tyne Tyne & Wear NE5 1SD |
Director Name | Mr William Percy Gibson |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 1993) |
Role | Engineer |
Correspondence Address | 41 Beckside Gardens Chapel House Estate Newcastle Upon Tyne Tyne & Wear NE5 1BQ |
Director Name | Mr Alan Watson |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 September 1995) |
Role | Engineer |
Correspondence Address | 16 Swinhoe Gardens Wideopen Newcastle Upon Tyne Tyne & Wear NE13 6AF |
Secretary Name | Mr William Percy Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 1993) |
Role | Company Director |
Correspondence Address | 41 Beckside Gardens Chapel House Estate Newcastle Upon Tyne Tyne & Wear NE5 1BQ |
Secretary Name | Mr Robert Robson Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 September 1995) |
Role | Company Director |
Correspondence Address | 33 Glendale Close Chapel House Estate Newcastle Upon Tyne Tyne & Wear NE5 1SD |
Registered Address | Cbx Cobalt Park Way Wallsend Tyne & Wear NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
250 at £1 | Executors Of Elizabeth Gibson 7.14% Ordinary |
---|---|
175 at £1 | Mr Robert Robson Clark 5.00% Ordinary |
1.6k at £1 | Phyllis May Clark 45.00% Ordinary |
1.5k at £1 | Executors Of William Percy Gibson 42.86% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,442 |
Cash | £154 |
Current Liabilities | £205,145 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
3 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2013 | Final Gazette dissolved following liquidation (1 page) |
3 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 May 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
3 May 2013 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 20 February 2013 (5 pages) |
1 May 2013 | Liquidators statement of receipts and payments to 20 February 2013 (5 pages) |
1 May 2013 | Liquidators' statement of receipts and payments to 20 February 2013 (5 pages) |
9 August 2012 | Notice of appointment of receiver or manager (3 pages) |
9 August 2012 | Notice of appointment of receiver or manager (3 pages) |
5 March 2012 | Registered office address changed from Unit D5 Delaval Trading Estate New Hartley Seaton Delaval NE25 0QT on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Unit D5 Delaval Trading Estate New Hartley Seaton Delaval NE25 0QT on 5 March 2012 (2 pages) |
5 March 2012 | Registered office address changed from Unit D5 Delaval Trading Estate New Hartley Seaton Delaval NE25 0QT on 5 March 2012 (2 pages) |
2 March 2012 | Resolutions
|
2 March 2012 | Resolutions
|
2 March 2012 | Appointment of a voluntary liquidator (1 page) |
2 March 2012 | Appointment of a voluntary liquidator (1 page) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
14 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
14 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-04-14
|
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Paul Robert Clark on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Paul Robert Clark on 30 March 2010 (2 pages) |
30 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for William Mark Gibson on 30 March 2010 (2 pages) |
30 March 2010 | Director's details changed for William Mark Gibson on 30 March 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
1 April 2009 | Location of register of members (1 page) |
1 April 2009 | Return made up to 03/03/09; full list of members (4 pages) |
1 April 2009 | Location of register of members (1 page) |
11 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
23 May 2008 | Return made up to 03/03/08; full list of members (4 pages) |
23 May 2008 | Return made up to 03/03/08; full list of members (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 April 2007 | Return made up to 03/03/07; full list of members (8 pages) |
14 April 2007 | Return made up to 03/03/07; full list of members (8 pages) |
17 March 2006 | Return made up to 03/03/06; full list of members (8 pages) |
17 March 2006 | Return made up to 03/03/06; full list of members (8 pages) |
2 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
31 March 2005 | Return made up to 03/03/05; full list of members (8 pages) |
31 March 2005 | Return made up to 03/03/05; full list of members (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
22 March 2004 | Return made up to 03/03/04; full list of members (8 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
12 January 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
11 April 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
25 March 2003 | Return made up to 03/03/03; full list of members (8 pages) |
25 March 2003 | Return made up to 03/03/03; full list of members (8 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
11 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
11 March 2002 | Return made up to 03/03/02; full list of members (7 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
6 February 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
30 October 2001 | Particulars of mortgage/charge (5 pages) |
30 October 2001 | Particulars of mortgage/charge (7 pages) |
30 October 2001 | Particulars of mortgage/charge (5 pages) |
30 October 2001 | Particulars of mortgage/charge (7 pages) |
20 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
20 March 2001 | Return made up to 03/03/01; full list of members (7 pages) |
20 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
28 March 2000 | Return made up to 03/03/00; full list of members (7 pages) |
28 March 2000 | Return made up to 03/03/00; full list of members
|
18 January 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
18 January 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 March 1999 | Return made up to 03/03/99; full list of members (6 pages) |
19 March 1999 | Return made up to 03/03/99; full list of members
|
5 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
10 March 1997 | Return made up to 03/03/97; no change of members (4 pages) |
10 March 1997 | Return made up to 03/03/97; no change of members (4 pages) |
18 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
18 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
20 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
21 May 1996 | Return made up to 03/03/96; full list of members (6 pages) |
21 May 1996 | Accounts for a small company made up to 30 June 1995 (5 pages) |
21 May 1996 | Return made up to 03/03/96; full list of members (6 pages) |
27 November 1995 | Secretary resigned (1 page) |
27 November 1995 | Secretary resigned (2 pages) |
27 November 1995 | Director resigned (2 pages) |
27 November 1995 | Director resigned (1 page) |
27 November 1995 | New secretary appointed (2 pages) |
27 November 1995 | New secretary appointed (1 page) |
6 July 1995 | £ ic 5000/3500 19/06/95 £ sr 1500@1=1500 (1 page) |
6 July 1995 | £ ic 5000/3500 19/06/95 £ sr 1500@1=1500 (1 page) |
30 June 1995 | Resolutions
|
30 June 1995 | Resolutions
|
30 June 1995 | Resolutions
|
30 June 1995 | Memorandum and Articles of Association (7 pages) |
30 June 1995 | Resolutions
|
30 June 1995 | Memorandum and Articles of Association (14 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |