Ruwi
112
Oman
Secretary Name | Eswaran Ramakrishnan (Corporation) |
---|---|
Status | Closed |
Appointed | 26 November 2002(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 31 July 2007) |
Correspondence Address | P.O.Box.633, P-E.112 Museat Sultanate Of Oman Pe112 Foreign |
Director Name | Trevor Spottiswood |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | 9 Ruskin Court Prudhoe Northumberland NE42 6RL |
Secretary Name | Miss Elaine Jannette Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 19 Fern Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2QT |
Secretary Name | Carol Spottiswood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 09 June 1999) |
Role | Company Director |
Correspondence Address | 9 Ruskin Court Prudhoe Northumberland NE42 6RL |
Director Name | Trevor Spottiswood |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 October 2001) |
Role | Company Director |
Correspondence Address | 92 Bluebell Close Gateshead Tyne & Wear NE9 6RF |
Secretary Name | Liesl Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(18 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 July 2001) |
Role | Secretary |
Correspondence Address | 29 Saint Ronans Road Whitley Bay Tyne & Wear NE25 8AY |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2001(20 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 13 October 2003) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Saltmeadows Road Gateshead Tyne And Wear NE8 3AH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£953,270 |
Cash | £450 |
Current Liabilities | £98,695 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 July 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 April 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
12 January 2005 | Return made up to 31/10/04; full list of members (6 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
16 August 2004 | Return made up to 31/10/03; full list of members (7 pages) |
11 August 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
24 January 2004 | Secretary resigned (1 page) |
1 September 2003 | Return made up to 31/10/02; full list of members
|
7 January 2003 | Particulars of mortgage/charge (3 pages) |
7 January 2003 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | New secretary appointed (2 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
17 January 2002 | Return made up to 31/10/01; full list of members (6 pages) |
14 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | New director appointed (2 pages) |
24 October 2001 | Full accounts made up to 31 January 2001 (12 pages) |
22 October 2001 | Director resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
6 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
26 May 2000 | Director's particulars changed (1 page) |
28 January 2000 | New secretary appointed (2 pages) |
15 January 2000 | Particulars of mortgage/charge (3 pages) |
25 November 1999 | Secretary resigned (1 page) |
19 November 1999 | Return made up to 31/10/99; full list of members
|
21 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New secretary appointed (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
22 October 1998 | Return made up to 31/10/98; full list of members (6 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Resolutions
|
20 March 1998 | £ nc 218000/1000000 04/03/98 (1 page) |
20 March 1998 | Ad 04/03/98--------- £ si 300000@1=300000 £ ic 218000/518000 (2 pages) |
25 November 1997 | Return made up to 31/10/97; no change of members (4 pages) |
30 October 1997 | Accounting reference date extended from 31/10/97 to 31/01/98 (1 page) |
1 September 1997 | Full accounts made up to 31 October 1996 (15 pages) |
28 November 1996 | Return made up to 31/10/96; no change of members
|
4 September 1996 | Full accounts made up to 31 October 1995 (15 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: unit 7 riverside studios amethist road newcastle business park newcastle upon tyne NE4 7YL (1 page) |
21 December 1995 | Return made up to 31/10/95; full list of members (6 pages) |
9 September 1995 | Particulars of mortgage/charge (4 pages) |
7 June 1995 | £ nc 100000/218000 28/04/95 (1 page) |
7 June 1995 | Ad 28/04/95--------- £ si 118000@1=118000 £ ic 100000/218000 (2 pages) |
7 June 1995 | Resolutions
|
19 October 1990 | Company name changed rivalake LIMITED\certificate issued on 22/10/90 (2 pages) |
28 October 1986 | Memorandum and Articles of Association (8 pages) |
6 August 1981 | Certificate of incorporation (1 page) |