Greenside
Ryton
Tyne & Wear
NE40 4RB
Director Name | Mr Paul Andrew Hewitson |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1996(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 21 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Beech Grove Terrace South Ryton Tyne & Wear NE40 4TW |
Director Name | Stanford Russell Cowan |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HN |
Director Name | Mr Christopher William Stanley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Moor View Ryton Tyne & Wear NE40 3TP |
Secretary Name | Mrs Linda Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Role | Insurance Clerk |
Country of Residence | England |
Correspondence Address | 14 North Grove Ryton Tyne & Wear NE40 3JJ |
Secretary Name | Chancery Business Communications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1994(same day as company formation) |
Correspondence Address | 6 Lansdowne Terrace Gosforth Newcastle Upon Tyne Tyne &Wear NE3 1HN |
Registered Address | Ground Floor 50 Clayton St West Newcastle Upon Tyne NE1 4EX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £10,000 |
Gross Profit | £6,412 |
Net Worth | -£232 |
Cash | £1,314 |
Current Liabilities | £2,770 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2005 | Application for striking-off (1 page) |
10 August 2004 | Return made up to 14/06/04; full list of members (6 pages) |
7 January 2004 | Total exemption full accounts made up to 31 March 2003 (5 pages) |
20 June 2003 | Return made up to 14/06/03; full list of members (6 pages) |
13 January 2003 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
3 October 2002 | Total exemption full accounts made up to 30 November 2001 (6 pages) |
4 September 2001 | Total exemption full accounts made up to 30 November 2000 (6 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members
|
4 January 2001 | Accounts made up to 30 November 1999 (6 pages) |
21 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
6 August 1999 | Accounts made up to 30 November 1998 (6 pages) |
22 June 1999 | Return made up to 14/06/99; no change of members (6 pages) |
22 June 1998 | Accounts made up to 30 November 1997 (6 pages) |
18 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
25 June 1997 | Return made up to 14/06/97; no change of members (4 pages) |
25 June 1997 | Registered office changed on 25/06/97 from: 79/81,blenheim street newcastle upon tyne NE1 4BW (1 page) |
17 March 1997 | Accounts made up to 30 November 1996 (6 pages) |
20 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
29 April 1996 | Director resigned (2 pages) |
29 April 1996 | New director appointed (1 page) |
18 April 1996 | Accounts for a small company made up to 30 November 1995 (4 pages) |
19 June 1995 | Return made up to 14/06/95; full list of members
|
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |