Ryton
Tyne & Wear
NE40 4HA
Director Name | Michael Kevin Scott |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 1994(2 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Oakwood Drive Darlington County Durham DL1 3TB |
Secretary Name | Mr Alistair William Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1999(5 years, 3 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Wellfield Court Ryton Tyne & Wear NE40 4HA |
Secretary Name | Michael Kevin Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Role | Health And Fitness Industry |
Country of Residence | England |
Correspondence Address | 8 Oakwood Drive Darlington County Durham DL1 3TB |
Director Name | Mr Eric Alexander Lawrence |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 September 1998) |
Role | Finance Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Director Name | Guy Scott |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 March 2003) |
Role | Sales Director |
Correspondence Address | Far Riding Orchard Place Mill Lane Monks Risborough Buckinghamshire HP27 9JE |
Secretary Name | Gillian Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | 26 Foxhills Covert Whickham Newcastle Upon Tyne NE16 5TN |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £218,296 |
Gross Profit | £117,445 |
Net Worth | -£21,521 |
Current Liabilities | £16,580 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 April 2004 | Dissolved (1 page) |
---|---|
13 January 2004 | Liquidators statement of receipts and payments (5 pages) |
13 January 2004 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | Appointment of a voluntary liquidator (1 page) |
22 May 2003 | Statement of affairs (8 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: club 2000, concept 2000 sunderland road felling, gateshead tyne & wear NE10 9LQ (1 page) |
19 March 2003 | Director resigned (1 page) |
26 July 2001 | Return made up to 16/06/01; no change of members (11 pages) |
6 July 2001 | Accounting reference date extended from 30/06/01 to 31/07/01 (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
3 August 2000 | Return made up to 16/06/00; full list of members
|
31 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
1 November 1999 | New secretary appointed (2 pages) |
27 October 1999 | Secretary resigned (1 page) |
16 July 1999 | Return made up to 16/06/99; no change of members (4 pages) |
7 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
19 November 1998 | Particulars of mortgage/charge (4 pages) |
24 September 1998 | Director resigned (1 page) |
31 July 1998 | Ad 09/01/98--------- £ si [email protected] (2 pages) |
31 July 1998 | S-div 09/01/98 (1 page) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New secretary appointed (2 pages) |
7 July 1998 | New director appointed (3 pages) |
18 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
7 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
26 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
18 July 1996 | Return made up to 16/06/96; full list of members (6 pages) |
21 April 1996 | Full accounts made up to 30 June 1995 (10 pages) |
6 September 1995 | Return made up to 16/06/95; full list of members (6 pages) |