Ryton
Gateshead
Tyne And Wear
NE40 3PT
Secretary Name | Mr Jonathan Mark Toni |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 1995(9 months, 1 week after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17c St. Helens Gardens London W10 6LW |
Secretary Name | Susan Abernethy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1994(2 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 26 August 1994) |
Role | Company Director |
Correspondence Address | 67 Sunholme Drive Hadrian Lodge Wallsend Tyne & Wear NE28 9YT |
Secretary Name | Mrs Margaret Joan Manning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1994(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | Lambs Cottage Northumberland Road Ryton Tyne & Wear NE40 3PT |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 July 1995 (28 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
20 April 2000 | Dissolved (1 page) |
---|---|
20 January 2000 | Liquidators statement of receipts and payments (5 pages) |
20 January 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 October 1999 | Liquidators statement of receipts and payments (5 pages) |
26 October 1998 | Liquidators statement of receipts and payments (5 pages) |
17 October 1997 | Resolutions
|
17 October 1997 | Statement of affairs (5 pages) |
17 October 1997 | Appointment of a voluntary liquidator (1 page) |
1 October 1997 | Registered office changed on 01/10/97 from: 31 saltwell view gateshead tyne & wear NE8 4LL (1 page) |
17 June 1997 | Full accounts made up to 31 July 1995 (5 pages) |
12 November 1996 | Return made up to 26/07/96; no change of members (4 pages) |
11 November 1996 | Registered office changed on 11/11/96 from: 3 belle grove terrace spital tongues newcastle upon tyne NE2 4LL (1 page) |
13 October 1995 | Return made up to 26/07/95; full list of members
|
2 October 1995 | New secretary appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: northumbria house samson close newcastle NE12 0DX (1 page) |