Ryton
Tyne & Wear
NE40 3LE
Director Name | Anthony Dailly |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 January 2001) |
Role | Joint Md |
Correspondence Address | 413 Prince Edward Road South Shields Tyne & Wear NE34 7NE |
Secretary Name | Mr Steven Thomas Ratcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1999(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 23 January 2001) |
Role | Company Director |
Correspondence Address | Rushey Close Hexham Old Road Ryton Tyne & Wear NE40 3LE |
Director Name | Miss Sandra Nadia Bynoe |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Rushey Close Hexham Old Road Ryton Tyne & Wear NE40 3LE |
Secretary Name | Miss Sandra Nadia Bynoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Rushey Close Hexham Old Road Ryton Tyne & Wear NE40 3LE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 299a Whitley Road Whitley Bay Tyne & Wear NE26 2SN |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Latest Accounts | 28 February 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 February |
23 January 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
24 September 1999 | Full accounts made up to 28 February 1999 (8 pages) |
18 May 1999 | Registered office changed on 18/05/99 from: 299A whitley road whitley bay tyne & wear NE26 2SN (1 page) |
18 May 1999 | New director appointed (2 pages) |
18 April 1999 | Full accounts made up to 28 February 1998 (8 pages) |
12 April 1999 | Return made up to 07/02/99; full list of members
|
12 April 1999 | New secretary appointed (2 pages) |
12 April 1999 | Secretary resigned (1 page) |
14 May 1998 | Return made up to 07/02/98; no change of members (4 pages) |
7 January 1998 | Full accounts made up to 28 February 1997 (9 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
25 November 1997 | Company name changed soccer hampers (uk) LIMITED\certificate issued on 26/11/97 (2 pages) |
12 March 1997 | Return made up to 07/02/97; no change of members (4 pages) |
9 August 1996 | Accounts for a small company made up to 28 February 1996 (1 page) |
12 June 1996 | Director resigned (1 page) |
11 March 1996 | Return made up to 07/02/96; full list of members (6 pages) |