Ryton
Tyne And Wear
NE40 3BS
Director Name | Trevor Adrian Wallace |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 1997) |
Role | Manager |
Correspondence Address | 47 Westfield Oval Yeaton Leeds LS15 7NR |
Secretary Name | Wendy Musie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months (resigned 18 April 1996) |
Role | Secretary |
Correspondence Address | 16 Aquila Drive Heddon On The Wall Newcastle Upon Tyne NE15 0BS |
Secretary Name | Patricia Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 27 August 2009) |
Role | Company Director |
Correspondence Address | 63 Hedgeley Road Hebburn Tyne & Wear NE31 1PR |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1996(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 | 03 January 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 321h Mayoral Way Team Valley Trading Estate Gateshead Tyne & Wear NE11 0RT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 November 2012 | Application to strike the company off the register (3 pages) |
6 November 2012 | Application to strike the company off the register (3 pages) |
30 January 2012 | Amended accounts made up to 31 March 2011 (5 pages) |
30 January 2012 | Amended total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 January 2012 | Director's details changed for Janice Knight on 31 January 2011 (3 pages) |
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders Statement of capital on 2012-01-18
|
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders Statement of capital on 2012-01-18
|
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders Statement of capital on 2012-01-18
|
18 January 2012 | Director's details changed for Janice Knight on 31 January 2011 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 February 2011 | Director's details changed for Janice Knight on 1 January 2011 (2 pages) |
16 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Director's details changed for Janice Knight on 1 January 2011 (2 pages) |
16 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (3 pages) |
16 February 2011 | Director's details changed for Janice Knight on 1 January 2011 (2 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
27 January 2010 | Director's details changed for Janice Knight on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Janice Knight on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (4 pages) |
16 September 2009 | Appointment Terminated Secretary patricia chambers (1 page) |
16 September 2009 | Appointment terminated secretary patricia chambers (1 page) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
5 January 2009 | Director's Change of Particulars / janice knight / 01/02/2008 / HouseName/Number was: , now: 2; Street was: 19 military road, now: landsdowne gardens; Area was: heddon on the wall, now: jesmond; Post Code was: NE15 0HA, now: NE2 1HD (1 page) |
5 January 2009 | Director's change of particulars / janice knight / 01/02/2008 (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
4 January 2007 | Location of register of members (1 page) |
4 January 2007 | Location of register of members (1 page) |
4 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
30 January 2006 | Return made up to 03/01/06; full list of members (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
26 January 2005 | Return made up to 03/01/05; full list of members (6 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 January 2004 | Return made up to 03/01/04; full list of members
|
28 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
13 January 2003 | Return made up to 03/01/03; full list of members (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 October 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
9 January 2001 | Return made up to 03/01/01; full list of members
|
9 January 2001 | Return made up to 03/01/01; full list of members (6 pages) |
11 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
11 January 2000 | Return made up to 03/01/00; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
8 January 1999 | Return made up to 03/01/99; no change of members (4 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: team valley business centre earlsway team valley trd est gateshead tyne & wear NE11 0QH (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: team valley business centre earlsway team valley trd est gateshead tyne & wear NE11 0QH (1 page) |
22 January 1998 | Return made up to 03/01/98; full list of members (6 pages) |
22 January 1998 | Return made up to 03/01/98; full list of members
|
8 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
9 April 1997 | Ad 17/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Ad 17/02/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 April 1997 | New director appointed (2 pages) |
12 March 1997 | Return made up to 03/01/97; full list of members
|
12 March 1997 | Return made up to 03/01/97; full list of members (6 pages) |
19 August 1996 | Accounting reference date notified as 31/03 (1 page) |
19 August 1996 | Accounting reference date notified as 31/03 (1 page) |
6 May 1996 | New secretary appointed (2 pages) |
6 May 1996 | Secretary resigned (1 page) |
6 May 1996 | New secretary appointed (2 pages) |
6 May 1996 | Secretary resigned (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
13 February 1996 | Registered office changed on 13/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
13 February 1996 | New secretary appointed (2 pages) |
13 February 1996 | Secretary resigned (1 page) |
13 February 1996 | Secretary resigned (1 page) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | New director appointed (2 pages) |
13 February 1996 | Director resigned (1 page) |
13 February 1996 | New secretary appointed (2 pages) |
3 January 1996 | Incorporation (14 pages) |
3 January 1996 | Incorporation (12 pages) |