Ryton
Tyne & Wear
NE40 4XP
Director Name | Mr David William Tilley |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 1999(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 September 2001) |
Role | Company Director |
Country of Residence | United Kindom |
Correspondence Address | Chesnut House The Old Orchard Off North Road Ponteland Newcastle Upon Tyne NE20 9UE |
Secretary Name | Mr David William Tilley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 1999(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 11 September 2001) |
Role | Company Director |
Country of Residence | United Kindom |
Correspondence Address | Chesnut House The Old Orchard Off North Road Ponteland Newcastle Upon Tyne NE20 9UE |
Director Name | Mr David John Kay |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 1999) |
Role | Salesman |
Correspondence Address | The Coppers Main Street Cuckney Mansfield Nottinghamshire NG20 9NQ |
Director Name | Mr Trevor Stuart Kennedy |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(2 weeks after company formation) |
Appointment Duration | 12 months (resigned 06 May 1997) |
Role | Salesman |
Correspondence Address | Nevah 26 Gleneagles Drive Kirkby In Ashfield Nottingham Nottinghamshire NG17 8NV |
Secretary Name | Mr Trevor Stuart Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(2 weeks after company formation) |
Appointment Duration | 12 months (resigned 06 May 1997) |
Role | Company Director |
Correspondence Address | Nevah 26 Gleneagles Drive Kirkby In Ashfield Nottingham Nottinghamshire NG17 8NV |
Director Name | Mr Allan Jamieson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 1999) |
Role | Office Manager |
Correspondence Address | 9 Ascott Gardens West Bridgford Nottingham Nottinghamshire NG2 7TH |
Secretary Name | Mr Allan Jamieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1997(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 April 1999) |
Role | Office Manager |
Correspondence Address | 9 Ascott Gardens West Bridgford Nottingham Nottinghamshire NG2 7TH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Meadowfield Industrial Estate Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9SD |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Ponteland |
Ward | Ponteland North |
Built Up Area | Ponteland |
Latest Accounts | 31 October 1999 (24 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
11 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 April 2001 | Application for striking-off (1 page) |
24 October 2000 | Full accounts made up to 31 October 1999 (12 pages) |
3 May 2000 | Return made up to 24/04/00; full list of members
|
20 August 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
21 July 1999 | Return made up to 24/04/99; no change of members
|
7 July 1999 | Registered office changed on 07/07/99 from: sherwood house edwinstowe nottinghamshire NG21 9QE (1 page) |
30 June 1999 | New director appointed (2 pages) |
30 June 1999 | New secretary appointed (2 pages) |
21 June 1999 | New director appointed (2 pages) |
19 April 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
14 May 1998 | Return made up to 24/04/98; no change of members (4 pages) |
17 February 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
17 February 1998 | Ad 02/04/97--------- £ si 98@1 (2 pages) |
10 September 1997 | Accounting reference date extended from 30/04/97 to 31/08/97 (1 page) |
17 June 1997 | New secretary appointed;new director appointed (2 pages) |
23 May 1997 | Return made up to 24/04/97; full list of members
|
1 May 1997 | Particulars of mortgage/charge (6 pages) |
3 June 1996 | Memorandum and Articles of Association (8 pages) |
23 May 1996 | Company name changed archexpert LIMITED\certificate issued on 24/05/96 (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 May 1996 | Secretary resigned (2 pages) |
22 May 1996 | New secretary appointed (1 page) |
22 May 1996 | New director appointed (1 page) |
22 May 1996 | Director resigned (2 pages) |
24 April 1996 | Incorporation (9 pages) |