Ryton
Tyne & Wear
NE40 3ER
Director Name | Peter Anderson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1999(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 19 July 2011) |
Role | Company Director |
Correspondence Address | 1 Whitewell Lane Ryton Tyne & Wear NE40 3PG |
Secretary Name | Peter Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2000(3 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (closed 19 July 2011) |
Role | Company Director |
Correspondence Address | 1 Whitewell Lane Ryton Tyne & Wear NE40 3PG |
Director Name | Benjamin Gabriel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 July 2011) |
Role | Cafe Proprietor |
Correspondence Address | 13 Woolerton Drive Newcastle Upon Tyne Tyne & Wear NE15 7RX |
Director Name | Peter Anderson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 1998) |
Role | Retailer |
Correspondence Address | 187-189 Coatsworth Road Gateshead Tyne & Wear NE8 1SR |
Secretary Name | Brian Michael Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(4 weeks after company formation) |
Appointment Duration | 3 years (resigned 19 April 2000) |
Role | Company Director |
Correspondence Address | 4 Ravensworth Crescent Burnopfield Newcastle Upon Tyne Tyne & Wear NE16 6PE |
Secretary Name | Brian Michael Dodds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 25 March 1997) |
Role | Accountant |
Correspondence Address | 66 Kingsway Sunniside Newcastle Upon Tyne NE16 5PQ |
Director Name | Peter Bolam Anderson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(2 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 30 November 2002) |
Role | Company Director |
Correspondence Address | 1 Whitewell Lane Ryton Tyne & Wear NE40 3PG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(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 | 25 February 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,292,631 |
Gross Profit | £2,048,053 |
Net Worth | £82,595 |
Cash | £2,123 |
Current Liabilities | £972,572 |
Latest Accounts | 31 March 2002 (22 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2010 | Notice of discharge of Administration Order (14 pages) |
25 November 2010 | Notice of discharge of Administration Order (14 pages) |
24 November 2010 | Administrator's abstract of receipts and payments to 13 August 2010 (2 pages) |
24 November 2010 | Administrator's abstract of receipts and payments to 13 August 2010 (2 pages) |
5 July 2010 | Administrator's abstract of receipts and payments to 26 June 2010 (2 pages) |
5 July 2010 | Administrator's abstract of receipts and payments to 26 June 2010 (2 pages) |
9 January 2010 | Administrator's abstract of receipts and payments to 26 December 2009 (2 pages) |
9 January 2010 | Administrator's abstract of receipts and payments to 26 December 2009 (2 pages) |
7 July 2009 | Administrator's abstract of receipts and payments to 26 June 2009 (2 pages) |
7 July 2009 | Administrator's abstract of receipts and payments to 26 June 2009 (2 pages) |
13 January 2009 | Administrator's abstract of receipts and payments to 26 December 2008 (2 pages) |
13 January 2009 | Administrator's abstract of receipts and payments to 26 December 2008 (2 pages) |
3 July 2008 | Administrator's abstract of receipts and payments to 26 December 2008 (2 pages) |
3 July 2008 | Administrator's abstract of receipts and payments to 26 December 2008 (2 pages) |
9 January 2008 | Administrator's abstract of receipts and payments (2 pages) |
9 January 2008 | Administrator's abstract of receipts and payments (2 pages) |
9 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
9 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
9 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
9 January 2007 | Administrator's abstract of receipts and payments (2 pages) |
4 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
4 July 2006 | Administrator's abstract of receipts and payments (2 pages) |
11 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
11 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
5 July 2005 | Administrator's abstract of receipts and payments (2 pages) |
5 July 2005 | Administrator's abstract of receipts and payments (2 pages) |
7 January 2005 | Administrator's abstract of receipts and payments (2 pages) |
7 January 2005 | Administrator's abstract of receipts and payments (2 pages) |
5 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
5 July 2004 | Administrator's abstract of receipts and payments (2 pages) |
30 January 2004 | Administrator's abstract of receipts and payments (2 pages) |
30 January 2004 | Administrator's abstract of receipts and payments (2 pages) |
4 August 2003 | Notice of result of meeting of creditors (3 pages) |
4 August 2003 | Notice of result of meeting of creditors (3 pages) |
16 July 2003 | Statement of administrator's proposal (9 pages) |
16 July 2003 | Statement of administrator's proposal (9 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 3 gresley road south west industrial estate peterlee county durham SR8 2LU (1 page) |
11 July 2003 | Registered office changed on 11/07/03 from: 3 gresley road south west industrial estate peterlee county durham SR8 2LU (1 page) |
7 July 2003 | Administration Order (3 pages) |
7 July 2003 | Administration Order (3 pages) |
7 July 2003 | Notice of Administration Order (1 page) |
7 July 2003 | Notice of Administration Order (1 page) |
11 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
11 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
17 January 2003 | Full accounts made up to 31 March 2002 (15 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Nc inc already adjusted 30/11/02 (1 page) |
30 December 2002 | Resolutions
|
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Ad 30/11/02--------- £ si 3000@1=3000 £ ic 6000/9000 (2 pages) |
30 December 2002 | Resolutions
|
30 December 2002 | Ad 30/11/02--------- £ si 3000@1=3000 £ ic 6000/9000 (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Nc inc already adjusted 30/11/02 (1 page) |
12 December 2002 | New director appointed (2 pages) |
12 December 2002 | New director appointed (2 pages) |
2 July 2002 | Return made up to 25/02/02; full list of members (7 pages) |
2 July 2002 | Return made up to 25/02/02; full list of members (7 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (16 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: 65/69 shields road newcastle upon tyne tyne & wear NE6 1DL (1 page) |
11 January 2002 | Registered office changed on 11/01/02 from: 65/69 shields road newcastle upon tyne tyne & wear NE6 1DL (1 page) |
8 May 2001 | Return made up to 25/02/01; full list of members
|
8 May 2001 | Return made up to 25/02/01; full list of members (8 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
3 May 2001 | Full accounts made up to 31 March 2000 (10 pages) |
22 April 2000 | New secretary appointed (2 pages) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | Secretary resigned (1 page) |
22 April 2000 | New secretary appointed (2 pages) |
27 March 2000 | Return made up to 25/02/00; full list of members (7 pages) |
27 March 2000 | Return made up to 25/02/00; full list of members
|
25 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
13 October 1999 | Ad 01/10/99--------- £ si 2901@1=2901 £ ic 3099/6000 (2 pages) |
13 October 1999 | Ad 01/10/99--------- £ si 2901@1=2901 £ ic 3099/6000 (2 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: 63-69 grainger market newcastle upon tyne NE1 5QQ (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 63-69 grainger market newcastle upon tyne NE1 5QQ (1 page) |
13 October 1999 | Ad 01/10/99--------- £ si 2999@1=2999 £ ic 100/3099 (2 pages) |
13 October 1999 | Ad 01/10/99--------- £ si 2999@1=2999 £ ic 100/3099 (2 pages) |
28 September 1999 | Nc inc already adjusted 21/09/99 (1 page) |
28 September 1999 | Nc inc already adjusted 21/09/99 (1 page) |
28 September 1999 | Memorandum and Articles of Association (10 pages) |
28 September 1999 | Memorandum and Articles of Association (10 pages) |
28 September 1999 | Resolutions
|
28 September 1999 | Resolutions
|
20 September 1999 | Company name changed food stores (newcastle) LIMITED\certificate issued on 20/09/99 (2 pages) |
20 September 1999 | Company name changed food stores (newcastle) LIMITED\certificate issued on 20/09/99 (2 pages) |
14 April 1999 | Return made up to 25/02/99; full list of members (6 pages) |
14 April 1999 | Return made up to 25/02/99; full list of members (6 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: 187-189 coatsworth road gateshead tyne & wear NE8 1SR (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: 187-189 coatsworth road gateshead tyne & wear NE8 1SR (1 page) |
2 December 1998 | Director resigned (1 page) |
2 December 1998 | Director resigned (1 page) |
11 August 1998 | New director appointed (2 pages) |
11 August 1998 | New director appointed (2 pages) |
10 August 1998 | Ad 14/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 August 1998 | Ad 14/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 1998 | Company name changed sharetactics LIMITED\certificate issued on 15/06/98 (2 pages) |
12 June 1998 | Company name changed sharetactics LIMITED\certificate issued on 15/06/98 (2 pages) |
8 June 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
8 June 1998 | Accounts for a small company made up to 31 March 1998 (2 pages) |
30 April 1998 | Return made up to 25/02/98; full list of members (6 pages) |
30 April 1998 | Return made up to 25/02/98; full list of members
|
29 April 1998 | New secretary appointed (2 pages) |
29 April 1998 | New secretary appointed (2 pages) |
12 March 1998 | Secretary resigned (1 page) |
12 March 1998 | Secretary resigned (1 page) |
14 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
14 April 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: 5 north street newcastle upon tyne NE1 8DF (1 page) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Secretary resigned (1 page) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: 5 north street newcastle upon tyne NE1 8DF (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | New secretary appointed (2 pages) |
25 February 1997 | Incorporation (12 pages) |