Ryton
Tyne & Wear
NE40 3BN
Secretary Name | Susan Withycombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Accounts Admin |
Correspondence Address | 15 North View Barmoor Ryton Tyne & Wear NE40 3BG |
Secretary Name | Maria Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 October 1998) |
Role | Chief Administrator |
Correspondence Address | 33 Thornton Crescent Loup Farm Estate Blaydon Tyne & Wear NE21 4BA |
Director Name | David Labram |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(11 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 February 1999) |
Role | Sales Rep |
Correspondence Address | 65 Longholme Road Harraby Carlisle CA1 3HN |
Secretary Name | Pauline Kennedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(1 year, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | Forest Edge Cottage Holly Hill Slaley Northumberland NE47 0AP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 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 | 12 March 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 19 Borough Road Sunderland Tyne & Wear SR1 1LA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £891 |
Current Liabilities | £111,042 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
25 July 2002 | Dissolved (1 page) |
---|---|
25 April 2002 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 April 2002 | Liquidators statement of receipts and payments (5 pages) |
15 November 2001 | Liquidators statement of receipts and payments (5 pages) |
8 May 2001 | Liquidators statement of receipts and payments (5 pages) |
6 November 2000 | Liquidators statement of receipts and payments (6 pages) |
10 February 2000 | Secretary resigned (1 page) |
8 November 1999 | Resolutions
|
4 November 1999 | Statement of affairs (11 pages) |
4 November 1999 | Appointment of a voluntary liquidator (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 31 st marys chare hexham northumberland NE46 1NQ (1 page) |
9 April 1999 | Return made up to 12/03/99; no change of members (4 pages) |
26 February 1999 | Director resigned (1 page) |
22 February 1999 | Director resigned (1 page) |
13 January 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
1 July 1998 | Particulars of mortgage/charge (6 pages) |
18 April 1998 | Ad 26/06/97--------- £ si 100@1 (2 pages) |
25 March 1998 | Return made up to 12/03/98; full list of members
|
16 March 1998 | New director appointed (2 pages) |
3 November 1997 | Secretary resigned (1 page) |
3 November 1997 | New secretary appointed (2 pages) |
17 October 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
7 July 1997 | Ad 23/06/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 July 1997 | Registered office changed on 07/07/97 from: stokoe rodger & co 31 st mary's chare hexham northumberland NE46 1NQ (1 page) |
18 March 1997 | Registered office changed on 18/03/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
18 March 1997 | Director resigned (1 page) |
18 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Incorporation (12 pages) |