Ryton
Gateshead
NE40 3JJ
Secretary Name | Albert Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 2000(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 16 August 2016) |
Role | Structural Engineer |
Correspondence Address | 59 Hillhead Parkway Newcastle Upon Tyne Tyne And Wear NE5 1DQ |
Director Name | Albert Richardson |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Engineer |
Correspondence Address | 59 Hillhead Parkway Newcastle Upon Tyne Tyne And Wear NE5 1DQ |
Secretary Name | Iain Traves Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Garden Cottage Ellingham Chathill Northumberland NE67 5EY |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | 13 Richardson Suite Owners High Street Newburn NE15 8LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
1 at £1 | Mr Albert Richardson 33.33% Ordinary |
---|---|
1 at £1 | Mr Iain Travers Johnston 33.33% Ordinary |
1 at £1 | Mrs Ruth Richardson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,520 |
Cash | £944 |
Current Liabilities | £413 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
22 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
17 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
29 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
18 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Registered office address changed from 133 Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT on 1 April 2011 (2 pages) |
1 April 2011 | Registered office address changed from 133 Tedco Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT on 1 April 2011 (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
16 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Iain Traves Johnston on 16 June 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
4 August 2009 | Return made up to 16/06/09; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
16 July 2008 | Return made up to 16/06/08; full list of members (3 pages) |
27 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
3 July 2007 | Return made up to 16/06/07; full list of members (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
2 August 2006 | Return made up to 16/06/06; full list of members
|
27 February 2006 | Return made up to 16/06/05; full list of members
|
28 October 2005 | Ad 01/07/05--------- £ si 1@1=1 £ ic 3/4 (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
5 October 2004 | Total exemption small company accounts made up to 30 November 2003 (7 pages) |
31 August 2004 | Return made up to 16/06/04; full list of members
|
4 October 2003 | Total exemption small company accounts made up to 30 November 2002 (7 pages) |
12 June 2003 | Return made up to 16/06/03; full list of members (6 pages) |
27 September 2002 | Total exemption full accounts made up to 30 November 2001 (10 pages) |
10 July 2002 | Return made up to 16/06/02; full list of members (6 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
20 December 2001 | Ad 01/12/00--------- £ si 1@1 (2 pages) |
20 August 2001 | Return made up to 16/06/01; full list of members (6 pages) |
30 April 2001 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
16 November 2000 | Director resigned (1 page) |
14 November 2000 | Return made up to 16/06/00; full list of members
|
7 September 2000 | New secretary appointed (2 pages) |
7 September 2000 | Secretary resigned (1 page) |
7 September 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
18 August 1999 | Return made up to 16/06/99; full list of members (6 pages) |
1 May 1999 | Accounting reference date extended from 30/06/99 to 30/11/99 (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Secretary resigned (1 page) |
17 July 1998 | New secretary appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: audit house oakwellgate gateshead tyne & wear NE8 2AU (1 page) |
16 June 1998 | Incorporation (14 pages) |