Ryton
Tyne & Wear
NE40 3NT
Secretary Name | Daniel Peter King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2003(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 13 December 2005) |
Role | Company Director |
Correspondence Address | 11 Holmfield Avenue Bournemouth BH7 6SF |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Michelle King |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | 1 Elvaston Road Ryton Village Tyne & Wear NE40 3NT |
Director Name | Owen Matthew Thomas |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(2 months after company formation) |
Appointment Duration | 4 years (resigned 09 February 2003) |
Role | Company Director |
Correspondence Address | 125 Sandringham Road Gosforth Newcastle Upon Tyne NE3 1QB |
Director Name | Mrs Anne Michelle Whitaker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Mr Robert Alston Whitaker |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Secretary Name | Christopher King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | 1 Elvaston Road Ryton Tyne & Wear NE40 3NT |
Secretary Name | Mrs Anne Michelle Whitaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(2 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tennyson Avenue Four Oaks Sutton Coldfield West Midlands B74 4YG |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1998(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Scottish Provident House 31 Mosley Street Newcastle Upon Tyne Tyne & Wear NE1 1HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£3,028 |
Current Liabilities | £5,529 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 December 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2005 | Application for striking-off (1 page) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 December 2004 | Return made up to 20/11/04; full list of members
|
26 February 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
27 September 2003 | New secretary appointed (1 page) |
27 September 2003 | Secretary resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
4 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
31 January 2003 | Return made up to 20/11/02; full list of members (7 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
26 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
19 February 2001 | Return made up to 20/11/00; no change of members (6 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: 30 cloth market newcastle upon tyne NE1 1EE (1 page) |
19 December 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
7 September 2000 | Accounting reference date extended from 30/11/99 to 30/04/00 (1 page) |
24 January 2000 | Return made up to 20/11/99; full list of members (7 pages) |
18 May 1999 | Ad 12/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Secretary resigned;director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New secretary appointed;new director appointed (2 pages) |
2 February 1999 | Company name changed rowangrove LIMITED\certificate issued on 03/02/99 (2 pages) |
28 January 1999 | Secretary resigned (1 page) |
28 January 1999 | Director resigned (1 page) |
28 January 1999 | £ nc 100/1000 25/01/99 (1 page) |
28 January 1999 | New secretary appointed;new director appointed (2 pages) |
28 January 1999 | New director appointed (2 pages) |
28 January 1999 | Resolutions
|
28 January 1999 | Registered office changed on 28/01/99 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
20 November 1998 | Incorporation (17 pages) |