Ryton
Tyne & Wear
NE40 3DX
Secretary Name | George Stewartson Cockbain |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 November 1999(9 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 26 April 2005) |
Role | Company Director |
Correspondence Address | Westways Westburn Grawcrook Ryton Tyne & Wear NE40 4EU |
Director Name | John Dixon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(1 week, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 20 January 1999) |
Role | Company Director |
Correspondence Address | 18 Moor Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YD |
Director Name | David Rutter |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(1 week, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 20 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seaton Ryde Tranwell Woods Morpeth Northumberland NE61 6AQ |
Secretary Name | Gordon Stewart Cockbain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(1 week, 2 days after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 05 November 1999) |
Role | Engineer |
Correspondence Address | 8 Crawcrook Terrace Ryton Tyne & Wear NE40 4HH |
Secretary Name | David Rutter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(1 week, 2 days after company formation) |
Appointment Duration | Resigned same day (resigned 20 January 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Seaton Ryde Tranwell Woods Morpeth Northumberland NE61 6AQ |
Secretary Name | George Stewartson Cockbain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1999(9 months, 4 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 05 November 1999) |
Role | Company Director |
Correspondence Address | Westways Westburn Grawcrook Ryton Tyne & Wear NE40 4EU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Scottish Provident House 31 Moseley Street Newcxastle Upon Tyne NE1 1HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
26 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2004 | Application for striking-off (1 page) |
15 January 2004 | Return made up to 11/01/04; full list of members (6 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: suite 4 parsons house parsons road washington tyne and wear NE37 1EZ (1 page) |
19 September 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
27 March 2003 | Return made up to 11/01/03; full list of members (6 pages) |
27 March 2003 | Accounts for a dormant company made up to 31 January 2002 (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: c/o mitchells 117 jesmond road newcastle upon tyne NE2 1NW (1 page) |
1 February 2002 | Return made up to 11/01/02; full list of members (6 pages) |
3 December 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Return made up to 11/01/01; full list of members (8 pages) |
14 November 2000 | Accounts for a dormant company made up to 31 January 2000 (2 pages) |
5 March 2000 | Return made up to 11/01/00; full list of members
|
23 February 2000 | Secretary resigned (1 page) |
23 February 2000 | New secretary appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
6 June 1999 | Secretary resigned;director resigned (1 page) |
6 June 1999 | New secretary appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New secretary appointed;new director appointed (2 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: 6-8 underwood street london N1 7JQ (1 page) |
11 January 1999 | Incorporation (20 pages) |