Ryton
Tyne & Wear
NE40 3JJ
Secretary Name | Karen Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Burnhills Gardens Greenside Ryton Tyne & Wear NE40 4RB |
Director Name | Mr Arthur Ronald Jowett |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Moor View Barmoor Tyne & Wear NE40 3TP |
Director Name | Mr Christopher William Stanley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Moor View Ryton Tyne & Wear NE40 3TP |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | Jowetts Office 50 Clayton Street West Newcastle Upon Tyne Tyne & Wear NE1 4EX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£7,394 |
Cash | £180 |
Current Liabilities | £7,781 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
20 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2006 | Voluntary strike-off action has been suspended (1 page) |
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2006 | Application for striking-off (1 page) |
9 April 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
14 October 2004 | Annual return made up to 07/10/04 (3 pages) |
17 September 2004 | Total exemption full accounts made up to 31 October 2003 (4 pages) |
27 October 2003 | Annual return made up to 07/10/03 (3 pages) |
3 September 2003 | Total exemption full accounts made up to 31 October 2002 (4 pages) |
14 October 2002 | Annual return made up to 07/10/02 (3 pages) |
5 September 2002 | Total exemption full accounts made up to 31 October 2001 (4 pages) |
21 May 2002 | Director resigned (1 page) |
15 October 2001 | Annual return made up to 07/10/01 (3 pages) |
9 August 2001 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
12 April 2001 | Director resigned (1 page) |
25 October 2000 | Annual return made up to 07/10/00 (4 pages) |
6 January 2000 | Secretary resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New secretary appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
6 January 2000 | New director appointed (2 pages) |
7 October 1999 | Incorporation (21 pages) |