Old Ryton Village
Ryton
Tyne & Wear
NE40 3QQ
Secretary Name | Mrs Valerie Kirkup |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The White House Old Ryton Village Ryton Tyne & Wear NE40 3QQ |
Director Name | Gavin Russell Kirkup |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2002(2 years, 1 month after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Correspondence Address | 23b Osborne Road Jesmond Newcastle Upon Tyne NE2 2AH |
Director Name | Mr James Thomas Henderson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2006(6 years after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Brambles 714 West Road Denton Burn Tyne & Wear NE5 2AH |
Director Name | Mr Anthony Ian Sackwood |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Boulsworth Road North Shields Tyne & Wear NE29 9EN |
Director Name | Anthony Jason Kirkup |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(2 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 03 July 2009) |
Role | Window Film Applicator |
Correspondence Address | The White House Ryton Village Tyne & Wear NE40 3QQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2008 |
---|---|
Turnover | £587,223 |
Gross Profit | £413,282 |
Net Worth | £9,527 |
Cash | £58 |
Current Liabilities | £259,782 |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Next Accounts Due | 28 December 2009 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
Next Return Due | 10 March 2017 (overdue) |
---|
4 February 2011 | Order of court to wind up (2 pages) |
---|---|
13 August 2010 | Company name changed filmshield uk LIMITED\certificate issued on 13/08/10
|
9 August 2010 | Notice of a court order ending Administration (5 pages) |
5 August 2010 | Change of name notice (2 pages) |
13 May 2010 | Administrator's progress report to 20 April 2010 (6 pages) |
16 March 2010 | Result of meeting of creditors (8 pages) |
26 November 2009 | Appointment of an administrator (1 page) |
6 November 2009 | Registered office address changed from 28 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne Tyne & Wear NE4 7HX on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from 28 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne Tyne & Wear NE4 7HX on 6 November 2009 (2 pages) |
13 August 2009 | Appointment terminated director anthony kirkup (1 page) |
4 March 2009 | Total exemption full accounts made up to 28 February 2008 (12 pages) |
27 February 2009 | Return made up to 24/02/09; full list of members (4 pages) |
12 June 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
3 March 2008 | Return made up to 24/02/08; full list of members (4 pages) |
29 February 2008 | Location of register of members (1 page) |
6 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
25 July 2006 | Particulars of mortgage/charge (3 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | Return made up to 24/02/06; full list of members (7 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
20 April 2005 | Director resigned (1 page) |
6 April 2005 | Return made up to 24/02/05; full list of members (8 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
10 March 2004 | Return made up to 24/02/04; full list of members
|
11 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
11 December 2003 | Resolutions
|
1 March 2003 | Return made up to 24/02/03; full list of members
|
13 February 2003 | New director appointed (2 pages) |
30 December 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
24 April 2002 | New director appointed (4 pages) |
11 March 2002 | Return made up to 24/02/02; full list of members
|
1 March 2002 | Ad 12/12/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
14 March 2001 | Return made up to 24/02/01; full list of members
|
24 February 2000 | Incorporation (17 pages) |
24 February 2000 | Secretary resigned (1 page) |