Ryton
Tyne & Wear
NE40 4HA
Director Name | Michael Kevin Scott |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(4 months, 1 week after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 8 Oakwood Drive Darlington County Durham DL1 3TB |
Secretary Name | Mr Alistair William Lawrence |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 2000(4 months, 1 week after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Health Club Chain Director |
Country of Residence | England |
Correspondence Address | 21 Wellfield Court Ryton Tyne & Wear NE40 4HA |
Director Name | Lawrence Scott Leisure Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 December 2000(4 months, 1 week after company formation) |
Appointment Duration | 22 years, 4 months |
Correspondence Address | Concept 2000 Sunderland Road Gateshead Tyne & Wear NE10 9LQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 3 Portland Terrace Newcastle Upon Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 July 2001 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
16 January 2004 | Dissolved (1 page) |
---|---|
16 October 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 October 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2003 | Liquidators statement of receipts and payments (5 pages) |
20 August 2002 | Statement of affairs (5 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Appointment of a voluntary liquidator (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: concept 2000 sunderland road gateshead tyne & wear NE10 9LQ (1 page) |
30 November 2001 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
2 October 2001 | Resolutions
|
24 August 2001 | Annual return made up to 26/07/01
|
30 March 2001 | Secretary resigned (1 page) |
30 March 2001 | Director resigned (1 page) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New director appointed (2 pages) |
30 March 2001 | New secretary appointed;new director appointed (2 pages) |
26 July 2000 | Incorporation (20 pages) |