Ryton
Tyne & Wear
NE40 3BS
Director Name | Mr Colin James Robertson |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2000(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Stanners View Clara Vale Ryton Tyne & Wear NE40 3ST |
Director Name | George Robertson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2000(same day as company formation) |
Role | General Manager |
Correspondence Address | 19 Trinity Courtyard Newcastle Upon Tyne Tyne And Wear NE6 1TS |
Director Name | Colin Shek |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 October 2000(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 6 Witherington Close Victoria Glade Newcastle Upon Tyne Tyne And Wear NE7 7FH |
Secretary Name | Fox Fleming Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | Commercial Bank Buildings 37 Market Square Duns Berwickshire TD11 3AL Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2000(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O T Walton Ca 22 Cheyne Road Prudhoe Northumberland NE42 6PF |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Built Up Area | Prudhoe |
Year | 2001 |
---|---|
Net Worth | -£8,596 |
Cash | £1,567 |
Current Liabilities | £54,121 |
Latest Accounts | 31 October 2001 (22 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2006 | Liquidators statement of receipts and payments (5 pages) |
9 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
9 August 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
16 January 2006 | Liquidators statement of receipts and payments (5 pages) |
16 January 2006 | Liquidators' statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators statement of receipts and payments (5 pages) |
18 August 2005 | Liquidators' statement of receipts and payments (5 pages) |
15 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
15 February 2005 | Liquidators' statement of receipts and payments (5 pages) |
15 February 2005 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators statement of receipts and payments (5 pages) |
10 August 2004 | Liquidators' statement of receipts and payments (5 pages) |
31 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
31 December 2003 | Liquidators statement of receipts and payments (5 pages) |
31 December 2003 | Liquidators' statement of receipts and payments (5 pages) |
13 January 2003 | Appointment of a voluntary liquidator (1 page) |
13 January 2003 | Statement of affairs (8 pages) |
13 January 2003 | Appointment of a voluntary liquidator (1 page) |
13 January 2003 | Statement of affairs (8 pages) |
3 January 2003 | Registered office changed on 03/01/03 from: 65 quayside newcastle upon tyne NE1 3DE (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: 65 quayside newcastle upon tyne NE1 3DE (1 page) |
2 January 2003 | Appointment of a voluntary liquidator (1 page) |
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
2 January 2003 | Appointment of a voluntary liquidator (1 page) |
13 November 2002 | Return made up to 17/10/02; full list of members
|
13 November 2002 | Return made up to 17/10/02; full list of members
|
9 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
9 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
3 April 2002 | Registered office changed on 03/04/02 from: 60 quayside newcastle upon tyne NE1 3DE (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: 60 quayside newcastle upon tyne NE1 3DE (1 page) |
13 November 2001 | Return made up to 17/10/01; full list of members
|
13 November 2001 | Return made up to 17/10/01; full list of members
|
20 October 2000 | Secretary resigned (1 page) |
20 October 2000 | Secretary resigned (1 page) |
17 October 2000 | Incorporation (20 pages) |
17 October 2000 | Incorporation (20 pages) |