Ryton
Tyne And Wear
NE40 3JR
Secretary Name | Margaret Christine Harding |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Turner Close Ryton Tyne And Wear NE40 3JR |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Borough Hall Wellway Morpeth Northumberland NE61 1BN |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Morpeth |
Ward | Morpeth North |
Built Up Area | Morpeth |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 5 April 2007 (17 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 05 April |
23 July 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2008 | Application for striking-off (1 page) |
22 September 2007 | Accounts for a dormant company made up to 5 April 2007 (5 pages) |
23 April 2007 | Return made up to 07/02/07; full list of members (2 pages) |
4 January 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
13 February 2006 | Return made up to 07/02/06; full list of members (2 pages) |
13 February 2006 | Director's particulars changed (1 page) |
13 February 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
22 April 2005 | Return made up to 07/02/05; full list of members
|
11 January 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
22 November 2004 | Registered office changed on 22/11/04 from: 27 yarmouth drive westwood grange cramlington northumberland NE23 1TS (1 page) |
20 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
28 February 2003 | Return made up to 07/02/03; full list of members (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
12 February 2002 | Return made up to 07/02/02; full list of members (6 pages) |
26 February 2001 | Accounting reference date extended from 28/02/02 to 05/04/02 (1 page) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | New secretary appointed (2 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Registered office changed on 22/02/01 from: 229 nether street london N3 1NT (1 page) |
7 February 2001 | Incorporation (12 pages) |