Heaton
Newcastle Upon Tyne
NE6 5TB
Director Name | Mr Russell Mason |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2001(same day as company formation) |
Role | Sales Engineer |
Country of Residence | England |
Correspondence Address | 33 The Spinney Annitsford Cramlington Northumberland NE23 7NY |
Secretary Name | Gillian Elizabeth Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 The Spinney Annitsford Cramlington Northumberland NE23 7NY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 391 Benton Road Four Lane Ends Newcastle Upon Tyne NE7 7EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2005 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2005 | Application for striking-off (1 page) |
7 May 2004 | Return made up to 25/04/04; full list of members (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
2 July 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
3 May 2003 | Return made up to 25/04/03; full list of members (7 pages) |
30 May 2002 | Return made up to 25/04/02; full list of members
|
1 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
4 April 2002 | New director appointed (1 page) |
22 March 2002 | Director's particulars changed (1 page) |
28 June 2001 | Ad 11/06/01--------- £ si 59@1=59 £ ic 60/119 (2 pages) |
26 June 2001 | Ad 07/06/01--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New director appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Accounting reference date shortened from 30/04/02 to 30/09/01 (1 page) |
11 June 2001 | Memorandum and Articles of Association (12 pages) |
8 June 2001 | Registered office changed on 08/06/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
6 June 2001 | Company name changed ricdown solutions LIMITED\certificate issued on 06/06/01 (2 pages) |