Ryton
Tyne & Wear
NE40 3LD
Secretary Name | Morag Jessica Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 South Avenue Ryton Tyne & Wear NE40 3LD |
Director Name | Morag Jessica Mitchell |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 May 2007) |
Role | Accounts Manager |
Correspondence Address | 1 South Avenue Ryton Tyne & Wear NE40 3LD |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Registered Address | C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
16 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2012 | Final Gazette dissolved following liquidation (1 page) |
16 May 2012 | Liquidators' statement of receipts and payments to 11 May 2012 (5 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 11 May 2012 (5 pages) |
16 May 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
16 May 2012 | Liquidators statement of receipts and payments to 11 May 2012 (5 pages) |
16 May 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 6 February 2012 (5 pages) |
10 February 2012 | Liquidators' statement of receipts and payments to 6 February 2012 (5 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 6 February 2012 (5 pages) |
10 February 2012 | Liquidators statement of receipts and payments to 6 February 2012 (5 pages) |
11 August 2011 | Liquidators' statement of receipts and payments to 6 August 2011 (5 pages) |
11 August 2011 | Liquidators statement of receipts and payments to 6 August 2011 (5 pages) |
11 August 2011 | Liquidators' statement of receipts and payments to 6 August 2011 (5 pages) |
11 August 2011 | Liquidators statement of receipts and payments to 6 August 2011 (5 pages) |
17 February 2011 | Liquidators' statement of receipts and payments to 6 February 2011 (5 pages) |
17 February 2011 | Liquidators statement of receipts and payments to 6 February 2011 (5 pages) |
17 February 2011 | Liquidators statement of receipts and payments to 6 February 2011 (5 pages) |
17 February 2011 | Liquidators' statement of receipts and payments to 6 February 2011 (5 pages) |
16 August 2010 | Liquidators statement of receipts and payments to 6 August 2010 (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments to 6 August 2010 (5 pages) |
16 August 2010 | Liquidators statement of receipts and payments to 6 August 2010 (5 pages) |
16 August 2010 | Liquidators' statement of receipts and payments to 6 August 2010 (5 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 6 February 2010 (5 pages) |
22 February 2010 | Liquidators statement of receipts and payments to 6 February 2010 (5 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 6 February 2010 (5 pages) |
22 February 2010 | Liquidators' statement of receipts and payments to 6 February 2010 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 6 August 2009 (5 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
14 August 2009 | Liquidators' statement of receipts and payments to 6 August 2009 (5 pages) |
14 August 2009 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
25 February 2009 | Liquidators statement of receipts and payments to 6 February 2009 (5 pages) |
25 February 2009 | Liquidators' statement of receipts and payments to 6 February 2009 (5 pages) |
25 February 2009 | Liquidators' statement of receipts and payments to 6 February 2009 (5 pages) |
25 February 2009 | Liquidators statement of receipts and payments to 6 February 2009 (5 pages) |
21 August 2008 | Liquidators' statement of receipts and payments to 6 August 2008 (5 pages) |
21 August 2008 | Liquidators statement of receipts and payments to 6 August 2008 (5 pages) |
21 August 2008 | Liquidators' statement of receipts and payments to 6 August 2008 (5 pages) |
21 August 2008 | Liquidators statement of receipts and payments to 6 August 2008 (5 pages) |
17 August 2007 | Statement of affairs (11 pages) |
17 August 2007 | Appointment of a voluntary liquidator (1 page) |
17 August 2007 | Resolutions
|
17 August 2007 | Resolutions
|
17 August 2007 | Statement of affairs (11 pages) |
17 August 2007 | Appointment of a voluntary liquidator (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: derwenthaugh marina blaydon tyne & wear NE21 5LL (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: derwenthaugh marina blaydon tyne & wear NE21 5LL (1 page) |
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
31 August 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
29 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
12 July 2006 | Return made up to 12/07/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
8 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
8 August 2005 | Registered office changed on 08/08/05 from: unit 3 derwenthaugh blaydon on tyne tyne & wear NE21 5LL (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: unit 3 derwenthaugh blaydon on tyne tyne & wear NE21 5LL (1 page) |
8 August 2005 | Return made up to 12/07/05; full list of members (2 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
30 July 2004 | Return made up to 12/07/04; full list of members (7 pages) |
30 July 2004 | Return made up to 12/07/04; full list of members
|
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2004 | Director's particulars changed (1 page) |
20 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 4 parsons house parsons road washington tyne & wear NE37 1EZ (1 page) |
20 May 2004 | Registered office changed on 20/05/04 from: 4 parsons house parsons road washington tyne & wear NE37 1EZ (1 page) |
5 November 2003 | Return made up to 12/07/03; full list of members (7 pages) |
5 November 2003 | Return made up to 12/07/03; full list of members
|
11 October 2003 | Particulars of mortgage/charge (7 pages) |
11 October 2003 | Particulars of mortgage/charge (7 pages) |
26 September 2003 | Particulars of mortgage/charge (7 pages) |
26 September 2003 | Particulars of mortgage/charge (7 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
7 March 2003 | Particulars of mortgage/charge (4 pages) |
7 March 2003 | Particulars of mortgage/charge (4 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
19 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
19 July 2002 | Return made up to 12/07/02; full list of members (6 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
2 August 2001 | Registered office changed on 02/08/01 from: folly cottage greenside ryton tyne & wear NE40 4RY (1 page) |
2 August 2001 | Registered office changed on 02/08/01 from: folly cottage greenside ryton tyne & wear NE40 4RY (1 page) |
31 July 2001 | Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page) |
31 July 2001 | Accounting reference date shortened from 31/07/02 to 31/01/02 (1 page) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Ad 16/07/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Resolutions
|
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Ad 16/07/01--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page) |
25 July 2001 | Resolutions
|
16 July 2001 | Incorporation (11 pages) |