Ryton
Tyne & Wear
NE40 4QY
Secretary Name | Stephen Wallace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(4 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 10 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Bramble View Murray Park Stanley Co. Durham DH9 0PN |
Director Name | Mr John William Raggett |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New House Farm 74 Belbroughton Road Blakedown Kidderminster West Midlands DY10 3JH |
Secretary Name | Cheryl Portman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Meadowfields Close Wordsley Stourbridge West Midlands DY8 5AE |
Director Name | Stephen Wallace |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(2 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 2004) |
Role | Asistant Manager |
Correspondence Address | 34 Bradbury Close Tanfield Lea County Durham DH9 9PE |
Secretary Name | Sharon Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2004(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 April 2005) |
Role | Company Director |
Correspondence Address | 2 Beverley Gardens Ryton Tyne & Wear NE40 3BQ |
Secretary Name | Susan Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(3 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Wentworth High Hill Essington Wolverhampton WV11 2DP |
Director Name | Bourse Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol BS2 8PE |
Secretary Name | Bristol Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | Pembroke House 7 Brunswick Square Bristol Avon BS2 8PE |
Registered Address | Units K2 & K3 Felling Business Centre Green Lane, Felling Gateshead NE10 0QH |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Felling |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £1,000 |
Latest Accounts | 28 February 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2008 | Application for striking-off (1 page) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
19 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
10 March 2006 | Registered office changed on 10/03/06 from: unit 3 cmt trading estate broadwell road oldbury warley west midlands B69 4BQ (1 page) |
10 March 2006 | New secretary appointed (1 page) |
8 March 2006 | Secretary resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
31 January 2006 | Director's particulars changed (1 page) |
31 January 2006 | Return made up to 28/01/06; full list of members (2 pages) |
20 May 2005 | Memorandum and Articles of Association (4 pages) |
20 May 2005 | Resolutions
|
16 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Secretary resigned (1 page) |
1 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
1 February 2005 | Director resigned (1 page) |
16 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 April 2004 | Return made up to 28/01/04; full list of members (7 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Secretary resigned (1 page) |
2 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
27 March 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
25 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
6 June 2002 | Ad 10/05/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 June 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page) |
24 May 2002 | New director appointed (2 pages) |
24 May 2002 | New secretary appointed (2 pages) |