Ryton
Tyne & Wear
NE40 3AU
Secretary Name | David Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2002(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (closed 26 July 2005) |
Role | Care Manager |
Correspondence Address | 68 Horsley Avenue Crawcrook Ryton Tyne & Wear NE40 4XQ |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2002(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Franklin Industrial Estate Patterson Street Blaydon Tyne And Wear NE21 5TL |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£5,866 |
Cash | £250 |
Current Liabilities | £16,055 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
26 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2005 | Application for striking-off (1 page) |
22 December 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
15 August 2002 | Accounting reference date extended from 28/02/03 to 31/05/03 (1 page) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 3A strothers road high spen rowlands gill tyne & wear NE39 2EX (1 page) |
7 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: dickinson dees st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
28 February 2002 | Company name changed crossco (667) LIMITED\certificate issued on 28/02/02 (2 pages) |