Greenside
Ryton
Tyne & Wear
NE40 4QG
Director Name | Robert George Greener |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2002(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 7 Younghall Close Greenside Ryton Tyne & Wear NE40 4QG |
Secretary Name | Amanda Jane Greener |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 2005(3 years, 4 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Company Director |
Correspondence Address | 7 Younghall Close Greenside Ryton Tyne & Wear NE40 4QG |
Director Name | Nicholas John Ashley Pears |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2006(3 years, 5 months after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Software Writer |
Correspondence Address | 34 Clayton Park Square Newcastle Upon Tyne Tyne & Wear NE2 4DP |
Secretary Name | Amanda Jane Greener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Younghall Close Greenside Ryton Tyne & Wear NE40 4QG |
Director Name | Philip Robson |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 November 2005) |
Role | Accountant |
Correspondence Address | 37 Cheyne Road Prudhoe Northumberland NE42 6PG |
Director Name | Terence Skee |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 2005) |
Role | General Manager |
Correspondence Address | 28 Pemberton Avenue Consett County Durham DH8 8AN |
Secretary Name | Philip Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 2005) |
Role | Accountant |
Correspondence Address | 37 Cheyne Road Prudhoe Northumberland NE42 6PG |
Director Name | Mr Robert Dryden Morton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(2 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 February 2006) |
Role | Ne25 9yd |
Country of Residence | United Kingdom |
Correspondence Address | 15 Meadowfield Whitley Bay Tyne & Wear NE25 9YD |
Director Name | Andrew Paul Redhead |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(2 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 17 July 2006) |
Role | Logistics Manager |
Correspondence Address | Errington Red House Farm Humshaugh Northumberland NE46 4HS |
Director Name | Mr Dennis Trevor Hughes |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 January 2006) |
Role | Adviser |
Country of Residence | England |
Correspondence Address | 7 Meadow Court Darrhhall Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9RB |
Secretary Name | Mr Robert Dryden Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2005(3 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 06 December 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Meadowfield Whitley Bay Tyne & Wear NE25 9YD |
Registered Address | Kpmg Llp Quayside House 110 Quayside Newcastle Upon Tyne NE1 3DX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£55,760 |
Cash | £1,150 |
Current Liabilities | £510,935 |
Latest Accounts | 30 June 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 January 2008 | Dissolved (1 page) |
---|---|
12 October 2007 | Notice of move from Administration to Dissolution (11 pages) |
10 May 2007 | Administrator's progress report (15 pages) |
9 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 11 December 2006 (2 pages) |
20 December 2006 | Notice of completion of voluntary arrangement (3 pages) |
11 December 2006 | Statement of affairs (24 pages) |
1 December 2006 | Statement of administrator's proposal (40 pages) |
12 October 2006 | Registered office changed on 12/10/06 from: kpmg LLP quayside house 110 quayside newcastle upon tyne NE1 3DX (1 page) |
12 October 2006 | Registered office changed on 12/10/06 from: citygate st james boulevard newcastle upon tyne NE1 4JE (1 page) |
11 October 2006 | Appointment of an administrator (1 page) |
15 September 2006 | Return made up to 01/08/06; full list of members (7 pages) |
2 August 2006 | Particulars of mortgage/charge (5 pages) |
26 July 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
16 March 2006 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
1 February 2006 | Director resigned (1 page) |
30 January 2006 | New director appointed (2 pages) |
27 January 2006 | Ad 06/01/06--------- £ si 11@1=11 £ ic 100/111 (2 pages) |
27 January 2006 | Resolutions
|
27 January 2006 | Particulars of contract relating to shares (4 pages) |
29 December 2005 | New director appointed (2 pages) |
16 December 2005 | Director resigned (1 page) |
16 December 2005 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 391 benton road four lane ends newcastle upon tyne NE7 7EE (1 page) |
5 December 2005 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | New secretary appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
11 August 2005 | Return made up to 01/08/05; full list of members (3 pages) |
28 July 2005 | New director appointed (2 pages) |
5 April 2005 | Director resigned (1 page) |
14 January 2005 | Total exemption small company accounts made up to 30 June 2004 (9 pages) |
23 August 2004 | Return made up to 01/08/04; no change of members (8 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 June 2004 | New director appointed (2 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 June 2003 (9 pages) |
22 December 2003 | Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page) |
6 September 2003 | Return made up to 01/08/03; full list of members (5 pages) |
1 July 2003 | Particulars of mortgage/charge (3 pages) |
1 August 2002 | Incorporation (16 pages) |