Ryton
Tyne & Wear
NE40 4XD
Secretary Name | Michelle Old |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 19 Bywell Close Ryton Tyne & Wear NE40 4XD |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 299a Whitley Road Whitley Bay Tyne & Wear NE26 2SN |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Whitley Bay |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £25,617 |
Net Worth | -£1,629 |
Cash | £390 |
Current Liabilities | £2,319 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2008 | Voluntary strike-off action has been suspended (1 page) |
26 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2008 | Application for striking-off (1 page) |
24 May 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
7 December 2006 | Return made up to 18/11/06; full list of members (6 pages) |
25 April 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
7 December 2005 | Return made up to 18/11/05; full list of members (6 pages) |
2 August 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
15 December 2004 | Return made up to 07/12/04; full list of members (6 pages) |
1 October 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
17 December 2003 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
17 December 2003 | Return made up to 20/12/03; full list of members (6 pages) |
30 January 2003 | Ad 20/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | New secretary appointed (2 pages) |
27 January 2003 | Registered office changed on 27/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Director resigned (1 page) |
20 December 2002 | Incorporation (16 pages) |