Ryton
Tyne & Wear
NE40 3SB
Secretary Name | Shirley Shaughnessy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2003(1 day after company formation) |
Appointment Duration | 19 years, 4 months (closed 19 July 2022) |
Role | Company Director |
Correspondence Address | 9 The Meadows Ryton Tyne & Wear NE40 3SB |
Director Name | Mrs Shirley Shaugnessy |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(5 years, 4 months after company formation) |
Appointment Duration | 14 years (closed 19 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Meadows Ryton Tyne And Wear NE40 3SB |
Secretary Name | Mrs Shirley Shaugnessy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Meadows Ryton Tyne And Wear NE40 3SB |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 32 Saltwell View Gateshead Tyne And Wear NE8 4NT |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Saltwell |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
99 at £1 | Mr William George Devitt Shaughnessy 99.00% Ordinary |
---|---|
1 at £1 | Mrs Shirley Shaughnessy 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,261 |
Cash | £8,132 |
Current Liabilities | £52,902 |
Latest Accounts | 31 October 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
19 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2022 | Application to strike the company off the register (3 pages) |
4 May 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
12 March 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
3 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
13 March 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
1 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
10 May 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
20 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
11 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 April 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 March 2012 | Director's details changed for William George Devitt Shaughnessy on 25 February 2012 (2 pages) |
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Director's details changed for Mrs Shirley Shaugnessy on 25 February 2012 (2 pages) |
9 March 2012 | Director's details changed for Mrs Shirley Shaugnessy on 25 February 2012 (2 pages) |
9 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Director's details changed for William George Devitt Shaughnessy on 25 February 2012 (2 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 March 2011 | Annual return made up to 25 February 2011 (14 pages) |
9 March 2011 | Annual return made up to 25 February 2011 (14 pages) |
13 April 2010 | Termination of appointment of Shirley Shaugnessy as a secretary (2 pages) |
13 April 2010 | Termination of appointment of Shirley Shaugnessy as a secretary (2 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
23 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (14 pages) |
23 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (14 pages) |
19 January 2010 | Registered office address changed from C/O Rw and Co Accountants Suite 4 Earls House Earls Way Team Valley Gateshead Tyne & Wear NE11 0RY on 19 January 2010 (2 pages) |
19 January 2010 | Registered office address changed from C/O Rw and Co Accountants Suite 4 Earls House Earls Way Team Valley Gateshead Tyne & Wear NE11 0RY on 19 January 2010 (2 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
9 July 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
15 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
15 April 2009 | Return made up to 25/02/09; full list of members (4 pages) |
16 July 2008 | Secretary appointed mrs shirley shaugnessy (1 page) |
16 July 2008 | Director appointed mrs shirley shaugnessy (1 page) |
16 July 2008 | Secretary appointed mrs shirley shaugnessy (1 page) |
16 July 2008 | Director appointed mrs shirley shaugnessy (1 page) |
12 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
26 May 2008 | Return made up to 25/02/08; full list of members (3 pages) |
26 May 2008 | Return made up to 25/02/08; full list of members (3 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
17 April 2007 | Return made up to 25/02/07; full list of members (2 pages) |
17 April 2007 | Return made up to 25/02/07; full list of members (2 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: c/o accountants 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: c/o accountants 32 saltwell view gateshead tyne & wear NE8 4NT (1 page) |
27 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
27 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
5 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
5 April 2005 | Return made up to 25/02/05; full list of members (6 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
10 January 2005 | Accounts for a dormant company made up to 31 October 2003 (6 pages) |
24 November 2004 | Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page) |
24 November 2004 | Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page) |
18 February 2004 | Return made up to 25/02/04; full list of members (6 pages) |
18 February 2004 | Return made up to 25/02/04; full list of members (6 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: r walker and co 32 saltwell view gateshead tyne and wear NE8 4NT (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Registered office changed on 22/04/03 from: r walker and co 32 saltwell view gateshead tyne and wear NE8 4NT (1 page) |
22 April 2003 | New secretary appointed (2 pages) |
5 March 2003 | Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 March 2003 | Director resigned (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Registered office changed on 05/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | Director resigned (1 page) |
25 February 2003 | Incorporation (6 pages) |
25 February 2003 | Incorporation (6 pages) |