Amble
Morpeth
Northumberland
NE65 0EG
Secretary Name | Paul John Kelly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Allerburn Lea Alnwick Northumberland NE66 2NJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Victoria House, Bondgate Within Alnwick Northumberland NE66 1TA |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Alnwick |
Ward | Alnwick |
Built Up Area | Alnwick |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£43 |
Current Liabilities | £43 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 November 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2007 | Application for striking-off (1 page) |
5 December 2006 | Registered office changed on 05/12/06 from: victoria house, bondgate within alnwick northumberland NE66 1TA (1 page) |
5 December 2006 | Location of register of members (1 page) |
5 December 2006 | Secretary's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Return made up to 21/11/06; full list of members (2 pages) |
13 April 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: victoria house bondgate within alnwick northumberland NE66 1TA (1 page) |
3 January 2006 | Director's particulars changed (1 page) |
3 January 2006 | Return made up to 12/12/05; full list of members (2 pages) |
3 January 2006 | Secretary's particulars changed (1 page) |
3 January 2006 | Location of register of members (1 page) |
8 April 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 January 2005 | Return made up to 06/01/05; full list of members (2 pages) |
13 April 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 March 2004 | Return made up to 06/02/04; full list of members (6 pages) |
29 April 2003 | Company name changed ryecroft leisure LIMITED\certificate issued on 29/04/03 (2 pages) |
23 April 2003 | Ad 13/03/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: ryecroft house, gibson street, amble, morpeth northumberland NE65 0LR (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |