Ryton
Tyne & Wear
NE40 3JS
Director Name | Mr John Hays |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(3 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 November 2005) |
Role | Travel Agent |
Correspondence Address | 1 Ashburne Court Sunderland Tyne & Wear SR2 7EH |
Secretary Name | Jill Louise Gardner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(3 days after company formation) |
Appointment Duration | 2 years, 7 months (closed 08 November 2005) |
Role | Company Director |
Correspondence Address | 11 Mullen Drive Ryton Tyne & Wear NE40 3JS |
Director Name | Mr John Joseph Harrison |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Runnymede Road Darras Hall Ponteland Newcastle Upon Tyne NE20 9HE |
Director Name | Mr Philip Sydney Coates |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(2 years after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 08 November 2005) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 12 Woodham Gate Newton Aycliffe County Durham DL5 4UB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 25 Vine Place Sunderland Tyne And Wear SR1 3NA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2005 | Application for striking-off (1 page) |
9 May 2005 | Return made up to 28/03/05; full list of members (7 pages) |
9 May 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
21 April 2005 | New director appointed (2 pages) |
24 May 2004 | Return made up to 28/03/04; full list of members (7 pages) |
24 July 2003 | New director appointed (2 pages) |
4 June 2003 | New secretary appointed;new director appointed (1 page) |
4 June 2003 | New director appointed (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 June 2003 | Secretary resigned (1 page) |