Crawcrook Ryton
Newcastle Upon Tyne
NE40 4NP
Director Name | Mr Paul Stephenson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 June 2005(6 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 August 2010) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Crowley Avenue Whickham Tyne & Wear NE16 4TD |
Secretary Name | Penny Davison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2005(6 days after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 August 2010) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 13 St Agnes Gardens Crawcrook Ryton Newcastle Upon Tyne NE40 4NP |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2005(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Registered Address | Unit G21, 11th Avenue North Team Valley Gateshead NE11 0NJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Lamesley |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2009 | Compulsory strike-off action has been suspended (1 page) |
4 November 2009 | Compulsory strike-off action has been suspended (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2009 | Company name changed penny print LIMITED\certificate issued on 22/05/09 (2 pages) |
21 May 2009 | Company name changed penny print LIMITED\certificate issued on 22/05/09 (2 pages) |
25 November 2008 | Return made up to 20/06/08; full list of members (4 pages) |
25 November 2008 | Return made up to 20/06/08; full list of members (4 pages) |
12 October 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
12 October 2007 | Accounts made up to 30 June 2006 (2 pages) |
16 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
16 August 2007 | Return made up to 20/06/07; full list of members (2 pages) |
19 September 2006 | Return made up to 20/06/06; full list of members (7 pages) |
19 September 2006 | Return made up to 20/06/06; full list of members (7 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New secretary appointed;new director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New secretary appointed;new director appointed (2 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
20 June 2005 | Incorporation (15 pages) |
20 June 2005 | Incorporation (15 pages) |