Greenside
Ryton
Tyne & Wear
NE40 4SF
Director Name | Fiona Margaret Ewing |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Silvertop Gardens Greenside Ryton Tyne & Wear NE40 4SF |
Secretary Name | James Bell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Silvertop Gardens Greenside Ryton Tyne & Wear NE40 4SF |
Registered Address | C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £131,964 |
Gross Profit | £84,798 |
Net Worth | -£63,387 |
Current Liabilities | £81,686 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
11 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2009 | Liquidators statement of receipts and payments to 6 August 2009 (5 pages) |
11 August 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 September 2008 | Liquidators statement of receipts and payments to 22 August 2008 (5 pages) |
7 September 2007 | Resolutions
|
7 September 2007 | Statement of affairs (5 pages) |
7 September 2007 | Appointment of a voluntary liquidator (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: 505 durham road, low fell gateshead tyne & wear NE9 5EY (1 page) |
22 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
2 October 2006 | Return made up to 21/07/06; full list of members (2 pages) |