Ryton
Tyne & Wear
NE40 3PG
Secretary Name | Peter Anderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(same day as company formation) |
Role | Retailer |
Correspondence Address | 1 Whitewell Lane Ryton Tyne & Wear NE40 3PG |
Director Name | Peter Anderson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2007(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 11 May 2011) |
Role | Retailer |
Correspondence Address | 1 Whitewell Lane Ryton Tyne & Wear NE40 3PG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Rmt Gosforth Park Avenue Newcastle NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 May 2011 | Final Gazette dissolved following liquidation (1 page) |
14 February 2011 | Liquidators' statement of receipts and payments to 25 January 2011 (6 pages) |
14 February 2011 | Liquidators statement of receipts and payments to 25 January 2011 (6 pages) |
11 February 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 February 2011 | Liquidators' statement of receipts and payments to 4 February 2011 (6 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 4 February 2011 (6 pages) |
11 February 2011 | Liquidators statement of receipts and payments to 4 February 2011 (6 pages) |
11 February 2011 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
2 February 2010 | Statement of affairs with form 4.19 (9 pages) |
2 February 2010 | Appointment of a voluntary liquidator (1 page) |
2 February 2010 | Resolutions
|
2 February 2010 | Statement of affairs with form 4.19 (9 pages) |
2 February 2010 | Appointment of a voluntary liquidator (1 page) |
2 February 2010 | Resolutions
|
14 January 2010 | Registered office address changed from Unit 8 Newgate Shopping Centre Newcastle upon Tyne Tyne & Wear NE1 5RB on 14 January 2010 (2 pages) |
14 January 2010 | Registered office address changed from Unit 8 Newgate Shopping Centre Newcastle upon Tyne Tyne & Wear NE1 5RB on 14 January 2010 (2 pages) |
9 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
9 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 March 2009 | Return made up to 24/03/09; full list of members (3 pages) |
30 July 2008 | Accounts made up to 31 December 2007 (2 pages) |
30 July 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 May 2008 | Return made up to 24/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 24/03/08; full list of members (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: unit 11 newgate shopping centre newcastle upon tyne tyne & wear NE1 5RB (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: unit 11 newgate shopping centre newcastle upon tyne tyne & wear NE1 5RB (1 page) |
7 January 2008 | Company name changed eldon food co LTD\certificate issued on 07/01/08 (2 pages) |
7 January 2008 | Company name changed eldon food co LTD\certificate issued on 07/01/08 (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
2 December 2007 | Registered office changed on 02/12/07 from: 255 whickham view newcastle upon tyne tyne & wear NE15 7HP (1 page) |
2 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
2 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 December 2007 | Registered office changed on 02/12/07 from: 255 whickham view newcastle upon tyne tyne & wear NE15 7HP (1 page) |
2 December 2007 | Accounts made up to 31 March 2007 (2 pages) |
2 December 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
21 May 2007 | Return made up to 24/03/07; full list of members (6 pages) |
21 May 2007 | Return made up to 24/03/07; full list of members (6 pages) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Registered office changed on 13/04/06 from: 3/4 lower mall eldon square newcastle NE1 7YN (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 3/4 lower mall eldon square newcastle NE1 7YN (1 page) |
13 April 2006 | New director appointed (2 pages) |
13 April 2006 | New secretary appointed (2 pages) |
13 April 2006 | Ad 06/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 April 2006 | Ad 06/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Incorporation (12 pages) |
24 March 2006 | Incorporation (12 pages) |