Ryton Industrial Estate
Ryton-On-Tyne
Tyne And Wear
NE21 4NT
Director Name | Mr Michael Sloan |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 September 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Cripps Gavenue Wardley Gateshead Tyne & Wear NE10 8TS |
Secretary Name | Sharon Sloan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 September 2007(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 March 2013) |
Role | Secretary |
Correspondence Address | 1 Cripps Avenue Wardley Gateshead Tyne & Wear NE10 8TJ |
Director Name | Dawn Sonya Ashworth |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Embassy Gardens Denton Burn Tyne & Wear NE15 7BB |
Director Name | Steven Antony Ashworth |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Masseur/Bath Attendant |
Correspondence Address | 1 Embassy Gardens Denton Burn Tyne & Wear NE15 7BB |
Secretary Name | Dawn Sonya Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Embassy Gardens Denton Burn Tyne & Wear NE15 7BB |
Registered Address | 2 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
500 at 1 | Kevin Willison 50.00% Ordinary |
---|---|
500 at 1 | Michael Sloan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,484 |
Current Liabilities | £17,625 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 March 2013 | Final Gazette dissolved following liquidation (1 page) |
21 March 2013 | Final Gazette dissolved following liquidation (1 page) |
21 December 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 December 2012 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
6 January 2012 | Liquidators' statement of receipts and payments to 16 December 2011 (17 pages) |
6 January 2012 | Liquidators statement of receipts and payments to 16 December 2011 (17 pages) |
6 January 2012 | Liquidators' statement of receipts and payments to 16 December 2011 (17 pages) |
10 January 2011 | Statement of affairs with form 4.19 (10 pages) |
10 January 2011 | Resolutions
|
10 January 2011 | Appointment of a voluntary liquidator (1 page) |
10 January 2011 | Appointment of a voluntary liquidator (1 page) |
10 January 2011 | Resolutions
|
10 January 2011 | Statement of affairs with form 4.19 (10 pages) |
29 November 2010 | Registered office address changed from Unit 4 Newburn Bridge Road Ryton Industrial Estate Ryton Tyne and Wear NE21 4NT on 29 November 2010 (3 pages) |
29 November 2010 | Registered office address changed from Unit 4 Newburn Bridge Road Ryton Industrial Estate Ryton Tyne and Wear NE21 4NT on 29 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Kevin Willison on 4 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Kevin Willison on 4 November 2010 (3 pages) |
10 November 2010 | Director's details changed for Kevin Willison on 4 November 2010 (3 pages) |
9 November 2010 | Registered office address changed from Galaxy Business Park Newburn Bridge Road Ryton Tyne & Wear NE21 4SQ on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from Galaxy Business Park Newburn Bridge Road Ryton Tyne & Wear NE21 4SQ on 9 November 2010 (2 pages) |
9 November 2010 | Registered office address changed from Galaxy Business Park Newburn Bridge Road Ryton Tyne & Wear NE21 4SQ on 9 November 2010 (2 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 October 2009 (1 page) |
1 November 2010 | Total exemption small company accounts made up to 31 October 2009 (1 page) |
28 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders Statement of capital on 2009-11-28
|
28 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders Statement of capital on 2009-11-28
|
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (1 page) |
30 September 2009 | Total exemption small company accounts made up to 31 October 2008 (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
16 January 2009 | Return made up to 24/11/08; full list of members (10 pages) |
16 January 2009 | Return made up to 24/11/08; full list of members (10 pages) |
9 January 2008 | Return made up to 27/10/07; full list of members
|
9 January 2008 | Return made up to 27/10/07; full list of members (7 pages) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
27 October 2006 | Incorporation (14 pages) |
27 October 2006 | Incorporation (14 pages) |