Ryton
Tyne & Wear
NE40 3AY
Director Name | Sally Anne Stewart |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 2 Towneley Cottages Ryton Tyne & Wear NE40 3AY |
Secretary Name | Sally Anne Stewart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Towneley Cottages Ryton Tyne & Wear NE40 3AY |
Registered Address | 2 Eslington Terrace, Jesmond Newcastle Upon Tyne Tyne & Wear NE2 4RJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-02-09
|
9 February 2011 | Annual return made up to 15 January 2011 with a full list of shareholders Statement of capital on 2011-02-09
|
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2011 | Application to strike the company off the register (3 pages) |
12 January 2011 | Application to strike the company off the register (3 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 January 2010 (5 pages) |
15 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Director's details changed for Sally Anne Stewart on 15 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Gavin Stewart on 15 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Gavin Stewart on 15 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Sally Anne Stewart on 15 January 2010 (2 pages) |
5 March 2009 | Partial exemption accounts made up to 31 January 2009 (5 pages) |
5 March 2009 | Partial exemption accounts made up to 31 January 2009 (5 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
16 April 2008 | Partial exemption accounts made up to 31 January 2008 (5 pages) |
16 April 2008 | Partial exemption accounts made up to 31 January 2008 (5 pages) |
22 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
15 January 2007 | Incorporation (13 pages) |
15 January 2007 | Incorporation (13 pages) |