Greenside
Ryton
Tyne And Wear
NE40 4AQ
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2008(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 | 13 February 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 32 Woodside Way Ryton Tyne And Wear NE40 3NG |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Ryton, Crookhill and Stella |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 5A station terrace east boldon tyne & wear NE36 0LJ (1 page) |
24 September 2009 | Registered office changed on 24/09/2009 from 5A station terrace east boldon tyne & wear NE36 0LJ (1 page) |
6 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 13/02/09; full list of members (3 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
11 April 2008 | Director's change of particulars / michael armstrong / 10/04/2008 (1 page) |
11 April 2008 | Director's Change of Particulars / michael armstrong / 10/04/2008 / HouseName/Number was: 40, now: 22 (1 page) |
7 April 2008 | Director appointed mr michael armstrong (1 page) |
7 April 2008 | Director appointed mr michael armstrong (1 page) |
22 March 2008 | Company name changed hydro-dynamix north east LIMITED\certificate issued on 26/03/08 (2 pages) |
22 March 2008 | Company name changed hydro-dynamix north east LIMITED\certificate issued on 26/03/08 (2 pages) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
14 February 2008 | Secretary resigned (1 page) |
14 February 2008 | Director resigned (1 page) |
13 February 2008 | Incorporation (9 pages) |
13 February 2008 | Incorporation (9 pages) |