Ryton
Tyne & Wear
NE21 4NW
Secretary Name | Mr John Nicholas Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4LW |
Director Name | Blackstone Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Correspondence Address | 3 Lansdowne Place Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1HR |
Secretary Name | Chancery Business Communications Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2008(same day as company formation) |
Correspondence Address | 3 Lansdowne Place Gosforth Newcastle Upon Tyne Tyne And Wear NE3 1HR |
Registered Address | Unit 3 Hawick Crescent Industrial Estate Newcastle Upon Tyne Tyne And Wear NE6 1AS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Byker |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 January 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 3 lansdowne place gosforth newcastle upon tyne tyne and wear NE3 1HR (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from 3 lansdowne place gosforth newcastle upon tyne tyne and wear NE3 1HR (1 page) |
1 November 2008 | Appointment Terminated Secretary john atkinson (1 page) |
1 November 2008 | Appointment terminated secretary john atkinson (1 page) |
29 July 2008 | Ad 09/06/08-25/07/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
29 July 2008 | Ad 09/06/08-25/07/08 gbp si 98@1=98 gbp ic 2/100 (2 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
17 June 2008 | Secretary appointed john nicholas atkinson (2 pages) |
17 June 2008 | Appointment Terminated Secretary chancery business communications LTD (1 page) |
17 June 2008 | Appointment terminated director blackstone directors LTD (1 page) |
17 June 2008 | Appointment Terminated Director blackstone directors LTD (1 page) |
17 June 2008 | Secretary appointed john nicholas atkinson (2 pages) |
17 June 2008 | Director appointed timothy slater (2 pages) |
17 June 2008 | Director appointed timothy slater (2 pages) |
17 June 2008 | Appointment terminated secretary chancery business communications LTD (1 page) |
9 June 2008 | Incorporation (23 pages) |
9 June 2008 | Incorporation (23 pages) |