Greenside
Ryton
Tyne And Wear
NE40 4JR
Director Name | Sheena Burton |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kyo Hall Kyo Lane Greenside Ryton Tyne And Wear NE40 4JR |
Director Name | Steven Gaskins |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kyo Hall Kyo Lane Greenside Ryton Tyne And Wear NE40 4JR |
Director Name | Dean Stone |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kyo Hall Kyo Lane Greenside Ryton Tyne And Wear NE40 4JR |
Director Name | Michelle Louise Stone |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kyo Hall Kyo Lane Greenside Ryton Tyne And Wear NE40 4JR |
Director Name | Ms Rebecca Jane Wilson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 October 2012(same day as company formation) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Kyo Hall Kyo Lane Greenside Ryton Tyne And Wear NE40 4JR |
Telephone | 0191 4132781 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Kyo Hall Kyo Lane Greenside Ryton Tyne And Wear NE40 4JR |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Crawcrook and Greenside |
1 at £1 | Anthony Michael Burton 16.67% Ordinary |
---|---|
1 at £1 | Dean Stone 16.67% Ordinary |
1 at £1 | Michelle Louise Stone 16.67% Ordinary |
1 at £1 | Rebecca Jane Wilson 16.67% Ordinary |
1 at £1 | Sheena Burton 16.67% Ordinary |
1 at £1 | Steven Gaskins 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,134 |
Cash | £26,211 |
Current Liabilities | £62,194 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
16 January 2014 | Delivered on: 28 January 2014 Satisfied on: 14 January 2015 Persons entitled: Residential Loans Limited Classification: A registered charge Particulars: F/H land situate at and k/a land at kyo hall kyo lane greenside ryton tyne and wear t/no. TY405900. Notification of addition to or amendment of charge. Fully Satisfied |
---|
16 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2018 | Application to strike the company off the register (3 pages) |
20 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2018 | Confirmation statement made on 20 October 2017 with updates (12 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
21 October 2016 | Appointment of Ms Rebecca Jane Wilson as a director on 19 October 2016 (2 pages) |
21 October 2016 | Appointment of Ms Rebecca Jane Wilson as a director on 19 October 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
14 January 2015 | Satisfaction of charge 082367790001 in full (4 pages) |
14 January 2015 | Satisfaction of charge 082367790001 in full (4 pages) |
5 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
4 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 January 2014 | Registration of charge 082367790001 (11 pages) |
28 January 2014 | Registration of charge 082367790001 (11 pages) |
31 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
2 October 2012 | Incorporation (20 pages) |
2 October 2012 | Incorporation (20 pages) |