Gateshead
NE11 9SY
Director Name | Mr James Kenrick Billington |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
Website | www.riverswayleisure.co.uk |
---|---|
Telephone | 024 76427342 |
Telephone region | Coventry |
Registered Address | 7 Bankside, The Watermark Gateshead NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2016 | Application to strike the company off the register (3 pages) |
12 September 2016 | Application to strike the company off the register (3 pages) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
22 August 2016 | Registered office address changed from Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW to C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY on 22 August 2016 (1 page) |
21 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
20 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 November 2014 | Registered office address changed from Frederick House Brenda Road Hartlepool Cleveland TS25 2BW United Kingdom to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 26 November 2014 (1 page) |
26 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Registered office address changed from Frederick House Brenda Road Hartlepool Cleveland TS25 2BW United Kingdom to Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW on 26 November 2014 (1 page) |
7 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
7 February 2014 | Statement of capital following an allotment of shares on 7 February 2014
|
24 October 2013 | Incorporation
|
24 October 2013 | Incorporation
|