Ryton
Tyne And Wear
NE40 3EX
Director Name | Mr Paul James Stanley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 2023(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reclamation House Stargate Ryton Tyne And Wear NE40 3EX |
Director Name | Mr Paul James Stanley |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Summerhill Blaydon Tyne & Wear NE21 4JR |
Secretary Name | Miss Rebecca Parsons |
---|---|
Status | Resigned |
Appointed | 26 February 2022(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 14 February 2023) |
Role | Company Director |
Correspondence Address | Reclamation House Stargate Ryton Tyne And Wear NE40 3EX |
Director Name | Mr David Anthony Parsons |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2022(5 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Reclamation House Stargate Ryton Tyne And Wear NE40 3EX |
Registered Address | Reclamation House Stargate Ryton Tyne And Wear NE40 3EX |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Ryton, Crookhill and Stella |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 19 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (4 months from now) |
9 September 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
---|---|
22 September 2019 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
11 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
10 February 2019 | Registered office address changed from Unit 31 Birtley Business Centre Station Lane Birtley DH3 1QT England to Office 1, First Floor Bridge End Chambers Front Street Chester Le Street DH3 3QY on 10 February 2019 (1 page) |
23 September 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
27 August 2018 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
2 March 2018 | Registered office address changed from 3 Summerhill Blaydon Tyne & Wear NE21 4JR United Kingdom to Unit 31 Birtley Business Centre Station Lane Birtley DH3 1QT on 2 March 2018 (1 page) |
6 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
6 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
25 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
25 July 2017 | Notification of Synergy Demolition Group Ltd as a person with significant control on 20 July 2016 (1 page) |
25 July 2017 | Notification of Synergy Demolition Group Ltd as a person with significant control on 20 July 2016 (1 page) |
25 July 2017 | Notification of Synergy Demolition Group Ltd as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Confirmation statement made on 19 July 2017 with updates (4 pages) |
20 July 2016 | Incorporation Statement of capital on 2016-07-20
|
20 July 2016 | Incorporation Statement of capital on 2016-07-20
|