Ryton
Tyne & Wear
NE40 4TW
Director Name | Mr Arthur Ronald Jowett |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2004(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Moor View Barmoor Tyne & Wear NE40 3TP |
Director Name | Gail Elizabeth Maria Butler |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2005(7 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (closed 24 November 2009) |
Role | Insurance Officer |
Correspondence Address | 14 North Grove Ryton Tyne & Wear NE40 3JJ |
Secretary Name | Miss Rachel Anna Gray |
---|---|
Status | Closed |
Appointed | 13 March 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 November 2009) |
Role | Company Director |
Correspondence Address | 30 Beech Grove Terrace South Ryton Tyne & Wear NE40 4TW |
Director Name | Mr Christopher William Stanley |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2008(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 24 November 2009) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Moor View Ryton Tyne & Wear NE40 3TP |
Director Name | Mrs Linda Butler |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Role | Insurance Clerk |
Country of Residence | England |
Correspondence Address | 14 North Grove Ryton Tyne & Wear NE40 3JJ |
Secretary Name | Mrs Linda Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Role | Insurance Clerk |
Country of Residence | England |
Correspondence Address | 14 North Grove Ryton Tyne & Wear NE40 3JJ |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Director Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | ACS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2004(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 52 High Street Loftus Saltburn-By-The-Sea Cleveland TS13 4HA |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Loftus |
Ward | Loftus |
Built Up Area | Loftus |
Year | 2014 |
---|---|
Turnover | £14,713 |
Gross Profit | £520 |
Net Worth | -£2,259 |
Cash | £1 |
Current Liabilities | £5,862 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
---|---|
21 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2009 | Application for striking-off (1 page) |
19 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
20 January 2009 | Annual return made up to 20/12/08 (3 pages) |
6 November 2008 | Registered office changed on 06/11/2008 from 1 moor view ryton tyne & wear NE40 3TP (1 page) |
16 April 2008 | Director appointed mr christopher stanley (1 page) |
16 April 2008 | Appointment terminated director linda butler (1 page) |
20 December 2007 | Annual return made up to 20/12/07 (2 pages) |
13 December 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
21 December 2006 | Annual return made up to 20/12/06 (2 pages) |
7 August 2006 | Accounting reference date extended from 30/11/05 to 31/03/06 (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Secretary resigned (1 page) |
3 January 2006 | Annual return made up to 20/12/05 (5 pages) |
30 June 2005 | New director appointed (2 pages) |
24 May 2005 | Resolutions
|
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New director appointed (2 pages) |
26 November 2004 | New secretary appointed;new director appointed (2 pages) |
3 November 2004 | Incorporation (22 pages) |