Ryhope
Sunderland
Tyne & Wear
SR2 0LU
Director Name | Lee Joseph Herman |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Property Developer |
Correspondence Address | 2 Pearson Place North Shields Tyne & Wear NE30 1BN |
Secretary Name | Mr Gary Noble Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7 Yeldon Close Ryhope Sunderland Tyne & Wear SR2 0LU |
Secretary Name | Mr Jamie Eustace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2007(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Apartment, Graham Lodge 416 Fulwood Road, Ranmoor Sheffield S10 3GH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2006(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Armstrong Watson Central House 47 St Pauls Street Leeds West Yorkshire LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
100 at 1 | Gary Noble Carruthers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,504 |
Cash | £135,135 |
Current Liabilities | £200,029 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
12 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2011 | Final Gazette dissolved following liquidation (1 page) |
12 December 2011 | Final Gazette dissolved following liquidation (1 page) |
12 September 2011 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 September 2011 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
25 February 2011 | Appointment of a voluntary liquidator (1 page) |
25 February 2011 | Statement of affairs with form 4.19 (5 pages) |
25 February 2011 | Resolutions
|
25 February 2011 | Resolutions
|
25 February 2011 | Appointment of a voluntary liquidator (1 page) |
25 February 2011 | Statement of affairs with form 4.19 (5 pages) |
20 January 2011 | Registered office address changed from 7 Yeldon Close Ryhope Sunderland SR2 0LU on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from 7 Yeldon Close Ryhope Sunderland SR2 0LU on 20 January 2011 (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
4 August 2010 | Annual return made up to 16 June 2010 with a full list of shareholders Statement of capital on 2010-08-04
|
20 July 2010 | Compulsory strike-off action has been suspended (1 page) |
20 July 2010 | Compulsory strike-off action has been suspended (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2009 | Return made up to 16/06/09; full list of members (5 pages) |
20 September 2009 | Return made up to 16/06/09; full list of members (5 pages) |
3 September 2009 | Appointment terminated secretary jamie eustace (1 page) |
3 September 2009 | Appointment Terminated Secretary jamie eustace (1 page) |
25 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
25 September 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
23 September 2008 | Return made up to 16/06/08; full list of members (6 pages) |
23 September 2008 | Return made up to 16/06/08; full list of members (6 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 4100 park approach thorpe park leeds w yorks LS15 8GB (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 4100 park approach thorpe park leeds w yorks LS15 8GB (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Return made up to 16/06/07; full list of members (7 pages) |
3 August 2007 | New secretary appointed (2 pages) |
3 August 2007 | Return made up to 16/06/07; full list of members (7 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
10 January 2007 | Director resigned (1 page) |
5 July 2006 | Ad 16/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 July 2006 | Ad 16/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Secretary resigned (1 page) |
16 June 2006 | Incorporation (20 pages) |
16 June 2006 | Incorporation (20 pages) |