Washington
Tyne & Wear
NE38 9BP
Director Name | Mr William Dixon Close |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1992(35 years, 8 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shelford Rowan Avenue Washington Tyne & Wear NE38 9BP |
Secretary Name | Mrs Ann Helen Close |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1992(35 years, 8 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shelford Rowan Avenue Washington Tyne & Wear NE38 9BP |
Director Name | Mr Dean William Close |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1997(40 years, 5 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 20 March 1997) |
Role | Manager |
Country of Residence | England |
Correspondence Address | The Bungalow 74 Ross Ouston Chester Le Street County Durham DH2 1RY |
Registered Address | Quarryfield Road Gateshead Tyne And Wear NE8 3BE |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Bridges |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2000 (24 years ago) |
---|---|
Next Accounts Due | 31 January 2002 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
1 December 1992 | Delivered on: 3 December 1992 Satisfied on: 15 February 1997 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
26 October 2021 | Restoration by order of the court (2 pages) |
---|---|
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2001 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
22 January 2001 | Application for striking-off (1 page) |
22 January 2001 | Application for striking-off (1 page) |
13 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
13 June 2000 | Return made up to 01/06/00; full list of members (6 pages) |
24 November 1999 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
24 November 1999 | Accounts made up to 31 March 1999 (3 pages) |
16 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
16 June 1999 | Return made up to 01/06/99; full list of members (6 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
6 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
19 October 1998 | Return made up to 01/06/98; no change of members (4 pages) |
19 October 1998 | Return made up to 01/06/98; no change of members
|
5 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 August 1997 | Company name changed J.G.turnbull LIMITED\certificate issued on 07/08/97 (2 pages) |
6 August 1997 | Company name changed J.G.turnbull LIMITED\certificate issued on 07/08/97 (2 pages) |
1 July 1997 | Return made up to 01/06/97; no change of members (4 pages) |
1 July 1997 | Return made up to 01/06/97; no change of members (4 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
15 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 01/06/96; full list of members (6 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
6 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
6 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |