Washington
Tyne & Wear
NE38 7HG
Secretary Name | Anne Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 1993(31 years, 5 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 4 Cawood Drive Middlesbrough Cleveland TS5 7NG |
Director Name | Gordon John Codona Snr |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1993) |
Role | Entertainment Catere |
Correspondence Address | 3 Grendon Gardens Stirling Stirlingshire FK8 2JZ Scotland |
Secretary Name | John Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 1993) |
Role | Company Director |
Correspondence Address | 160 Castle Road Scarborough North Yorkshire YO11 1HY |
Director Name | Mrs Denise Codona |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Buckland Close Washington Tyne & Wear NE38 7HG |
Registered Address | 3 Portland Terrace Newcastle Upton Tyne Tyne & Wear NE2 1QQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 31 May 1993 (30 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
26 January 2000 | Dissolved (1 page) |
---|---|
26 October 1999 | Liquidators statement of receipts and payments (5 pages) |
26 October 1999 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 August 1999 | Liquidators statement of receipts and payments (5 pages) |
2 February 1999 | Liquidators statement of receipts and payments (5 pages) |
6 August 1998 | Liquidators statement of receipts and payments (5 pages) |
9 February 1998 | Liquidators statement of receipts and payments (5 pages) |
5 August 1997 | Liquidators statement of receipts and payments (5 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: 4-6, town square, billingham, cleveland. TS23 2LY (1 page) |
2 August 1996 | Appointment of a voluntary liquidator (1 page) |
2 August 1996 | Resolutions
|
20 March 1996 | Return made up to 31/12/95; no change of members (4 pages) |