Washington
Tyne & Wear
NE38 0LX
Secretary Name | Mr Robin Jeremy Low |
---|---|
Nationality | English |
Status | Closed |
Appointed | 17 June 2009(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 March 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Fountains Close Biddick Washington Tyne & Wear NE38 7TA |
Director Name | Philip Michael Paisley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(17 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 12 August 2014) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 14 Barnwell View Herrington Burn Houghton Le Spring Tyne And Wear DH4 7FB |
Director Name | Mr Stephen Paisley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(17 years, 4 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 12 August 2014) |
Role | Gas Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 41 Kestrel Close Washington Tyne And Wear NE38 0EL |
Secretary Name | Catherine Olwen Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(17 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 20 May 2009) |
Role | Company Director |
Correspondence Address | 17 Murieston Gardens Livingston West Lothian EH54 9BA Scotland |
Registered Address | 27 Fountains Close Washington Tyne And Wear NE38 7TA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington Central |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
123 at £1 | Cyril Paisley 60.89% Ordinary |
---|---|
10 at £1 | Catherine Olwen Murray 4.95% Ordinary |
44 at £1 | Philip Michael Paisley 21.78% Ordinary |
25 at £1 | Stephen Paisley 12.38% Ordinary |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2014 | Application to strike the company off the register (3 pages) |
16 September 2014 | Accounts made up to 31 December 2013 (4 pages) |
12 August 2014 | Termination of appointment of Stephen Paisley as a director on 12 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Philip Michael Paisley as a director on 12 August 2014 (1 page) |
19 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
10 July 2013 | Accounts made up to 31 December 2012 (4 pages) |
15 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
1 May 2012 | Director's details changed for Philip Michael Paisley on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Stephen Paisley on 1 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 May 2012 | Director's details changed for Mr Stephen Paisley on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Philip Michael Paisley on 1 May 2012 (2 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 April 2010 | Director's details changed for Philip Michael Paisley on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Mr Stephen Paisley on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Cyril Paisley on 31 March 2010 (2 pages) |
17 June 2009 | Secretary appointed mr robin jeremy low (1 page) |
17 June 2009 | Appointment terminated secretary catherine murray (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from 83 raby road washington tyne & wear NE38 0LX (1 page) |
30 April 2009 | Accounts made up to 31 December 2008 (4 pages) |
30 April 2009 | Return made up to 03/12/08; no change of members (5 pages) |
15 April 2009 | Director's change of particulars / stephen paisley / 31/03/2009 (2 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (5 pages) |
23 April 2008 | Accounts made up to 31 December 2007 (4 pages) |
18 April 2008 | Return made up to 31/03/08; full list of members (5 pages) |
17 April 2007 | Accounts made up to 31 December 2006 (4 pages) |
17 April 2007 | Return made up to 31/03/07; full list of members
|
7 April 2006 | Return made up to 31/03/06; full list of members (10 pages) |
7 April 2006 | Accounts made up to 31 December 2005 (4 pages) |
9 April 2005 | Accounts made up to 31 December 2004 (4 pages) |
9 April 2005 | Return made up to 31/03/05; full list of members
|
29 April 2004 | Accounts made up to 31 December 2003 (4 pages) |
17 April 2004 | Return made up to 31/03/04; full list of members
|
15 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
15 April 2003 | Accounts made up to 31 December 2002 (4 pages) |
27 May 2002 | Accounts made up to 31 December 2001 (4 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members
|
9 July 2001 | Registered office changed on 09/07/01 from: 103 dunstanburgh close oxclose washington tyne and wear NE38 ojg (1 page) |
18 April 2001 | Return made up to 31/03/01; full list of members (8 pages) |
9 April 2001 | Accounts made up to 31 December 2000 (4 pages) |
10 April 2000 | Accounts made up to 31 December 1999 (4 pages) |
10 April 2000 | Return made up to 31/03/00; full list of members
|
21 April 1999 | Accounts made up to 31 December 1998 (4 pages) |
21 April 1999 | Return made up to 31/03/99; no change of members
|
20 May 1998 | Accounts made up to 31 December 1997 (4 pages) |
20 May 1998 | Return made up to 31/03/98; full list of members (5 pages) |
15 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
15 April 1997 | Accounts made up to 31 December 1996 (4 pages) |
19 April 1996 | Accounts made up to 31 December 1995 (4 pages) |
16 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
23 April 1995 | (4 pages) |
23 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |