Washington
Tyne And Wear
NE37 1PX
Director Name | Miss Tracey Crawford |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1996(9 years, 8 months after company formation) |
Appointment Duration | 17 years, 8 months (closed 03 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Kimberley Teal Farm Washington Tyne & Wear NE38 8TT |
Secretary Name | Miss Tracey Crawford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2003(16 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 03 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Kimberley Teal Farm Washington Tyne & Wear NE38 8TT |
Director Name | Mrs Verona Ronice Crawford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | 4 Bell Street Columbia Washington Tyne & Wear NE38 8NF |
Secretary Name | Mr Raymond Alfred Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1991(4 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 January 2003) |
Role | Company Director |
Correspondence Address | 4 Bell Street Columbia Washington Tyne & Wear NE38 8NF |
Director Name | Dennis Edward Holland |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(7 years, 11 months after company formation) |
Appointment Duration | 1 week, 5 days (resigned 13 July 1994) |
Role | General Manager |
Correspondence Address | 28 Boystones Court Albany Village Washington Tyne & Wear NE37 1RW |
Director Name | Mr Dennis Edward Holland |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1997(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 17 January 2004) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bink Moss Washington Tyne & Wear NE37 1GD |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £430,410 |
Current Liabilities | £1,547,562 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
3 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2013 | Final Gazette dissolved following liquidation (1 page) |
3 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 September 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 September 2013 | Liquidators' statement of receipts and payments to 28 August 2013 (5 pages) |
3 September 2013 | Liquidators statement of receipts and payments to 28 August 2013 (5 pages) |
3 September 2013 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
3 September 2013 | Liquidators' statement of receipts and payments to 28 August 2013 (5 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 19 April 2013 (5 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 19 April 2013 (5 pages) |
8 May 2013 | Liquidators statement of receipts and payments to 19 April 2013 (5 pages) |
29 October 2012 | Liquidators' statement of receipts and payments to 19 October 2012 (5 pages) |
29 October 2012 | Liquidators' statement of receipts and payments to 19 October 2012 (5 pages) |
29 October 2012 | Liquidators statement of receipts and payments to 19 October 2012 (5 pages) |
3 May 2012 | Liquidators' statement of receipts and payments to 19 April 2012 (5 pages) |
3 May 2012 | Liquidators' statement of receipts and payments to 19 April 2012 (5 pages) |
3 May 2012 | Liquidators statement of receipts and payments to 19 April 2012 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 19 October 2011 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 19 October 2011 (5 pages) |
26 October 2011 | Liquidators statement of receipts and payments to 19 October 2011 (5 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 19 April 2011 (5 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 19 April 2011 (5 pages) |
11 May 2011 | Liquidators statement of receipts and payments to 19 April 2011 (5 pages) |
29 October 2010 | Liquidators statement of receipts and payments to 19 October 2010 (5 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 19 October 2010 (5 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 19 October 2010 (5 pages) |
20 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
20 October 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
20 October 2009 | Administrator's progress report to 13 October 2009 (15 pages) |
20 October 2009 | Administrator's progress report to 13 October 2009 (15 pages) |
21 May 2009 | Administrator's progress report to 26 April 2009 (12 pages) |
21 May 2009 | Administrator's progress report to 26 April 2009 (12 pages) |
16 January 2009 | Result of meeting of creditors (4 pages) |
16 January 2009 | Result of meeting of creditors (4 pages) |
21 December 2008 | Statement of administrator's proposal (31 pages) |
21 December 2008 | Statement of administrator's proposal (31 pages) |
3 November 2008 | Appointment of an administrator (1 page) |
3 November 2008 | Appointment of an administrator (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from washington truck park industrial road hertburn industrial estate washington tyne & wear NE37 2SF (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from washington truck park industrial road hertburn industrial estate washington tyne & wear NE37 2SF (1 page) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
10 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
13 May 2008 | Return made up to 16/02/08; full list of members (4 pages) |
13 May 2008 | Return made up to 16/02/08; full list of members (4 pages) |
13 May 2008 | Director's Change of Particulars / raymond crawford / 01/11/2007 / HouseName/Number was: , now: 1; Street was: 28 silloth drive, now: wentworth drive; Region was: tyne & wear, now: tyne and wear; Post Code was: NE37 1PZ, now: NE37 1PX; Country was: , now: united kingdom (1 page) |
13 May 2008 | Director's change of particulars / raymond crawford / 01/11/2007 (1 page) |
19 February 2008 | Particulars of mortgage/charge (9 pages) |
19 February 2008 | Particulars of mortgage/charge (9 pages) |
4 July 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
4 July 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
26 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 16/02/07; full list of members (3 pages) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
18 September 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
25 April 2006 | Accounts for a small company made up to 31 October 2004 (7 pages) |
25 April 2006 | Accounts for a small company made up to 31 October 2004 (7 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
5 April 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
17 March 2006 | Location of register of members (1 page) |
17 March 2006 | Location of register of members (1 page) |
17 March 2006 | Location of debenture register (1 page) |
17 March 2006 | Return made up to 16/02/06; full list of members (3 pages) |
17 March 2006 | Location of debenture register (1 page) |
8 March 2006 | Particulars of mortgage/charge (9 pages) |
8 March 2006 | Particulars of mortgage/charge (9 pages) |
6 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2006 | Particulars of mortgage/charge (9 pages) |
28 February 2006 | Particulars of mortgage/charge (9 pages) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
24 February 2005 | Return made up to 16/02/05; full list of members
|
24 February 2005 | Return made up to 16/02/05; full list of members (3 pages) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
11 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
24 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
10 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
13 June 2003 | Registered office changed on 13/06/03 from: wasington truck park industrial rd hertburn inst est wasington tyne & wear NE37 2SF (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: wasington truck park industrial rd hertburn inst est wasington tyne & wear NE37 2SF (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: 4 bell street columbia washington tyne & wear NE38 8NF (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: 4 bell street columbia washington tyne & wear NE38 8NF (1 page) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
27 February 2003 | Particulars of mortgage/charge (3 pages) |
24 February 2003 | Return made up to 16/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 16/02/03; full list of members
|
7 February 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
7 February 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | New secretary appointed (2 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New secretary appointed (2 pages) |
10 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
10 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
4 April 2002 | Return made up to 16/02/02; full list of members (7 pages) |
4 April 2002 | Return made up to 16/02/02; full list of members (7 pages) |
28 February 2002 | Particulars of mortgage/charge (4 pages) |
28 February 2002 | Particulars of mortgage/charge (4 pages) |
22 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
22 May 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
12 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
12 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
14 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
16 March 2000 | Return made up to 16/02/00; full list of members
|
16 March 2000 | Return made up to 16/02/00; full list of members (7 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
31 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
22 February 1999 | Return made up to 16/02/99; full list of members (6 pages) |
22 February 1999 | Return made up to 16/02/99; full list of members
|
18 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
20 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
11 April 1998 | Return made up to 16/02/98; no change of members (4 pages) |
11 April 1998 | Return made up to 16/02/98; no change of members (4 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 1997 | Return made up to 16/02/97; full list of members
|
14 March 1997 | Return made up to 16/02/97; full list of members (6 pages) |
10 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
10 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
28 February 1997 | New director appointed (2 pages) |
28 February 1997 | New director appointed (2 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Particulars of mortgage/charge (3 pages) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | Director resigned (2 pages) |
17 April 1996 | New director appointed (1 page) |
17 April 1996 | New director appointed (1 page) |
18 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
18 February 1996 | Return made up to 16/02/96; no change of members (4 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
22 January 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
22 January 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
14 March 1995 | Return made up to 16/02/95; full list of members (6 pages) |
14 March 1995 | Return made up to 16/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
9 July 1991 | Ad 01/06/91--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
9 July 1991 | Ad 01/06/91--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |
7 August 1986 | Certificate of Incorporation (1 page) |
7 August 1986 | Certificate of Incorporation (1 page) |