Washington
Tyne And Wear
NE38 7AW
Director Name | Mr Brian Abbott |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 24 years (resigned 01 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Woodland Heights Woodland Bishop Auckland County Durham DL13 5RA |
Secretary Name | Mrs Elaine Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 1994) |
Role | Company Director |
Correspondence Address | 17 Moorside Washington Tyne & Wear NE37 1AY |
Director Name | Robert Martin Barnes |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 205 Sunderland Road Harton Village South Shields Tyne & Wear NE34 6AQ |
Secretary Name | Robert Martin Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1994(7 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | 205 Sunderland Road Harton Village South Shields Tyne & Wear NE34 6AQ |
Secretary Name | Lwsecretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2005(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 16 May 2015) |
Correspondence Address | A1 Marquis Court Team Valley Trading Estate Gateshead Tyne And Wear NE11 0RU |
Website | acasystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5800010 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 32 And 34 Wearfield Enterprise Park East Sunderland Tyne And Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
4.3k at £1 | Mr Brian Abbott 97.70% Ordinary A |
---|---|
50 at £1 | Mr Brian Abbott 1.15% Ordinary B |
50 at £1 | Mr Carl Pronk 1.15% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,729 |
Cash | £2,921 |
Current Liabilities | £34,526 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 May 1997 | Delivered on: 28 May 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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. See the mortgage charge document for full details. Outstanding |
---|---|
16 May 1991 | Delivered on: 17 May 1991 Persons entitled: A.I.B. Finance Limited Classification: Legal charge Secured details: £71,250 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Usworth station office block, usworth, washington title no. Ty 174453. Outstanding |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2018 | Application to strike the company off the register (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 May 2017 | Termination of appointment of Brian Abbott as a director on 1 June 2016 (1 page) |
31 May 2017 | Termination of appointment of Brian Abbott as a director on 1 June 2016 (1 page) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
31 May 2017 | Termination of appointment of Brian Abbott as a director on 1 June 2016 (1 page) |
31 May 2017 | Confirmation statement made on 15 May 2017 with updates (6 pages) |
31 May 2017 | Termination of appointment of Brian Abbott as a director on 1 June 2016 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Termination of appointment of Lwsecretary Ltd as a secretary on 16 May 2015 (1 page) |
18 May 2016 | Termination of appointment of Lwsecretary Ltd as a secretary on 16 May 2015 (1 page) |
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Director's details changed for Mr Brian Abbott on 16 April 2013 (2 pages) |
23 May 2014 | Director's details changed for Mr Brian Abbott on 16 April 2013 (2 pages) |
23 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
25 July 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Secretary's details changed for Lwsecretary Ltd on 15 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Secretary's details changed for Lwsecretary Ltd on 15 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Carl Pronk on 15 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Brian Abbott on 15 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Carl Pronk on 15 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Brian Abbott on 15 May 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 15/05/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
9 April 2008 | Director appointed mr carl pronk (1 page) |
9 April 2008 | Director appointed mr carl pronk (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 July 2007 | Return made up to 15/05/07; full list of members (2 pages) |
4 July 2007 | Return made up to 15/05/07; full list of members (2 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
15 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 November 2005 | Registered office changed on 14/11/05 from: sovereign house sulgrave washington tyne and wear NE37 3AS (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: sovereign house sulgrave washington tyne and wear NE37 3AS (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
9 August 2005 | Secretary resigned;director resigned (1 page) |
15 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
15 June 2005 | Return made up to 15/05/05; full list of members (3 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
7 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
19 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Memorandum and Articles of Association (5 pages) |
9 May 2003 | Ad 31/03/03--------- £ si 100@1=100 £ ic 5000/5100 (2 pages) |
9 May 2003 | Nc inc already adjusted 31/03/03 (1 page) |
9 May 2003 | Memorandum and Articles of Association (5 pages) |
9 May 2003 | Resolutions
|
9 May 2003 | Ad 31/03/03--------- £ si 100@1=100 £ ic 5000/5100 (2 pages) |
9 May 2003 | Nc inc already adjusted 31/03/03 (1 page) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
29 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
8 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
5 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
5 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
12 June 1997 | Return made up to 15/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 15/05/97; full list of members (6 pages) |
28 May 1997 | Particulars of mortgage/charge (7 pages) |
28 May 1997 | Particulars of mortgage/charge (7 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
29 May 1996 | Return made up to 15/05/96; no change of members (4 pages) |
29 May 1996 | Return made up to 15/05/96; no change of members (4 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
31 May 1995 | Return made up to 15/05/95; no change of members (4 pages) |
1 February 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
21 June 1994 | Return made up to 15/05/94; full list of members (6 pages) |
13 February 1994 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 January 1994 | Accounts for a small company made up to 31 March 1993 (8 pages) |
22 June 1993 | Return made up to 15/05/93; full list of members
|
22 June 1993 | Secretary's particulars changed (2 pages) |
1 February 1993 | Accounts for a small company made up to 31 March 1992 (5 pages) |
2 June 1992 | Return made up to 15/05/92; full list of members (7 pages) |
13 March 1992 | Accounts for a small company made up to 31 March 1991 (5 pages) |
6 March 1992 | Registered office changed on 06/03/92 from: 3 vermont house washington tyne & wear NE37 2SQ (1 page) |
17 May 1991 | Particulars of mortgage/charge (3 pages) |
10 May 1991 | Return made up to 11/01/91; no change of members (6 pages) |
22 April 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
5 April 1990 | Company name changed\certificate issued on 05/04/90 (2 pages) |
26 March 1990 | Return made up to 31/12/89; full list of members (4 pages) |
26 March 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
2 March 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
2 December 1988 | Return made up to 07/10/88; full list of members (4 pages) |
13 September 1988 | Company name changed\certificate issued on 13/09/88 (2 pages) |
19 April 1988 | Wd 14/03/88 ad 07/03/88--------- £ si 4900@1=4900 £ ic 100/5000 (2 pages) |
19 April 1988 | Nc inc already adjusted (1 page) |
19 April 1988 | Resolutions
|
17 March 1988 | Registered office changed on 17/03/88 from: 5 high croft washington tyne & wear NE37 1EJ (1 page) |
2 June 1987 | Accounting reference date notified as 31/03 (1 page) |
13 April 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
23 March 1987 | Certificate of Incorporation (1 page) |
23 March 1987 | Incorporation (15 pages) |