High Gerainrals Wood
Washington
NE38 9DE
Secretary Name | Christopher Bayat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 April 2002(12 years after company formation) |
Appointment Duration | 10 years, 4 months (closed 18 August 2012) |
Role | Company Director |
Correspondence Address | 4 Goodrich Close Philadelphia Houghton Le Spring DH4 9XJ |
Director Name | Mr Terence William Richardson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 April 2002) |
Role | Builder |
Correspondence Address | 84 Ewesley Road Sunderland Tyne & Wear SR4 7RJ |
Secretary Name | Mr Terence William Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(1 year, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 April 2002) |
Role | Company Director |
Correspondence Address | 84 Ewesley Road Sunderland Tyne & Wear SR4 7RJ |
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 | £14,939 |
Cash | £11,766 |
Current Liabilities | £514,205 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
31 July 2017 | Bona Vacantia disclaimer (1 page) |
---|---|
31 July 2017 | Bona Vacantia disclaimer (1 page) |
18 August 2012 | Final Gazette dissolved following liquidation (1 page) |
18 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 August 2012 | Final Gazette dissolved following liquidation (1 page) |
18 May 2012 | Liquidators' statement of receipts and payments to 11 May 2012 (5 pages) |
18 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2012 | Liquidators statement of receipts and payments to 11 May 2012 (5 pages) |
18 May 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 May 2012 | Liquidators' statement of receipts and payments to 11 May 2012 (5 pages) |
3 May 2012 | Liquidators' statement of receipts and payments to 20 April 2012 (5 pages) |
3 May 2012 | Liquidators statement of receipts and payments to 20 April 2012 (5 pages) |
3 May 2012 | Liquidators' statement of receipts and payments to 20 April 2012 (5 pages) |
26 October 2011 | Liquidators statement of receipts and payments to 20 October 2011 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 20 October 2011 (5 pages) |
26 October 2011 | Liquidators' statement of receipts and payments to 20 October 2011 (5 pages) |
11 May 2011 | Liquidators statement of receipts and payments to 20 April 2011 (5 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (5 pages) |
11 May 2011 | Liquidators' statement of receipts and payments to 20 April 2011 (5 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 20 October 2010 (5 pages) |
29 October 2010 | Liquidators statement of receipts and payments to 20 October 2010 (5 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 20 October 2010 (5 pages) |
4 May 2010 | Liquidators statement of receipts and payments to 20 April 2010 (5 pages) |
4 May 2010 | Liquidators' statement of receipts and payments to 20 April 2010 (5 pages) |
4 May 2010 | Liquidators' statement of receipts and payments to 20 April 2010 (5 pages) |
31 October 2009 | Liquidators statement of receipts and payments to 20 October 2009 (5 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 20 October 2009 (5 pages) |
31 October 2009 | Liquidators' statement of receipts and payments to 20 October 2009 (5 pages) |
31 October 2008 | Appointment of a voluntary liquidator (1 page) |
31 October 2008 | Resolutions
|
31 October 2008 | Appointment of a voluntary liquidator (1 page) |
31 October 2008 | Statement of affairs with form 4.19 (9 pages) |
31 October 2008 | Resolutions
|
31 October 2008 | Statement of affairs with form 4.19 (9 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 21 sandmere road leechmere industrial estate sunderland tyne and wear SR2 9TP (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from 21 sandmere road leechmere industrial estate sunderland tyne and wear SR2 9TP (1 page) |
30 December 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 October 2007 | Return made up to 31/08/07; no change of members (6 pages) |
26 October 2007 | Return made up to 31/08/07; no change of members (6 pages) |
27 January 2007 | Resolutions
|
27 January 2007 | Resolutions
|
27 January 2007 | Ad 16/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 January 2007 | Ad 16/01/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 December 2006 | Return made up to 31/08/06; full list of members (6 pages) |
18 December 2006 | Return made up to 31/08/06; full list of members (6 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 November 2005 | Return made up to 31/08/05; full list of members (6 pages) |
15 November 2005 | Return made up to 31/08/05; full list of members (6 pages) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
15 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
24 November 2003 | Return made up to 31/08/03; full list of members
|
24 November 2003 | Return made up to 31/08/03; full list of members (6 pages) |
13 November 2002 | Return made up to 31/08/02; full list of members (6 pages) |
13 November 2002 | Return made up to 31/08/02; full list of members (6 pages) |
14 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
14 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 June 2002 | Secretary resigned;director resigned (1 page) |
2 June 2002 | Secretary resigned;director resigned (1 page) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
5 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
5 March 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
14 February 2001 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
14 February 2001 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
11 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 31/08/00; full list of members
|
30 June 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1998 (5 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1998 (5 pages) |
8 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
8 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
19 February 1999 | Accounts for a small company made up to 31 May 1997 (9 pages) |
19 February 1999 | Accounts for a small company made up to 31 May 1997 (9 pages) |
15 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
15 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
24 October 1997 | Return made up to 31/08/97; full list of members (8 pages) |
24 October 1997 | Return made up to 31/08/97; full list of members (8 pages) |
18 July 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
18 July 1997 | Accounts for a small company made up to 31 May 1996 (9 pages) |
21 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
21 October 1996 | Return made up to 31/08/96; no change of members (4 pages) |
11 March 1996 | Registered office changed on 11/03/96 from: 32B ellesmere court leechmere industrial estate sunderland SR2 9PR (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: 32B ellesmere court leechmere industrial estate sunderland SR2 9PR (1 page) |
28 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
28 February 1996 | Accounts for a small company made up to 31 May 1995 (8 pages) |
19 October 1995 | Return made up to 31/08/95; no change of members (4 pages) |
19 October 1995 | Return made up to 31/08/95; no change of members (4 pages) |
29 July 1995 | Particulars of mortgage/charge (7 pages) |
29 July 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
17 March 1995 | Accounts for a small company made up to 31 May 1994 (8 pages) |
16 March 1995 | Particulars of mortgage/charge (10 pages) |
16 March 1995 | Particulars of mortgage/charge (6 pages) |