Washington
Tyne And Wear
NE38 8BP
Director Name | Mr Hashmat Rai Puri |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 May 2005(13 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 27 October 2018) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dunelm Road Elmstree Farm Stockton On Tees Cleveland TS19 0TS |
Director Name | Mrs Shashi Gupta |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(19 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 27 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
Director Name | Mrs Tripta Puri |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2013(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 27 October 2018) |
Role | Social Worker |
Country of Residence | England |
Correspondence Address | 32 Dunelm Road Stockton-On-Tees Cleveland TS19 0TS |
Director Name | Dr Devendra Kumar Gupta |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(same day as company formation) |
Role | Doctor Of Medicine |
Correspondence Address | 63 Fatfield Park Washington Tyne & Wear NE38 8BP |
Director Name | Dr Mohammed Anwarul Islam |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(same day as company formation) |
Role | Doctor (Medical Practitioner) |
Country of Residence | United Kingdom |
Correspondence Address | 89 Wheatlands Park Redcar Cleveland TS10 2PF |
Secretary Name | Dr Bijoy Kumar Lal |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wheatlands Park Redcar Cleveland TS10 2PD |
Secretary Name | Dr Bijoy Kumar Lal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(same day as company formation) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wheatlands Park Redcar Cleveland TS10 2PD |
Director Name | Dr Vasant Dave |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 February 2008) |
Role | Medical Specialist |
Correspondence Address | 143 Hall Drive Acklam Middlesbrough Cleveland TS5 7HU |
Director Name | Mr Hashmat Rai Puri |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 September 2000) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dunelm Road Elmstree Farm Stockton On Tees Cleveland TS19 0TS |
Secretary Name | Dr Mohammed Anwarul Islam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(1 year, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 September 2000) |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 89 Wheatlands Park Redcar Cleveland TS10 2PF |
Director Name | Dr Bijoy Kumar Lal |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(1 year, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 27 November 2009) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wheatlands Park Redcar Cleveland TS10 2PD |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £825,453 |
Cash | £343,178 |
Current Liabilities | £164,165 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
27 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 July 2018 | Return of final meeting in a members' voluntary winding up (15 pages) |
25 May 2018 | Liquidators' statement of receipts and payments to 25 March 2018 (16 pages) |
24 July 2017 | Removal of liquidator by court order (15 pages) |
24 July 2017 | Appointment of a voluntary liquidator (1 page) |
24 July 2017 | Removal of liquidator by court order (15 pages) |
24 July 2017 | Appointment of a voluntary liquidator (1 page) |
1 June 2017 | Liquidators' statement of receipts and payments to 25 March 2017 (15 pages) |
1 June 2017 | Liquidators' statement of receipts and payments to 25 March 2017 (15 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
15 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 15 August 2016 (2 pages) |
10 June 2016 | Liquidators' statement of receipts and payments to 25 March 2016 (23 pages) |
10 June 2016 | Liquidators statement of receipts and payments to 25 March 2016 (23 pages) |
10 June 2016 | Liquidators' statement of receipts and payments to 25 March 2016 (23 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 April 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 April 2015 | Registered office address changed from 314-316 Linthorpe Road Middlesbrough Cleveland TS1 3QX to 8 High Street Yarm Stockton on Tees TS15 9AE on 22 April 2015 (2 pages) |
22 April 2015 | Registered office address changed from 314-316 Linthorpe Road Middlesbrough Cleveland TS1 3QX to 8 High Street Yarm Stockton on Tees TS15 9AE on 22 April 2015 (2 pages) |
21 April 2015 | Declaration of solvency (3 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Declaration of solvency (3 pages) |
21 April 2015 | Appointment of a voluntary liquidator (2 pages) |
21 April 2015 | Appointment of a voluntary liquidator (2 pages) |
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
17 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
17 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
30 June 2014 | Registered office address changed from Park Avenue Redcar Cleveland TS10 3JZ on 30 June 2014 (1 page) |
30 June 2014 | Registered office address changed from Park Avenue Redcar Cleveland TS10 3JZ on 30 June 2014 (1 page) |
30 May 2014 | Satisfaction of charge 1 in full (5 pages) |
30 May 2014 | Satisfaction of charge 1 in full (5 pages) |
14 May 2014 | Satisfaction of charge 2 in full (4 pages) |
14 May 2014 | Satisfaction of charge 2 in full (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
28 November 2013 | Appointment of Mrs Tripta Puri as a director (2 pages) |
28 November 2013 | Appointment of Mrs Tripta Puri as a director (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 December 2011 | Appointment of Mrs Shashi Gupta as a director (2 pages) |
6 December 2011 | Appointment of Mrs Shashi Gupta as a director (2 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
1 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Termination of appointment of Bijoy Lal as a director (1 page) |
15 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
15 December 2010 | Termination of appointment of Bijoy Lal as a secretary (1 page) |
15 December 2010 | Termination of appointment of Bijoy Lal as a director (1 page) |
15 December 2010 | Termination of appointment of Bijoy Lal as a secretary (1 page) |
14 December 2010 | Purchase of own shares. (3 pages) |
14 December 2010 | Purchase of own shares. (3 pages) |
6 December 2010 | Termination of appointment of Mohammed Islam as a director (2 pages) |
6 December 2010 | Termination of appointment of Mohammed Islam as a secretary (2 pages) |
6 December 2010 | Termination of appointment of Mohammed Islam as a director (2 pages) |
6 December 2010 | Termination of appointment of Mohammed Islam as a secretary (2 pages) |
16 November 2010 | Termination of appointment of Mohammed Islam as a director (1 page) |
16 November 2010 | Termination of appointment of Mohammed Islam as a director (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 December 2009 | Director's details changed for Dr Mohammed Anwarul Islam on 29 November 2009 (2 pages) |
21 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (7 pages) |
21 December 2009 | Director's details changed for Mr Hashmat Rai Puri on 29 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Nitin Gupta on 29 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Dr Bijoy Kumar Lal on 29 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Mr Hashmat Rai Puri on 29 November 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Dr Bijoy Kumar Lal on 1 November 2009 (1 page) |
21 December 2009 | Secretary's details changed for Dr Bijoy Kumar Lal on 1 November 2009 (1 page) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Director's details changed for Dr Bijoy Kumar Lal on 29 November 2009 (2 pages) |
21 December 2009 | Register inspection address has been changed (1 page) |
21 December 2009 | Director's details changed for Nitin Gupta on 29 November 2009 (2 pages) |
21 December 2009 | Director's details changed for Dr Mohammed Anwarul Islam on 29 November 2009 (2 pages) |
21 December 2009 | Secretary's details changed for Dr Bijoy Kumar Lal on 1 November 2009 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Return made up to 29/11/08; full list of members (6 pages) |
15 January 2009 | Appointment terminated director vasant dave (1 page) |
15 January 2009 | Return made up to 29/11/08; full list of members (6 pages) |
15 January 2009 | Appointment terminated director vasant dave (1 page) |
12 February 2008 | Return made up to 29/11/07; full list of members (4 pages) |
12 February 2008 | Return made up to 29/11/07; full list of members (4 pages) |
4 February 2008 | £ ic 100/69 18/01/08 £ sr 31@1=31 (1 page) |
4 February 2008 | £ ic 100/69 18/01/08 £ sr 31@1=31 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 December 2007 | Particulars of mortgage/charge (9 pages) |
28 December 2007 | Particulars of mortgage/charge (9 pages) |
30 October 2007 | Return made up to 29/11/06; full list of members (4 pages) |
30 October 2007 | Return made up to 29/11/06; full list of members (4 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 April 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Return made up to 29/11/05; full list of members (4 pages) |
29 November 2005 | Return made up to 29/11/05; full list of members (4 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
19 April 2005 | Return made up to 29/11/04; full list of members (4 pages) |
19 April 2005 | Return made up to 29/11/04; full list of members (4 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 April 2004 | Return made up to 29/11/03; full list of members (10 pages) |
22 April 2004 | Return made up to 29/11/03; full list of members (10 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 October 2003 | Return made up to 29/11/02; full list of members (9 pages) |
23 October 2003 | Return made up to 29/11/02; full list of members (9 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
26 January 2003 | Director resigned (1 page) |
26 January 2003 | Director resigned (1 page) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
29 November 2001 | Return made up to 29/11/01; full list of members
|
29 November 2001 | Return made up to 29/11/01; full list of members
|
7 February 2001 | Return made up to 29/11/00; full list of members
|
7 February 2001 | Return made up to 29/11/00; full list of members
|
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Secretary resigned (1 page) |
25 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 December 1999 | Return made up to 29/11/99; full list of members
|
16 December 1999 | Return made up to 29/11/99; full list of members
|
1 December 1998 | Return made up to 29/11/98; no change of members (6 pages) |
1 December 1998 | Return made up to 29/11/98; no change of members (6 pages) |
14 October 1998 | Amended accounts made up to 31 March 1998 (7 pages) |
14 October 1998 | Amended accounts made up to 31 March 1998 (7 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (12 pages) |
15 December 1997 | Return made up to 29/11/97; full list of members (8 pages) |
15 December 1997 | Return made up to 29/11/97; full list of members (8 pages) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 December 1996 | Return made up to 29/11/96; no change of members (6 pages) |
15 December 1996 | Return made up to 29/11/96; no change of members (6 pages) |
20 February 1996 | Return made up to 29/11/95; full list of members (8 pages) |
20 February 1996 | Return made up to 29/11/95; full list of members (8 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
29 November 1991 | Incorporation (17 pages) |
29 November 1991 | Incorporation (17 pages) |