Washington
Tyne & Wear
NE38 7HG
Director Name | Mr Leo Harrison |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1992(5 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 1 month (closed 25 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ashleigh Close Axwell Park Blaydon On Tyne Tyne & Wear NE21 5NG |
Secretary Name | Mr Norman Richard Batchelor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 1992(5 months, 4 weeks after company formation) |
Appointment Duration | 19 years, 1 month (closed 25 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Buckland Close Washington Tyne & Wear NE38 7HG |
Director Name | Mr Stuart John Urquhart |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 21 September 1992) |
Role | Solicitor |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne & Wear NE1 1LB |
Director Name | Christopher Jonathan Welch |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 21 September 1992) |
Role | Solicitor |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE99 1YQ |
Secretary Name | Christopher Jonathan Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 21 September 1992) |
Role | Solicitor |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne Tyne And Wear NE99 1YQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1992(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 1 Buckland Close Washington Tyne And Wear NE38 7HG |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington Central |
Built Up Area | Sunderland |
1000 at £1 | Leo Harrison 50.00% Ordinary |
---|---|
100 at £1 | Mr Norman Richard Batchelor 5.00% Ordinary |
900 at £1 | Inger Batchelor 45.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £23,644 |
Net Worth | £3,257 |
Cash | £4,195 |
Current Liabilities | £938 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 June 2011 | Application to strike the company off the register (3 pages) |
29 June 2011 | Application to strike the company off the register (3 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (4 pages) |
3 June 2011 | Total exemption full accounts made up to 31 August 2010 (4 pages) |
11 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
9 June 2010 | Total exemption full accounts made up to 31 August 2009 (4 pages) |
9 June 2010 | Total exemption full accounts made up to 31 August 2009 (4 pages) |
4 May 2010 | Director's details changed for Mr Norman Richard Batchelor on 23 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mr Leo Harrison on 23 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Leo Harrison on 23 March 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Norman Richard Batchelor on 23 March 2010 (2 pages) |
4 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
3 June 2009 | Total exemption full accounts made up to 31 August 2008 (4 pages) |
3 June 2009 | Total exemption full accounts made up to 31 August 2008 (4 pages) |
20 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption full accounts made up to 31 August 2007 (4 pages) |
14 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (7 pages) |
11 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
3 July 2006 | Total exemption full accounts made up to 31 August 2005 (4 pages) |
25 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 23/03/06; full list of members
|
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
6 July 2005 | Total exemption full accounts made up to 31 August 2004 (4 pages) |
10 May 2005 | Return made up to 23/03/05; no change of members (5 pages) |
10 May 2005 | Return made up to 23/03/05; no change of members (5 pages) |
8 June 2004 | Total exemption full accounts made up to 31 August 2003 (4 pages) |
8 June 2004 | Total exemption full accounts made up to 31 August 2003 (4 pages) |
21 April 2004 | Return made up to 23/03/04; no change of members (7 pages) |
21 April 2004 | Return made up to 23/03/04; no change of members (7 pages) |
21 January 2004 | Amended accounts made up to 31 August 2002 (2 pages) |
21 January 2004 | Amended accounts made up to 31 August 2002 (2 pages) |
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
2 July 2003 | Total exemption full accounts made up to 31 August 2002 (4 pages) |
9 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
27 June 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
27 June 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
24 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
24 April 2002 | Return made up to 23/03/02; full list of members (6 pages) |
20 June 2001 | Full accounts made up to 31 August 2000 (6 pages) |
20 June 2001 | Full accounts made up to 31 August 2000 (6 pages) |
27 March 2001 | Return made up to 23/03/01; full list of members (6 pages) |
27 March 2001 | Return made up to 23/03/01; full list of members (6 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (2 pages) |
30 June 2000 | Accounts for a small company made up to 31 August 1999 (2 pages) |
22 April 2000 | £ nc 100/12098 15/04/00 (1 page) |
22 April 2000 | Resolutions
|
22 April 2000 | £ nc 100/12098 15/04/00 (1 page) |
22 April 2000 | Resolutions
|
22 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
22 April 2000 | Return made up to 25/03/00; full list of members (6 pages) |
22 April 2000 | Ad 15/04/00--------- £ si 12000@1=12000 £ ic 2/12002 (2 pages) |
22 April 2000 | Ad 15/04/00--------- £ si 12000@1=12000 £ ic 2/12002 (2 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
2 July 1999 | Accounts for a small company made up to 31 August 1998 (3 pages) |
9 May 1999 | Return made up to 25/03/99; no change of members (4 pages) |
9 May 1999 | Return made up to 25/03/99; no change of members (4 pages) |
21 May 1998 | Accounts made up to 31 August 1997 (1 page) |
21 May 1998 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
27 April 1998 | Return made up to 25/03/98; no change of members (4 pages) |
27 April 1998 | Return made up to 25/03/98; no change of members (4 pages) |
26 June 1997 | Accounts made up to 31 August 1996 (1 page) |
26 June 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
28 May 1997 | Return made up to 09/04/97; full list of members (6 pages) |
28 May 1997 | Return made up to 09/04/97; full list of members (6 pages) |
26 June 1996 | Accounts made up to 31 August 1995 (1 page) |
26 June 1996 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
25 March 1996 | Return made up to 25/03/96; no change of members (6 pages) |
25 March 1996 | Return made up to 25/03/96; no change of members (6 pages) |
18 July 1995 | Accounts made up to 31 August 1994 (2 pages) |
18 July 1995 | Accounts for a dormant company made up to 31 August 1994 (2 pages) |
9 April 1995 | Return made up to 25/03/95; no change of members (4 pages) |
9 April 1995 | Return made up to 25/03/95; no change of members (4 pages) |