Washington
Tyne & Wear
NE38 7LH
Director Name | Sylvia Trembath |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2002(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 27 June 2012) |
Role | Company Director |
Correspondence Address | 8 Park Chare Washington Tyne & Wear NE38 7LH |
Secretary Name | Sylvia Trembath |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2003(10 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 27 June 2012) |
Role | Company Director |
Correspondence Address | 8 Park Chare Washington Tyne & Wear NE38 7LH |
Secretary Name | Miss Wendy Ann Leighton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Park Chare Glebe Washington Tyne & Wear NE38 7LH |
Secretary Name | Jonathan Guy Trembath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1993(1 year after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 March 2003) |
Role | Salesman |
Correspondence Address | 15 Meadowfield Drive Sunderland Tyne & Wear SR6 7QW |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £167,824 |
Cash | £67 |
Current Liabilities | £233,529 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
27 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 June 2012 | Final Gazette dissolved following liquidation (1 page) |
27 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
27 March 2012 | Liquidators' statement of receipts and payments to 20 March 2012 (5 pages) |
27 March 2012 | Liquidators statement of receipts and payments to 20 March 2012 (5 pages) |
27 March 2012 | Liquidators' statement of receipts and payments to 20 March 2012 (5 pages) |
27 March 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 January 2012 | Liquidators statement of receipts and payments to 6 January 2012 (5 pages) |
16 January 2012 | Liquidators statement of receipts and payments to 6 January 2012 (5 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 6 January 2012 (5 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 6 January 2012 (5 pages) |
25 July 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
25 July 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
25 July 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
25 July 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
29 July 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
29 July 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
29 July 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
29 July 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
15 January 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
15 January 2010 | Liquidators' statement of receipts and payments to 6 January 2010 (5 pages) |
15 January 2010 | Liquidators statement of receipts and payments to 6 January 2010 (5 pages) |
15 January 2010 | Liquidators' statement of receipts and payments to 6 January 2010 (5 pages) |
18 July 2009 | Liquidators' statement of receipts and payments to 6 July 2009 (5 pages) |
18 July 2009 | Liquidators' statement of receipts and payments to 6 July 2009 (5 pages) |
18 July 2009 | Liquidators statement of receipts and payments to 6 July 2009 (5 pages) |
18 July 2009 | Liquidators statement of receipts and payments to 6 July 2009 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 6 January 2009 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 6 January 2009 (5 pages) |
21 January 2009 | Liquidators' statement of receipts and payments to 6 January 2009 (5 pages) |
21 January 2009 | Liquidators statement of receipts and payments to 6 January 2009 (5 pages) |
7 January 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
7 January 2008 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
6 July 2007 | Notice of extension of period of Administration (1 page) |
6 July 2007 | Notice of extension of period of Administration (1 page) |
15 February 2007 | Administrator's progress report (16 pages) |
15 February 2007 | Administrator's progress report (16 pages) |
11 September 2006 | Result of meeting of creditors (3 pages) |
11 September 2006 | Result of meeting of creditors (3 pages) |
25 August 2006 | Statement of administrator's proposal (3 pages) |
25 August 2006 | Statement of administrator's proposal (3 pages) |
14 July 2006 | Return made up to 15/05/06; full list of members (7 pages) |
14 July 2006 | Return made up to 15/05/06; full list of members (7 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: unit A2 marquis court the team valley trading estate gateshead tyne and wear NE11 0RU (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: unit A2 marquis court the team valley trading estate gateshead tyne and wear NE11 0RU (1 page) |
6 July 2006 | Appointment of an administrator (1 page) |
6 July 2006 | Appointment of an administrator (1 page) |
22 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
22 July 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 July 2005 | Return made up to 15/05/05; full list of members (7 pages) |
15 July 2005 | Return made up to 15/05/05; full list of members (7 pages) |
3 March 2005 | Registered office changed on 03/03/05 from: endeavor house colmet court team valley trading estate gateshead tyne and wear NE11 0JW (1 page) |
3 March 2005 | Registered office changed on 03/03/05 from: endeavor house colmet court team valley trading estate gateshead tyne and wear NE11 0JW (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: endeavour house colmet court team valley trading estate gateshead tyne & wear NE11 0JW (1 page) |
7 July 2004 | Return made up to 15/05/04; full list of members
|
7 July 2004 | Return made up to 15/05/04; full list of members (7 pages) |
7 July 2004 | Registered office changed on 07/07/04 from: endeavour house colmet court team valley trading estate gateshead tyne & wear NE11 0JW (1 page) |
13 May 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
31 March 2004 | Return made up to 15/05/03; full list of members (7 pages) |
31 March 2004 | Return made up to 15/05/03; full list of members (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
9 April 2003 | New secretary appointed (2 pages) |
9 April 2003 | New secretary appointed (2 pages) |
10 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
10 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
17 January 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
24 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 15/05/01; full list of members (6 pages) |
9 August 2000 | Return made up to 15/05/00; full list of members (6 pages) |
9 August 2000 | Return made up to 15/05/00; full list of members
|
17 July 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
17 July 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
25 August 1999 | Return made up to 15/05/99; full list of members (6 pages) |
25 August 1999 | Return made up to 15/05/99; full list of members (6 pages) |
23 June 1999 | Company name changed business freephone systems limit ed\certificate issued on 24/06/99 (2 pages) |
23 June 1999 | Company name changed business freephone systems limit ed\certificate issued on 24/06/99 (2 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
26 July 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
26 July 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
9 July 1998 | Return made up to 15/05/98; full list of members (5 pages) |
9 July 1998 | Return made up to 15/05/98; full list of members (5 pages) |
31 July 1997 | Location of register of members (1 page) |
31 July 1997 | Return made up to 15/05/97; no change of members (6 pages) |
31 July 1997 | Location of register of members (1 page) |
31 July 1997 | Secretary's particulars changed (1 page) |
31 July 1997 | Return made up to 15/05/97; no change of members (6 pages) |
31 July 1997 | Secretary's particulars changed (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: newcastle technopole central science and tech park trafalgar street newcastle-upon-tyne NE1 2LA (1 page) |
16 July 1997 | Registered office changed on 16/07/97 from: newcastle technopole central science and tech park trafalgar street newcastle-upon-tyne NE1 2LA (1 page) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
6 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
6 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |
26 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
26 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
19 July 1995 | Return made up to 15/05/95; full list of members (8 pages) |
19 July 1995 | Return made up to 15/05/95; full list of members (8 pages) |
30 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
30 April 1995 | Accounts for a small company made up to 31 May 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
15 May 1992 | Incorporation (13 pages) |