Washington
Tyne & Wear
NE38 7AH
Director Name | Anthony William Uden |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 1997(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 17 February 2004) |
Role | Company Director |
Correspondence Address | 27 Renaissance Way Eastgate Cheshire CW1 1HT |
Secretary Name | Kevin John O'Brien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1997(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 17 February 2004) |
Role | Company Director |
Correspondence Address | 51 John F Kennedy Estate Washington Tyne & Wear NE38 7AH |
Director Name | Mara Susana Cea |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(same day as company formation) |
Role | Research Consultant |
Correspondence Address | 1 Moorlands Dipton Stanley County Durham DH9 9LW |
Director Name | Anthony William Uden |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(same day as company formation) |
Role | Education Officer |
Correspondence Address | 27 Renaissance Way Eastgate Cheshire CW1 1HT |
Secretary Name | Mara Susana Cea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(same day as company formation) |
Role | Research Consultant |
Correspondence Address | 1 Moorlands Dipton Stanley County Durham DH9 9LW |
Director Name | Ms Jane Cowell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 1997) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 27 Renaissance Way Crewe Cheshire CW1 1HT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Unit 25 Wansbeck Business Centre Rotary Parkway Ashington Northumberland NE63 8QZ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Bothal |
Built Up Area | Ashington (Northumberland) |
Year | 2014 |
---|---|
Net Worth | £5,414 |
Cash | £7,511 |
Current Liabilities | £16,825 |
Latest Accounts | 30 November 1999 (24 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
17 February 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Voluntary strike-off action has been suspended (1 page) |
29 October 2002 | Voluntary strike-off action has been suspended (1 page) |
5 June 2002 | Voluntary strike-off action has been suspended (1 page) |
8 January 2002 | Voluntary strike-off action has been suspended (1 page) |
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2001 | Application for striking-off (1 page) |
22 November 2000 | Return made up to 02/11/00; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
8 November 1999 | Return made up to 02/11/99; full list of members (6 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: suite 21 dudley court manor walks cramlington northumberland NE23 6QW (1 page) |
4 August 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
6 November 1998 | Return made up to 02/11/98; no change of members (4 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
24 March 1998 | Return made up to 02/11/97; full list of members (5 pages) |
11 June 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | Secretary resigned;director resigned (1 page) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Director resigned (1 page) |
7 January 1997 | Return made up to 02/11/96; no change of members (4 pages) |
28 May 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
15 March 1996 | New director appointed (2 pages) |
15 March 1996 | Director resigned (2 pages) |
29 December 1995 | Return made up to 02/11/95; no change of members
|
27 December 1995 | Full accounts made up to 30 November 1994 (9 pages) |