Waterside Gardens
Washington
County Durham
NE28 8AS
Director Name | Louise Eliot |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (closed 13 March 2001) |
Role | Restaurant Proprietor |
Correspondence Address | 3 Waterside Gardens South View Washington Sunderland Tyne And Wear |
Secretary Name | Louise Eliot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 June 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 9 months (closed 13 March 2001) |
Role | Restaurant Proprietor |
Correspondence Address | 3 Waterside Gardens South View Washington Sunderland Tyne And Wear |
Director Name | Alan Davison |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 1996(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 13 March 2001) |
Role | Company Director |
Correspondence Address | Rosetree South View Washington Tyne & Wear |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Newburn Haugh Industrial Estate Riversdale Way Newburn Newcastle Upon Tyne NE15 8SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Latest Accounts | 30 April 1997 (26 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
13 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
2 August 1999 | Return made up to 31/05/99; no change of members (4 pages) |
11 March 1999 | Return made up to 31/05/98; full list of members
|
16 February 1999 | Accounts for a small company made up to 30 April 1997 (7 pages) |
16 February 1999 | Compulsory strike-off action has been discontinued (1 page) |
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
5 March 1997 | Full accounts made up to 30 April 1996 (11 pages) |
20 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
8 June 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 1996 | Accounting reference date shortened from 31/05 to 30/04 (1 page) |
2 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
1 April 1996 | New director appointed (2 pages) |
7 September 1995 | Return made up to 31/05/95; full list of members (6 pages) |
29 August 1995 | Registered office changed on 29/08/95 from: 18 vine place sunderland tyne and wear SR1 3NA (1 page) |