Wharfedale Avenue
Washington
Tyne & Wear
NE37 2JX
Director Name | Russell Anthony Gray |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 1995(same day as company formation) |
Role | Managing Director |
Correspondence Address | 1 Wharfedale Avenue Usworth Washington Tyne & Wear NE37 2JX |
Secretary Name | Norma Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 1995(same day as company formation) |
Role | Administration Director/Co Sec |
Correspondence Address | 1 Police House Wharfedale Avenue Washington Tyne & Wear NE37 2JX |
Director Name | Alan Donkin |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Service Director |
Correspondence Address | 41 Langdale Birtley Chester Le Street County Durham DH3 2EL |
Director Name | Sales Director Kenneth Martin |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Sales Director |
Correspondence Address | 42 Heath Meads Pelton Chester Le Street County Durham DH2 1NA |
Director Name | John Stainthorpe Tremble |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Role | Technical Director |
Correspondence Address | 86 Davison Avenue Whitley Bay Tyne & Wear NE26 3SX |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | Tenon Recovery 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 | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
31 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 July 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
31 July 2009 | Liquidators statement of receipts and payments to 28 July 2009 (5 pages) |
2 March 2009 | Liquidators statement of receipts and payments to 15 February 2009 (5 pages) |
28 August 2008 | Liquidators statement of receipts and payments to 15 August 2008 (5 pages) |
26 February 2008 | Liquidators statement of receipts and payments to 15 August 2008 (5 pages) |
8 September 2007 | Liquidators statement of receipts and payments (5 pages) |
26 February 2007 | Liquidators statement of receipts and payments (5 pages) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
25 August 2005 | Resolutions
|
25 August 2005 | Statement of affairs (6 pages) |
25 August 2005 | Appointment of a voluntary liquidator (1 page) |
1 August 2005 | Registered office changed on 01/08/05 from: unit 5 ryton industrial estate newburn bridge road blaydon on tyne tyne & wear NE21 4NT (1 page) |
12 April 2005 | Return made up to 15/03/05; full list of members (8 pages) |
14 April 2004 | Return made up to 15/03/04; full list of members (8 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
12 April 2003 | Return made up to 15/03/03; full list of members (8 pages) |
17 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
25 March 2002 | Return made up to 15/03/02; full list of members (7 pages) |
25 October 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
2 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
14 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: unit 46 stella gill industrial estate chester le street county durham DH2 2RQ (1 page) |
10 May 2000 | Return made up to 15/03/00; no change of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
20 July 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
8 July 1999 | Return made up to 15/03/99; full list of members; amend (5 pages) |
14 April 1999 | Return made up to 15/03/99; full list of members (6 pages) |
26 March 1999 | Particulars of mortgage/charge (3 pages) |
10 March 1999 | Company name changed tectron control systems LIMITED\certificate issued on 11/03/99 (2 pages) |
8 January 1999 | Director resigned (1 page) |
17 November 1998 | Return made up to 15/03/98; full list of members
|
2 October 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
28 August 1998 | Director resigned (1 page) |
10 October 1997 | Director resigned (1 page) |
21 May 1997 | Return made up to 15/03/97; change of members (8 pages) |
2 April 1997 | Full accounts made up to 31 May 1996 (8 pages) |
12 May 1996 | Accounting reference date extended from 31/03/96 to 31/05/96 (1 page) |
1 May 1996 | Return made up to 15/03/96; full list of members
|
8 March 1996 | Registered office changed on 08/03/96 from: unit 41 stella gill industrial estate chester le street county durham DH2 2RG (1 page) |
1 December 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Ad 20/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 April 1995 | Accounting reference date notified as 31/03 (1 page) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | New secretary appointed;new director appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 8-10 stamford hill london N16 6XZ (1 page) |
19 April 1995 | Secretary resigned;new director appointed (2 pages) |
15 March 1995 | Incorporation (12 pages) |