Washington
Tyne & Wear
NE37 1AB
Secretary Name | David Charles Baker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 1998(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 April 2001) |
Role | Company Director |
Correspondence Address | 16 Oxford Avenue Washington Tyne & Wear NE37 1AB |
Director Name | Jennifer Ruth Baker |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 November 1998) |
Role | Director/Company Secretary |
Correspondence Address | 9 Shap Close Biddick Washington Tyne & Wear NE38 7NH |
Director Name | Judith Sarah Baker |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 9 Shap Close Biddick Washington Tyne & Wear NE38 7NH |
Director Name | Lorna Jean Baker |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 November 1998) |
Role | Technician |
Correspondence Address | 9 Shap Close Biddick Washington Tyne & Wear NE38 7NH |
Secretary Name | Jennifer Ruth Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 November 1998) |
Role | Director/Company Secretary |
Correspondence Address | 9 Shap Close Biddick Washington Tyne & Wear NE38 7NH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 19 Victoria Avenue Bishop Auckland County Durham DL14 7JH |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Bishop Auckland Town |
Built Up Area | Bishop Auckland |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
30 October 2000 | Application for striking-off (1 page) |
---|---|
26 June 2000 | Return made up to 15/06/00; full list of members (7 pages) |
28 April 2000 | Accounting reference date extended from 30/06/99 to 30/12/99 (1 page) |
4 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
24 December 1998 | Full accounts made up to 30 June 1998 (12 pages) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Director resigned (1 page) |
24 December 1998 | Secretary resigned;director resigned (1 page) |
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New secretary appointed (2 pages) |
9 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (13 pages) |
14 August 1997 | Return made up to 15/06/97; no change of members (4 pages) |
27 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
4 July 1996 | Return made up to 15/06/96; full list of members (6 pages) |
2 February 1996 | Accounting reference date notified as 30/06 (1 page) |
10 November 1995 | New director appointed (2 pages) |