Usworth
Washington
Tyne & Wear
NE37 1PX
Director Name | Alistair Neil |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 1995(2 months, 1 week after company formation) |
Appointment Duration | 28 years, 6 months |
Role | Company Director |
Correspondence Address | 12 Ghyll Edge Lancaster Park Morpeth Northumberland NE61 3QZ |
Secretary Name | Terence Patrick Finnigan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1997(1 year, 10 months after company formation) |
Appointment Duration | 26 years, 10 months |
Role | Company Director |
Correspondence Address | 22 Wentworth Drive Usworth Washington Tyne & Wear NE37 1PX |
Secretary Name | Christopher George Timmins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Abingdon Square Cramlington Northumberland NE23 2UH |
Director Name | John Derek Sanderson |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 June 1997) |
Role | Company Director |
Correspondence Address | 94 Sunderland Road South Shields Tyne & Wear NE34 6ND |
Secretary Name | John Derek Sanderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(9 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 11 June 1997) |
Role | Company Director |
Correspondence Address | 94 Sunderland Road South Shields Tyne & Wear NE34 6ND |
Registered Address | C/O Ernst & Young Llp Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2004 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Next Return Due | 30 August 2016 (overdue) |
---|
4 August 2014 | Restoration by order of the court (3 pages) |
---|---|
4 August 2014 | Restoration by order of the court (3 pages) |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2008 | Final Gazette dissolved following liquidation (1 page) |
1 August 2008 | Final Gazette dissolved following liquidation (1 page) |
5 March 2008 | Completion of winding up (1 page) |
5 March 2008 | Completion of winding up (1 page) |
23 November 2007 | Notice of discharge of Administration Order (3 pages) |
23 November 2007 | Notice of discharge of Administration Order (3 pages) |
15 November 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 November 2007 | Administrator's abstract of receipts and payments (2 pages) |
15 November 2007 | Order of court to wind up (2 pages) |
15 November 2007 | Order of court to wind up (2 pages) |
4 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
4 June 2007 | Administrator's abstract of receipts and payments (2 pages) |
13 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
13 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
4 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
4 May 2006 | Administrator's abstract of receipts and payments (2 pages) |
7 November 2005 | Administrator's abstract of receipts and payments (2 pages) |
7 November 2005 | Administrator's abstract of receipts and payments (2 pages) |
26 May 2005 | Administrator's abstract of receipts and payments (2 pages) |
26 May 2005 | Administrator's abstract of receipts and payments (2 pages) |
18 November 2004 | Administrator's abstract of receipts and payments (2 pages) |
18 November 2004 | Administrator's abstract of receipts and payments (2 pages) |
21 May 2004 | Administrator's abstract of receipts and payments (2 pages) |
21 May 2004 | Administrator's abstract of receipts and payments (2 pages) |
16 October 2003 | Administrator's abstract of receipts and payments (2 pages) |
16 October 2003 | Administrator's abstract of receipts and payments (2 pages) |
17 April 2003 | Administrator's abstract of receipts and payments (2 pages) |
17 April 2003 | Administrator's abstract of receipts and payments (2 pages) |
15 October 2002 | Administrator's abstract of receipts and payments (2 pages) |
15 October 2002 | Administrator's abstract of receipts and payments (2 pages) |
2 May 2002 | Administrator's abstract of receipts and payments (2 pages) |
2 May 2002 | Administrator's abstract of receipts and payments (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: ernst & young norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page) |
14 March 2002 | Registered office changed on 14/03/02 from: ernst & young norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page) |
5 November 2001 | Administrator's abstract of receipts and payments (2 pages) |
5 November 2001 | Administrator's abstract of receipts and payments (2 pages) |
27 April 2001 | Administrator's abstract of receipts and payments (2 pages) |
27 April 2001 | Administrator's abstract of receipts and payments (2 pages) |
10 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
10 November 2000 | Administrator's abstract of receipts and payments (2 pages) |
9 November 2000 | Registered office changed on 09/11/00 from: queen alexandra house wayfarer road low southwick sunderland tyne & wear SR5 3XA (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: queen alexandra house wayfarer road low southwick sunderland tyne & wear SR5 3XA (1 page) |
7 September 2000 | Notice of result of meeting of creditors (4 pages) |
7 September 2000 | Notice of result of meeting of creditors (4 pages) |
11 July 2000 | Statement of administrator's proposal (20 pages) |
11 July 2000 | Statement of administrator's proposal (20 pages) |
28 April 2000 | Administration Order (4 pages) |
28 April 2000 | Notice of Administration Order (1 page) |
28 April 2000 | Administration Order (4 pages) |
28 April 2000 | Notice of Administration Order (1 page) |
7 December 1999 | Particulars of mortgage/charge (4 pages) |
7 December 1999 | Particulars of mortgage/charge (4 pages) |
24 August 1999 | Return made up to 16/08/99; full list of members (6 pages) |
24 August 1999 | Return made up to 16/08/99; full list of members (6 pages) |
23 July 1999 | Accounts for a medium company made up to 31 August 1998 (20 pages) |
23 July 1999 | Accounts for a medium company made up to 31 August 1998 (20 pages) |
7 May 1999 | Full accounts made up to 31 August 1997 (19 pages) |
7 May 1999 | Full accounts made up to 31 August 1997 (19 pages) |
22 October 1998 | Return made up to 16/08/98; full list of members
|
22 October 1998 | Return made up to 16/08/98; full list of members
|
16 September 1998 | Resolutions
|
16 September 1998 | £ nc 100/100000 28/08/98 (1 page) |
16 September 1998 | Ad 28/08/98--------- £ si 55000@1=55000 £ ic 100/55100 (2 pages) |
16 September 1998 | Ad 28/08/98--------- £ si 55000@1=55000 £ ic 100/55100 (2 pages) |
16 September 1998 | Resolutions
|
16 September 1998 | £ nc 100/100000 28/08/98 (1 page) |
24 November 1997 | Return made up to 16/08/97; full list of members
|
24 November 1997 | Return made up to 16/08/97; full list of members
|
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | New secretary appointed (2 pages) |
18 June 1997 | Director resigned (1 page) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Secretary resigned (1 page) |
18 June 1997 | Director resigned (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: suite 18 cookson house river drive south shields NE33 1LT (1 page) |
16 June 1997 | Registered office changed on 16/06/97 from: suite 18 cookson house river drive south shields NE33 1LT (1 page) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
23 September 1996 | Return made up to 16/08/96; full list of members
|
23 September 1996 | Return made up to 16/08/96; full list of members
|
6 June 1996 | Secretary resigned (2 pages) |
6 June 1996 | Secretary resigned (2 pages) |
6 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | New secretary appointed (2 pages) |
22 February 1996 | Ad 09/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 1996 | Ad 09/02/96--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
15 February 1996 | Particulars of mortgage/charge (3 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: 25 beckford washington tyne & wear NE38 8TP (1 page) |
21 September 1995 | Registered office changed on 21/09/95 from: 25 beckford washington tyne & wear NE38 8TP (1 page) |
16 August 1995 | Incorporation (20 pages) |
16 August 1995 | Incorporation (20 pages) |