Harraton
Washington
Tyne & Wear
NE38 9BL
Secretary Name | Dawn Kathleen Cindy Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 14 The Generals Wood Washington Tyne & Wear NE38 9BL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1995(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | C/O Rowlands Accountants Portobello Road Birtley Chester Le Street County Durham DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2006 | Application for striking-off (1 page) |
21 September 2005 | Return made up to 12/08/05; full list of members (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: the studio sinclair court darrell street, brunswick village, newcastle upon tyne tyne & wear NE13 7DS (1 page) |
19 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
7 September 2003 | Return made up to 21/08/03; full list of members (6 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
14 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
24 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
14 February 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
4 October 2000 | Return made up to 31/08/00; full list of members
|
14 March 2000 | Ad 28/09/99--------- £ si 5000@1=5000 £ ic 1000/6000 (2 pages) |
14 March 2000 | £ nc 1000/100000 28/09/99 (1 page) |
14 March 2000 | Resolutions
|
9 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
11 October 1999 | Registered office changed on 11/10/99 from: 1 station road forest hall newcastle upon tyne NE12 8AN (1 page) |
11 October 1999 | Return made up to 31/08/99; full list of members (6 pages) |
11 June 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
10 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
10 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
17 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
24 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
26 November 1996 | Return made up to 31/08/96; full list of members
|
27 September 1995 | Ad 19/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 September 1995 | Ad 25/09/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
27 September 1995 | Accounting reference date notified as 30/09 (1 page) |
15 September 1995 | New secretary appointed (2 pages) |
15 September 1995 | New director appointed (2 pages) |
14 September 1995 | Director resigned (2 pages) |
14 September 1995 | Secretary resigned (2 pages) |
14 September 1995 | Registered office changed on 14/09/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
31 August 1995 | Incorporation (14 pages) |