Waterside Gardens South View
Washington
Tyne & Wear
NE38 8AS
Secretary Name | Louise Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Waterside Gardens South View Fatfield Washington Tyne & Wear NE38 8AS |
Director Name | Mr Donald James Williams |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Role | Building And Civil Engineering |
Correspondence Address | Wild Elms Spout Lane Concord Washington Tyne & Wear NE37 2AB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Riversdale Court Newburn Haugh Industrial Estate Newburn Newcastle Upon Tyne NE15 8SG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Latest Accounts | 30 April 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
28 October 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
17 May 2001 | Return made up to 05/01/01; full list of members (6 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 1999 (7 pages) |
27 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
29 January 2001 | Director resigned (1 page) |
8 March 2000 | Return made up to 05/01/00; no change of members (6 pages) |
10 March 1999 | Return made up to 05/01/97; full list of members; amend (8 pages) |
9 March 1999 | Return made up to 05/01/99; no change of members (4 pages) |
1 February 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
24 August 1998 | Return made up to 05/01/98; full list of members; amend (8 pages) |
24 August 1998 | Resolutions
|
24 August 1998 | £ nc 1000/26000 01/05/96 (1 page) |
24 August 1998 | Ad 02/05/96--------- £ si 25000@1 (2 pages) |
22 April 1998 | Return made up to 05/01/98; change of members (6 pages) |
7 November 1997 | Full accounts made up to 30 April 1997 (12 pages) |
6 April 1997 | Return made up to 05/01/97; full list of members (6 pages) |
19 August 1996 | Accounting reference date notified as 30/04 (1 page) |
12 June 1996 | Ad 09/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 February 1996 | Particulars of mortgage/charge (3 pages) |
5 January 1996 | Incorporation (16 pages) |