Washington
Tyne & Wear
NE37 3DY
Secretary Name | Terence Michael Dowdall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 February 1996(same day as company formation) |
Role | Lecturer |
Correspondence Address | 58 Neville Court Washington Tyne & Wear NE37 3DY |
Director Name | John Jeffrey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 August 1999(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 26 October 2004) |
Role | Supervisor |
Correspondence Address | 49 Stockley Road Barmston Washington Tyne & Wear NE38 8DW |
Director Name | Paul Anthony Bailey |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Lecturer |
Correspondence Address | 4 Heatherlaw Gateshead Tyne & Wear NE9 6RY |
Director Name | Michael Frederick Fitzgerald |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Lecturer |
Correspondence Address | 13 Belle Vue Avenue Gosforth Newcastle Upon Tyne NE3 1AH |
Director Name | Keith Laidlow |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Lecturer |
Correspondence Address | 88 Millers Field Herham Northumberland NE66 4RQ |
Director Name | John James Luke |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Student |
Correspondence Address | 55 Beverley Court Washington Tyne & Wear NE37 2EB |
Director Name | William Ross |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Role | Electrical Engineer |
Correspondence Address | 1 Suffolk Place Birtley Chester Le Street County Durham DH3 2AS |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1996(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 17 Front Street Washington Tyne & Wear NE37 2BA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
26 October 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 July 2004 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2003 | Strike-off action suspended (1 page) |
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
6 March 2002 | Return made up to 19/02/02; full list of members (7 pages) |
13 March 2001 | Return made up to 19/02/01; full list of members (7 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
8 March 2000 | Return made up to 19/02/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
13 October 1999 | Registered office changed on 13/10/99 from: the new style inn speculation place concord washington tyne & wear NE37 3AA (1 page) |
8 September 1999 | New director appointed (1 page) |
27 August 1999 | Director resigned (1 page) |
13 March 1999 | Return made up to 19/02/99; no change of members (4 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 September 1998 | Registered office changed on 04/09/98 from: 15A,front street conord washington tyne & wear ne (1 page) |
4 March 1998 | Return made up to 19/02/98; change of members (6 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (10 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
27 February 1997 | Return made up to 19/02/97; full list of members (6 pages) |
5 February 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | Director resigned (1 page) |
20 December 1996 | Director resigned (1 page) |
16 August 1996 | Registered office changed on 16/08/96 from: st marys business centre oyscolshell lane newcastle upon tyne tyne and wear NE4 5QS (1 page) |
12 April 1996 | Resolutions
|
3 April 1996 | New director appointed (2 pages) |
21 March 1996 | New director appointed (2 pages) |
21 March 1996 | Registered office changed on 21/03/96 from: 58 neville court washington tyne & wear NE37 3DY (1 page) |
21 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | New director appointed (2 pages) |
14 March 1996 | Accounting reference date notified as 31/03 (1 page) |
14 March 1996 | New secretary appointed;new director appointed (2 pages) |
19 February 1996 | Incorporation (12 pages) |