Washington
Tyne & Wear
NE38 8BP
Secretary Name | Mark Stewart Newton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 1996(3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 11 April 2000) |
Role | Accountant |
Correspondence Address | 66 Fatfield Park Washington Tyne & Wear NE38 8BP |
Director Name | Mr Paul Andrew Brown |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (closed 11 April 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Bartholomews Close Cresswell Morpeth Northumberland NE61 5JX |
Director Name | Mr Keith Michael Robinson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1996(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 July 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield, Strathmore Road Rowlands Gill Tyne & Wear NE39 1HZ |
Director Name | John Desmond Barkel |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 8 months (resigned 01 June 1997) |
Role | Operations Director |
Correspondence Address | 66 Marwell Drive Washington Tyne & Wear NE37 3LR |
Director Name | Martine Preston |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1998) |
Role | Company Director |
Correspondence Address | 66 Marwell Drive Washington Tyne & Wear NE37 3LR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rudyerd House C/O Newton Brown 1 Benton Road Shiremoor Newcastle Upon Tyne Tyne & Wear NE27 0EP |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Valley |
Built Up Area | Tyneside |
Latest Accounts | 31 March 1999 (25 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
11 April 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 1999 | First Gazette notice for voluntary strike-off (1 page) |
10 November 1999 | Application for striking-off (1 page) |
20 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
29 July 1999 | Return made up to 24/07/99; full list of members (6 pages) |
28 August 1998 | Director resigned (2 pages) |
26 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
14 August 1998 | Return made up to 24/07/98; full list of members
|
11 August 1998 | Ad 15/07/98--------- £ si 3000@1=3000 £ ic 100/3100 (2 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | £ nc 1000/5000 30/06/98 (1 page) |
8 July 1998 | Director resigned (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: 9 gossington teal farm washington tyne & wear NE38 8TD (1 page) |
20 July 1997 | Return made up to 24/07/97; full list of members (6 pages) |
4 July 1997 | Ad 06/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 June 1997 | Director resigned (1 page) |
9 June 1997 | Resolutions
|
9 June 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 May 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
7 October 1996 | New director appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
5 September 1996 | Registered office changed on 05/09/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | New director appointed (2 pages) |
24 July 1996 | Incorporation (9 pages) |