South View
Fatfield Washington
Tyne & Wear
NE38 8AH
Director Name | Mr Reginald Walton |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1996(2 days after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Consultant |
Correspondence Address | 1 South View Fatfield Washington Tyne & Wear NE38 8AH |
Director Name | Mrs Anne Walton |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 1996(2 days after company formation) |
Appointment Duration | 27 years, 4 months |
Role | Advisor |
Country of Residence | England |
Correspondence Address | 1 South View Fatfield Washington Tyne & Wear NE38 8AH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1996(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 4 Northumberland Place North Shields Tyne & Wear NE30 1QP |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Latest Accounts | 30 November 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
28 June 2003 | Dissolved (1 page) |
---|---|
28 March 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 March 2003 | Liquidators statement of receipts and payments (5 pages) |
3 February 2003 | Liquidators statement of receipts and payments (5 pages) |
30 July 2002 | Liquidators statement of receipts and payments (5 pages) |
26 July 2001 | Registered office changed on 26/07/01 from: 1 south view fatfield washington tyne & wear NE38 8AH (1 page) |
20 July 2001 | Statement of affairs (7 pages) |
20 July 2001 | Resolutions
|
20 July 2001 | Appointment of a voluntary liquidator (1 page) |
12 June 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
6 December 2000 | Return made up to 10/12/00; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 30 November 1999 (4 pages) |
6 December 1999 | Return made up to 10/12/99; full list of members (6 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 1 south view washington tyne & wear NE38 8AH (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: c/o c lynch & co suite 3 welfare hall philadelphia lane herrington burn houghton le spring tyne & wear (1 page) |
23 June 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
10 May 1999 | Return made up to 10/12/98; no change of members (4 pages) |
8 October 1998 | Full accounts made up to 9 December 1997 (7 pages) |
1 October 1998 | Accounting reference date shortened from 09/12/98 to 30/11/98 (1 page) |
15 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
9 September 1998 | New secretary appointed (2 pages) |
9 September 1998 | Return made up to 10/12/97; full list of members (6 pages) |
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | Accounting reference date shortened from 31/12/97 to 09/12/97 (1 page) |
1 February 1997 | Ad 10/12/96--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
23 December 1996 | Secretary resigned (1 page) |
23 December 1996 | Director resigned (1 page) |
10 December 1996 | Incorporation (12 pages) |