Usworth
Washington
Tyne & Wear
NE37 1PX
Director Name | Prof John Alder |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2002(4 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 February 2007) |
Role | Lecturer |
Correspondence Address | 17 Abbotsfield Drive Shrewsbury Shropshire SY2 6PJ Wales |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Keith Froud |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks (resigned 03 February 1998) |
Role | Solicitor |
Correspondence Address | 12 Cavalier Drive Apperley Bridge Bradford West Yorkshire BD10 0UF |
Director Name | Nicola Hayley Sumner |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks (resigned 03 February 1998) |
Role | Legal Executive |
Correspondence Address | 123 Shawclough Way Rochdale Lancashire OL12 6EE |
Secretary Name | Nicola Hayley Sumner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 2 weeks (resigned 03 February 1998) |
Role | Legal Executive |
Correspondence Address | 123 Shawclough Way Rochdale Lancashire OL12 6EE |
Director Name | Malcolm Gordon Brown |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 December 2002) |
Role | Housing Association Valuer |
Correspondence Address | 126 Picktree Lodge Chester Le Street County Durham DH3 4DL |
Director Name | Douglas Taylor |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 8 Langdon Close Consett Durham DH8 7NH |
Secretary Name | Douglas Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 June 2006) |
Role | Accountant |
Correspondence Address | 8 Langdon Close Consett Durham DH8 7NH |
Registered Address | 1 Osborne Terrace Jesmond Newcastle Upon Tyne NE2 1NE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £4,700 |
Gross Profit | £2,145 |
Net Worth | £2 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
27 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2006 | Application for striking-off (1 page) |
25 August 2006 | Full accounts made up to 31 March 2006 (11 pages) |
25 August 2006 | Secretary resigned;director resigned (1 page) |
15 March 2006 | Return made up to 22/12/05; full list of members (7 pages) |
25 July 2005 | Full accounts made up to 31 March 2005 (11 pages) |
18 January 2005 | Return made up to 22/12/04; full list of members
|
14 October 2004 | Full accounts made up to 31 March 2004 (10 pages) |
30 December 2003 | Return made up to 22/12/03; full list of members (7 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (10 pages) |
1 April 2003 | Auditor's resignation (1 page) |
30 January 2003 | Return made up to 22/12/02; full list of members (7 pages) |
25 January 2003 | New director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
13 August 2002 | Full accounts made up to 31 March 2002 (10 pages) |
28 December 2001 | Return made up to 22/12/01; full list of members (7 pages) |
4 October 2001 | Full accounts made up to 31 March 2001 (10 pages) |
2 January 2001 | Return made up to 22/12/00; no change of members (7 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (11 pages) |
24 December 1999 | Return made up to 22/12/99; no change of members
|
24 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
7 January 1999 | Return made up to 22/12/98; full list of members
|
20 February 1998 | Memorandum and Articles of Association (8 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | New director appointed (3 pages) |
16 February 1998 | Accounting reference date extended from 31/12/98 to 31/03/99 (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 4TH floor cloth hall court infirmary street leeds west yorkshire LS1 2JB (1 page) |
16 February 1998 | Secretary resigned;director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | New secretary appointed;new director appointed (2 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
29 January 1998 | Secretary resigned;director resigned (1 page) |
29 January 1998 | Director resigned (1 page) |
29 January 1998 | New director appointed (2 pages) |
22 December 1997 | Incorporation (16 pages) |