Follingsby Lane
Washington
Tyne & Wear
NE37 3JB
Director Name | Graeme Sutherland McGeorge |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | 47 Westfield Grove High Barnes Sunderland Tyne & Wear SR4 8QZ |
Secretary Name | James Wallace McGeorge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 27 January 2004) |
Role | Company Director |
Correspondence Address | Strother House Farm Follingsby Lane Washington Tyne & Wear NE37 3JB |
Director Name | Stephen Andrew Mc George |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2001(3 years, 5 months after company formation) |
Appointment Duration | 6 months (resigned 13 March 2002) |
Role | Company Director |
Correspondence Address | Strother House Farm Follingsby Lane Washington Tyne & Wear NE37 3JB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Hollygarth House Kibblesworth Gateshead Tyne & Wear NE11 0YJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Kibblesworth |
Year | 2014 |
---|---|
Turnover | £12,859 |
Gross Profit | £8,219 |
Net Worth | -£7,485 |
Cash | £8,903 |
Current Liabilities | £34,263 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 January 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2002 | Return made up to 19/03/02; full list of members (6 pages) |
20 March 2002 | Director resigned (2 pages) |
5 November 2001 | New director appointed (2 pages) |
28 October 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
14 August 2001 | Particulars of mortgage/charge (3 pages) |
13 August 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
18 April 2001 | Return made up to 19/03/01; full list of members (6 pages) |
28 March 2000 | Return made up to 19/03/00; full list of members
|
15 December 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
9 July 1999 | Registered office changed on 09/07/99 from: c/o chapman & chapman satley house satley bishop auckland county durham DL13 4HU (1 page) |
5 July 1999 | Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page) |
5 July 1999 | Ad 30/06/98--------- £ si 98@1 (2 pages) |
19 May 1999 | Return made up to 19/03/99; full list of members (6 pages) |
6 October 1998 | Accounting reference date extended from 31/03/99 to 31/07/99 (1 page) |
13 July 1998 | Memorandum and Articles of Association (15 pages) |
10 July 1998 | Director resigned (1 page) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New director appointed (2 pages) |
10 July 1998 | New secretary appointed;new director appointed (2 pages) |
9 July 1998 | Resolutions
|
24 June 1998 | Company name changed speed 6924 LIMITED\certificate issued on 25/06/98 (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: 6/8 underwood street london N1 7JQ (1 page) |
19 March 1998 | Incorporation (20 pages) |