The Village
Washington
Tyne & Wear
NE38 7DA
Director Name | Alan Richardson |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 1998(same day as company formation) |
Role | Retailer |
Correspondence Address | 23 Beechwood Terrace Thornhill Sunderland Tyne & Wear SR2 7LY |
Secretary Name | Paul Michael Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 274 St Lukes Road Ford Estate Sunderland Tyne & Wear SR4 0AL |
Registered Address | 42-44 Mosley Street Newcastle Upon Tyne Tyne & Wear NE1 1DF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
9 June 2001 | Dissolved (1 page) |
---|---|
9 March 2001 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2001 | Liquidators statement of receipts and payments (5 pages) |
7 February 2001 | Liquidators statement of receipts and payments (5 pages) |
8 February 2000 | Statement of affairs (8 pages) |
4 February 2000 | Registered office changed on 04/02/00 from: 21-22 borough road sunderland tyne & wear SR1 1JY (1 page) |
27 January 2000 | Appointment of a voluntary liquidator (1 page) |
27 January 2000 | Resolutions
|
26 July 1999 | Return made up to 11/06/99; full list of members (6 pages) |
26 July 1999 | Ad 11/06/98--------- £ si 1000@1 (2 pages) |
24 May 1999 | Particulars of mortgage/charge (3 pages) |
11 June 1998 | Incorporation (16 pages) |