Washington
Tyne & Wear
NE38 9HS
Director Name | Redmond Charles Johnson |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1999(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | 26 Breamish Drive Washington Tyne & Wear NE38 9HS |
Director Name | Olive Potter |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 1999(9 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | Grosvenor House Chester Le Street Co.Durham DH3 3HU |
Director Name | Denis Potter |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 16 April 1999) |
Role | Company Director |
Correspondence Address | Grosvenor House Chester Le Street County Durham DH3 3HU |
Director Name | Steven Potter |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1999(9 months, 1 week after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Grosvenor House Chester Le Street County Durham DH3 3HU |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 26 Breamish Drive Rickleton Washington Tyne And Wear NE38 9HS |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £586,517 |
Current Liabilities | £1,563 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 May 2008 | Registered office changed on 20/05/2008 from 1 grindon way heighington lane business park newton aycliffe co DURHAMDL5 6SH (1 page) |
11 November 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
31 July 2006 | Return made up to 07/07/06; full list of members (7 pages) |
26 April 2006 | Return made up to 07/07/05; full list of members (7 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 13A tanfield lea north ind estate stanley county durham DH9 9UU (1 page) |
20 September 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: grosvenor house chester le street co durham DH3 3HU (1 page) |
8 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
19 May 2004 | Total exemption full accounts made up to 31 July 2003 (4 pages) |
5 February 2004 | Director resigned (1 page) |
24 July 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
24 July 2003 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
4 July 2003 | Return made up to 07/07/03; full list of members
|
9 February 2003 | Registered office changed on 09/02/03 from: 1 stephenson road stephenson industrial estate washington tyne & wear NE37 3HR (1 page) |
29 November 2002 | Return made up to 07/07/02; full list of members
|
30 July 2001 | Return made up to 07/07/01; full list of members (7 pages) |
30 May 2001 | Full accounts made up to 31 July 2000 (7 pages) |
19 February 2001 | Return made up to 07/07/00; full list of members
|
26 May 2000 | Accounts for a dormant company made up to 31 July 1999 (4 pages) |
4 May 2000 | Resolutions
|
15 April 2000 | Particulars of mortgage/charge (3 pages) |
1 August 1999 | Return made up to 07/07/99; full list of members (6 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
4 September 1998 | Company name changed greenmoor services LIMITED\certificate issued on 07/09/98 (2 pages) |
11 August 1998 | New director appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU (1 page) |
29 July 1998 | New secretary appointed (2 pages) |
29 July 1998 | Director resigned (1 page) |
7 July 1998 | Incorporation (13 pages) |