Harraton
Washington
Tyne & Wear
NE38 9BT
Director Name | Sandra Stearn |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Pensioned |
Correspondence Address | 4 Larchwood Harraton Washington Tyne & Wear NE38 9BT |
Secretary Name | Sandra Stearn |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 2001(2 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | 4 Larchwood Harraton Washington Tyne & Wear NE38 9BT |
Director Name | Donald Lewis Currie |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 9 Cedar Terrace Harraton Washington Tyne & Wear NE38 9BE |
Director Name | Dorothy Currie |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 9 Cedar Terrace Harraton Washington Tyne & Wear NE38 9BE |
Secretary Name | Dorothy Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 9 Cedar Terrace Harraton Washington Tyne & Wear NE38 9BE |
Director Name | Russell Leslie Walker |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2001(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 15 September 2002) |
Role | Engineer |
Correspondence Address | 15 Cedar Terrace Burnopfield Newcastle Upon Tyne NE16 6HU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1998(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Robson Laidler Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | -£113,560 |
Cash | £58 |
Current Liabilities | £114,633 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
14 September 2005 | Dissolved (1 page) |
---|---|
14 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 June 2005 | Liquidators statement of receipts and payments (5 pages) |
31 March 2005 | Liquidators statement of receipts and payments (5 pages) |
6 October 2004 | Liquidators statement of receipts and payments (5 pages) |
17 March 2004 | Liquidators statement of receipts and payments (5 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: unit 20 philadelphia complex houghton le spring washington tyne & wear DH4 4UQ (1 page) |
2 April 2003 | Statement of affairs (11 pages) |
28 March 2003 | Resolutions
|
28 March 2003 | Appointment of a voluntary liquidator (1 page) |
2 October 2002 | Director resigned (1 page) |
30 September 2002 | Return made up to 03/09/02; no change of members
|
18 September 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
2 October 2001 | Return made up to 03/09/01; full list of members (8 pages) |
13 September 2001 | Secretary resigned;director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 9 cedar terrace harraton washington tyne & wear NE38 9BE (1 page) |
13 September 2001 | New secretary appointed (2 pages) |
13 September 2001 | Resolutions
|
30 August 2001 | Resolutions
|
23 August 2001 | Total exemption small company accounts made up to 30 September 2000 (7 pages) |
28 September 2000 | Return made up to 03/09/00; full list of members
|
16 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 December 1999 | Ad 08/10/99--------- £ si 119@1=119 £ ic 120/239 (2 pages) |
10 November 1999 | Return made up to 03/09/99; full list of members (6 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New secretary appointed;new director appointed (2 pages) |
13 October 1998 | Registered office changed on 13/10/98 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
13 October 1998 | Secretary resigned (1 page) |
3 September 1998 | Incorporation (12 pages) |