Washington
Tyne & Wear
NE38 0DY
Director Name | Mr Michael Simon Downs |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(1 day after company formation) |
Appointment Duration | 12 years, 9 months (closed 09 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milkwell House Milkwell Lane Corbridge Northumberland NE45 5QG |
Secretary Name | Mr Michael Simon Downs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(1 day after company formation) |
Appointment Duration | 12 years, 9 months (closed 09 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Milkwell House Milkwell Lane Corbridge Northumberland NE45 5QG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £42,689 |
Cash | £117,061 |
Current Liabilities | £250,649 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
9 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2011 | Final Gazette dissolved following liquidation (1 page) |
9 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 August 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (5 pages) |
9 August 2011 | Liquidators statement of receipts and payments to 29 July 2011 (5 pages) |
9 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 August 2011 | Liquidators' statement of receipts and payments to 29 July 2011 (5 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (5 pages) |
31 March 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (5 pages) |
31 March 2011 | Liquidators statement of receipts and payments to 17 March 2011 (5 pages) |
28 September 2010 | Liquidators' statement of receipts and payments to 17 September 2010 (5 pages) |
28 September 2010 | Liquidators statement of receipts and payments to 17 September 2010 (5 pages) |
28 September 2010 | Liquidators' statement of receipts and payments to 17 September 2010 (5 pages) |
6 April 2010 | Liquidators statement of receipts and payments to 17 March 2010 (5 pages) |
6 April 2010 | Liquidators' statement of receipts and payments to 17 March 2010 (5 pages) |
6 April 2010 | Liquidators' statement of receipts and payments to 17 March 2010 (5 pages) |
25 September 2009 | Liquidators' statement of receipts and payments to 17 September 2009 (5 pages) |
25 September 2009 | Liquidators statement of receipts and payments to 17 September 2009 (5 pages) |
25 September 2009 | Liquidators' statement of receipts and payments to 17 September 2009 (5 pages) |
31 March 2009 | Liquidators statement of receipts and payments to 17 March 2009 (5 pages) |
31 March 2009 | Liquidators' statement of receipts and payments to 17 March 2009 (5 pages) |
31 March 2009 | Liquidators' statement of receipts and payments to 17 March 2009 (5 pages) |
24 September 2008 | Liquidators' statement of receipts and payments to 17 September 2008 (5 pages) |
24 September 2008 | Liquidators' statement of receipts and payments to 17 September 2008 (5 pages) |
24 September 2008 | Liquidators statement of receipts and payments to 17 September 2008 (5 pages) |
1 April 2008 | Liquidators' statement of receipts and payments to 17 September 2008 (5 pages) |
1 April 2008 | Liquidators' statement of receipts and payments to 17 September 2008 (5 pages) |
1 April 2008 | Liquidators statement of receipts and payments to 17 September 2008 (5 pages) |
1 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
1 October 2007 | Liquidators statement of receipts and payments (5 pages) |
26 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
26 March 2007 | Liquidators statement of receipts and payments (5 pages) |
26 March 2007 | Liquidators' statement of receipts and payments (5 pages) |
25 September 2006 | Liquidators statement of receipts and payments (5 pages) |
25 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
25 September 2006 | Liquidators' statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
30 March 2005 | Appointment of a voluntary liquidator (1 page) |
30 March 2005 | Resolutions
|
30 March 2005 | Statement of affairs (12 pages) |
30 March 2005 | Appointment of a voluntary liquidator (1 page) |
30 March 2005 | Statement of affairs (12 pages) |
30 March 2005 | Resolutions
|
8 March 2005 | Registered office changed on 08/03/05 from: metal house hobson industrial estate burnopfield newcastle upon tyne NE16 6EA (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: metal house hobson industrial estate burnopfield newcastle upon tyne NE16 6EA (1 page) |
3 December 2004 | Return made up to 05/12/04; full list of members
|
3 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
1 March 2004 | Return made up to 05/12/03; full list of members (7 pages) |
1 March 2004 | Return made up to 05/12/03; full list of members (7 pages) |
25 January 2004 | Ad 01/11/03--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
25 January 2004 | Ad 01/11/03--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
25 January 2004 | Resolutions
|
25 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 January 2004 | Nc inc already adjusted 01/11/03 (1 page) |
25 January 2004 | Nc inc already adjusted 01/11/03 (1 page) |
25 January 2004 | Resolutions
|
25 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 January 2004 | Resolutions
|
13 January 2004 | Memorandum and Articles of Association (7 pages) |
13 January 2004 | Memorandum and Articles of Association (7 pages) |
13 January 2004 | Resolutions
|
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
18 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
18 December 2002 | Return made up to 05/12/02; full list of members (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
12 December 2001 | Return made up to 05/12/01; full list of members (6 pages) |
12 December 2001 | Return made up to 05/12/01; full list of members
|
27 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
6 April 2000 | Return made up to 04/02/00; full list of members (6 pages) |
6 April 2000 | Return made up to 04/02/00; full list of members (6 pages) |
21 January 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
21 January 2000 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
5 August 1999 | Particulars of mortgage/charge (7 pages) |
5 August 1999 | Particulars of mortgage/charge (7 pages) |
8 May 1999 | Registered office changed on 08/05/99 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
8 May 1999 | Registered office changed on 08/05/99 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
19 February 1999 | Ad 05/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Ad 05/02/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 1999 | New director appointed (2 pages) |
4 February 1999 | Incorporation (12 pages) |