Richmond
Surrey
TW10 6LW
Secretary Name | Thomas Wilkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Evenwood Gardens Gateshead Tyne & Wear NE9 5RT |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | West House Whorlton Hall Farm Westerhope Newcastle Upon Tyne NE5 1NP |
Secretary Name | Cheryl Anne Renton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 June 2004) |
Role | Company Director |
Correspondence Address | West Acre Ogle Newcastle Upon Tyne NE20 0AU |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | 29-30 Harvey Close Crowther Industrial Estate Washington Tyne & Wear NE38 0AB |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
27 October 2004 | Return made up to 20/07/04; full list of members
|
27 October 2004 | Return made up to 20/07/03; full list of members (6 pages) |
16 July 2004 | New secretary appointed (2 pages) |
7 July 2004 | Secretary resigned (1 page) |
24 July 2003 | Registered office changed on 24/07/03 from: superior house sunrise enterprise park, ferryboat lane sunderland tyne & wear SR5 3RX (1 page) |
20 July 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
13 June 2003 | Return made up to 20/07/02; full list of members (6 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
14 May 2001 | Registered office changed on 14/05/01 from: st ann's wharf 112 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
14 May 2001 | Return made up to 20/07/00; full list of members
|
2 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
17 September 1999 | Director resigned (1 page) |
20 July 1999 | Incorporation (18 pages) |