Usworth
Washington
Tyne & Wear
NE37 2LL
Director Name | Mr Stephen Jackson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 30 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Highside Drive Humbledon Hill Sunderland Tyne & Wear SR3 1UL |
Secretary Name | Mr Stephen Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years (resigned 18 September 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Highside Drive Humbledon Hill Sunderland Tyne & Wear SR3 1UL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 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 | 27 July 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | 3a Blue Sky Way Monkton Business Park South Hebburn Tyne And Wear NE31 2EQ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Fellgate and Hedworth |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
3 April 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
19 April 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
19 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
15 April 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
15 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
7 April 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
1 August 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
14 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
5 April 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Termination of appointment of Stephen Jackson as a director on 30 October 2014 (1 page) |
31 March 2015 | Termination of appointment of Stephen Jackson as a director on 30 October 2014 (1 page) |
31 March 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
7 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
10 December 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
2 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
13 September 2011 | Registered office address changed from C/O C/O Abacus 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ England on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from C/O C/O Abacus 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ England on 13 September 2011 (1 page) |
3 August 2011 | Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 3 August 2011 (1 page) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
23 July 2010 | Registered office address changed from 3a & 3B Colima Avenue Sunderland Enterprise Park West Sunderland Tyne & Wear SR5 3XB on 23 July 2010 (1 page) |
23 July 2010 | Registered office address changed from 3a & 3B Colima Avenue Sunderland Enterprise Park West Sunderland Tyne & Wear SR5 3XB on 23 July 2010 (1 page) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Director's details changed for Douglas Charles Smallbone on 28 February 2010 (2 pages) |
6 April 2010 | Director's details changed for Douglas Charles Smallbone on 28 February 2010 (2 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
30 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
8 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
8 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
22 September 2008 | Appointment terminated secretary stephen jackson (1 page) |
22 September 2008 | Appointment terminated secretary stephen jackson (1 page) |
19 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
19 May 2008 | Return made up to 31/03/08; full list of members (3 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
8 January 2008 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
31 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
31 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
6 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
6 January 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
24 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
25 January 2006 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: office 1 first floor 8 silkworth lane sunderland tyne and wear SR3 1LL (1 page) |
4 July 2005 | Registered office changed on 04/07/05 from: office 1 first floor 8 silkworth lane sunderland tyne and wear SR3 1LL (1 page) |
10 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
10 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: 39 highside drive sunderland tyne & wear SR3 1UL (2 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: 39 highside drive sunderland tyne & wear SR3 1UL (2 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
11 April 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
11 April 2003 | Accounts for a dormant company made up to 31 March 2003 (7 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
11 April 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
11 April 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
20 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
3 October 2000 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
3 October 2000 | Accounts for a dormant company made up to 31 March 2000 (8 pages) |
31 July 2000 | Return made up to 27/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 27/07/00; full list of members (6 pages) |
6 October 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
6 October 1999 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
24 September 1999 | Ad 19/09/99--------- £ si [email protected]=399 £ ic 1/400 (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: 39 highside drive sunderland tyne & wear SR3 1UL (1 page) |
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 September 1999 | Ad 19/09/99--------- £ si [email protected]=399 £ ic 1/400 (2 pages) |
24 September 1999 | Registered office changed on 24/09/99 from: 39 highside drive sunderland tyne & wear SR3 1UL (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Secretary resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
27 July 1999 | Incorporation (12 pages) |
27 July 1999 | Incorporation (12 pages) |