Company NameWashington Web Limited
DirectorPaul Hutchinson
Company StatusDissolved
Company Number03901912
CategoryPrivate Limited Company
Incorporation Date4 January 2000(24 years, 3 months ago)
Previous NameSpeed 8052 Limited

Directors

Director NamePaul Hutchinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(3 weeks, 3 days after company formation)
Appointment Duration24 years, 3 months
RoleMd Printing
Correspondence Address9 Merlin Close
Seaham
County Durham
SR7 7XH
Secretary NameBarbara Anne Murphy
NationalityBritish
StatusCurrent
Appointed28 January 2000(3 weeks, 3 days after company formation)
Appointment Duration24 years, 3 months
RoleManageress
Correspondence Address98 Oxclose Crescent
Spennymoor
County Durham
DL16 6RU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFernwood House
Fernwood Road, Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

14 March 2007Dissolved (1 page)
14 December 2006Return of final meeting of creditors (1 page)
12 September 2002Registered office changed on 12/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
18 July 2001Registered office changed on 18/07/01 from: c/o paxton & company 42-44 mosley street newcastle upon tyne tyne & wear NE1 1DF (1 page)
12 April 2001Appointment of a liquidator (2 pages)
4 April 2001Order of court to wind up (2 pages)
4 April 2001Registered office changed on 04/04/01 from: tait walker bulman house regent centre gosforth tyne & wear (1 page)
9 January 2001Registered office changed on 09/01/01 from: c/o chipchase nelson & co bank chambers 9 kensington cockton hill road bishop auckland county durham DL14 6HA (1 page)
24 August 2000Particulars of mortgage/charge (11 pages)
15 February 2000Memorandum and Articles of Association (15 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New secretary appointed (2 pages)
14 February 2000Director resigned (1 page)
14 February 2000Secretary resigned (1 page)
7 February 2000Company name changed speed 8052 LIMITED\certificate issued on 08/02/00 (2 pages)
4 February 2000Registered office changed on 04/02/00 from: 6-8 underwood street london N1 7JQ (1 page)
4 January 2000Incorporation (20 pages)