Washington
Tyne & Wear
NE38 9ER
Secretary Name | Fiona Margaret Denim |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2000(same day as company formation) |
Role | Housewife |
Correspondence Address | 70 Coquet Washington Tyne & Wear NE38 9ER |
Director Name | Graeme Colin Crowther |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | 54 Highfield Rise Chester Le Street County Durham DH3 3UX |
Director Name | Mark Denholm |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(10 months, 2 weeks after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Electrician |
Correspondence Address | 5 Caxton Way North Lodge Chester Le Street County Durham DH3 4BW |
Secretary Name | Graeme Colin Crowther |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 January 2001(11 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 54 Highfield Rise Chester Le Street County Durham DH3 3UX |
Director Name | Rita Overton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 8 Epwell Grove Cramlington Northumberland NE23 3HL |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(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 | 20 January 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Bulman House Regent Centre, Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Next Accounts Due | 20 November 2001 (overdue) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 January |
Next Return Due | 3 February 2017 (overdue) |
---|
26 January 2004 | Dissolution deferment (1 page) |
---|---|
26 January 2004 | Dissolution deferment (1 page) |
29 August 2003 | Dissolution deferment (1 page) |
29 August 2003 | Completion of winding up (1 page) |
29 August 2003 | Dissolution deferment (1 page) |
29 August 2003 | Completion of winding up (1 page) |
17 September 2002 | Order of court to wind up (2 pages) |
17 September 2002 | Order of court to wind up (2 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
17 July 2001 | Appointment of a voluntary liquidator (1 page) |
17 July 2001 | Statement of affairs (8 pages) |
17 July 2001 | Appointment of a voluntary liquidator (1 page) |
17 July 2001 | Statement of affairs (8 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: unit 20 drum industrial estate chester le street county durham DH2 1SS (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: unit 20 drum industrial estate chester le street county durham DH2 1SS (1 page) |
13 April 2001 | Director resigned (1 page) |
13 April 2001 | Director resigned (1 page) |
7 April 2001 | Particulars of mortgage/charge (7 pages) |
7 April 2001 | Particulars of mortgage/charge (7 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed (2 pages) |
7 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
7 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
27 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Incorporation (12 pages) |
20 January 2000 | Incorporation (12 pages) |