Biddick
Washington
Tyne & Wear
NE38 7TA
Director Name | Mr Robin Jeremy Low |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 13 August 2001(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 11 September 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Fountains Close Biddick Washington Tyne & Wear NE38 7TA |
Director Name | Vivienne Low |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 August 2002(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 11 September 2007) |
Role | Magistrate |
Correspondence Address | 27 Fountains Close Washington Tyne & Wear NE38 7TA |
Director Name | Steven Snaith |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2000(same day as company formation) |
Role | Sales And Marketing |
Correspondence Address | 24 Margill Close Marton In Cleveland Teesside TS7 8QG |
Registered Address | 27 Fountains Close Biddick Washington Tyne & Wear NE38 7TA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington Central |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £9 |
Current Liabilities | £597 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
19 April 2007 | Application for striking-off (1 page) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
21 March 2006 | Return made up to 16/03/06; full list of members (2 pages) |
30 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
30 March 2005 | Return made up to 16/03/05; full list of members
|
17 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
29 March 2004 | Return made up to 16/03/04; full list of members
|
29 March 2004 | Registered office changed on 29/03/04 from: 63 hathersage road manchester lancashire M13 0EW (1 page) |
24 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 June 2003 | Registered office changed on 14/06/03 from: 35 raglan, oxclose washington tyne and wear NE38 0LF (1 page) |
1 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 December 2002 | Resolutions
|
15 August 2002 | New director appointed (1 page) |
14 August 2002 | Director resigned (1 page) |
22 March 2002 | Return made up to 16/03/02; full list of members
|
27 November 2001 | Director's particulars changed (1 page) |
21 September 2001 | Registered office changed on 21/09/01 from: 15 bridge house bridge street sunderland tyne & wear SR1 1TE (1 page) |
17 August 2001 | New director appointed (2 pages) |
8 August 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 April 2001 | Return made up to 16/03/01; full list of members (6 pages) |
16 March 2000 | Incorporation (11 pages) |