Washington
Tyne & Wear
NE38 9HS
Director Name | Olive Potter |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2000(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 11 months (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | Grosvenor House Chester Le Street Co.Durham DH3 3HU |
Director Name | Steven Potter |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2000(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 11 months (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | Grosvenor House Chester Le Street County Durham DH3 3HU |
Secretary Name | Redmond Charles Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2000(1 week, 4 days after company formation) |
Appointment Duration | 8 years, 11 months (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | 26 Breamish Drive Washington Tyne & Wear NE38 9HS |
Director Name | Denis Potter |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2003(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | Grosvenor House Chester Le Street County Durham DH3 3HU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 26 Breamish Drive Rickleton Washington Tyne And Wear NE38 9HS |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 1 grindon way heighington lane business park newton aycliffe co durham DL5 6SH (1 page) |
19 July 2007 | Return made up to 31/03/07; change of members (8 pages) |
19 July 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
26 June 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: unit 13A tanfield lea north ind estate stanley county durham DH9 9UU (1 page) |
5 October 2005 | Ad 01/04/05--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
21 April 2005 | Return made up to 31/03/05; no change of members (8 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: grosvenor house chester le street county durham DH3 3HU (1 page) |
19 January 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
28 September 2004 | Ad 20/09/04--------- £ si 60000@1=60000 £ ic 100/60100 (4 pages) |
21 July 2004 | Return made up to 31/03/04; full list of members (9 pages) |
24 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
10 July 2003 | Return made up to 31/03/03; no change of members
|
11 June 2003 | Registered office changed on 11/06/03 from: 1 stephenson road stephenson industrial estate washington tyne & wear NE37 3HR (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | Ad 30/05/03-30/05/03 £ si 97@1=97 £ ic 3/100 (2 pages) |
3 March 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 February 2003 | Resolutions
|
9 February 2003 | Registered office changed on 09/02/03 from: units 1-3 imex business centre birtley chester le street county durham DH3 1QT (1 page) |
31 May 2002 | Return made up to 31/03/02; full list of members (7 pages) |
7 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
2 May 2001 | Ad 13/04/00--------- £ si 1@1 (2 pages) |
5 May 2000 | Resolutions
|
5 May 2000 | Company name changed worldclass industries LIMITED\certificate issued on 08/05/00 (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
17 April 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | Registered office changed on 17/04/00 from: suite 25040 72 new bond street london W1Y 9DD (1 page) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
31 March 2000 | Incorporation (16 pages) |