Washington
Tyne & Wear
NE38 7AN
Secretary Name | Barbara Anne Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Oxclose Crescent Spennymoor County Durham DL16 6RU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit A St Johns Road Business Park, St Johns Road Meadowfield Durham County Durham DH7 8TZ |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Brandon and Byshottles |
Ward | Brandon |
Built Up Area | Brandon (County Durham) |
Year | 2014 |
---|---|
Net Worth | £194,484 |
Cash | £2 |
Current Liabilities | £69,018 |
Latest Accounts | 31 May 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
5 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
10 February 2005 | Application for striking-off (1 page) |
6 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
1 April 2004 | Return made up to 11/04/03; full list of members (6 pages) |
3 March 2004 | Receiver ceasing to act (1 page) |
3 March 2004 | Receiver's abstract of receipts and payments (3 pages) |
15 November 2003 | Receiver's abstract of receipts and payments (3 pages) |
23 October 2002 | Appointment of receiver/manager (2 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
20 October 2000 | Particulars of mortgage/charge (4 pages) |
7 September 2000 | Registered office changed on 07/09/00 from: chipchase nelson & co, bank chambers, 9 kensington bishop auckland county durham DL14 6HX (1 page) |
7 September 2000 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Particulars of mortgage/charge (4 pages) |
15 April 2000 | Director resigned (1 page) |
15 April 2000 | New director appointed (2 pages) |
15 April 2000 | New secretary appointed (2 pages) |
15 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Incorporation (20 pages) |