Washington
Tyne & Wear
NE38 8EA
Director Name | Mrs Priscilla Norton |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2002(2 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Secretary |
Correspondence Address | 100 Burnhope Road Barmston Village Washington Tyne & Wear NE38 8EA |
Secretary Name | Mrs Priscilla Norton |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 October 2002(2 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months |
Role | Secretary |
Correspondence Address | 100 Burnhope Road Barmston Village Washington Tyne & Wear NE38 8EA |
Director Name | Darren Norton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Motor Repairer |
Correspondence Address | 21 Haininghead Fatfield Washington Tyne And Wear NE38 8SB |
Secretary Name | John James Norton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Role | Motor Repairer |
Correspondence Address | 100 Burnhope Road Washington Tyne & Wear NE38 8EA |
Director Name | Carl Norton |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2002(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2005) |
Role | Operations Director |
Correspondence Address | 8 Beckford Washington Tyne & Wear NE38 8TP |
Director Name | John Vincent Norton |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2005) |
Role | Co Director |
Correspondence Address | 42 Muirfield Drive Usworth Washington Tyne & Wear NE37 2LS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 July 2006 | Dissolved (1 page) |
---|---|
28 April 2006 | Notice of move from Administration to Dissolution (12 pages) |
24 February 2006 | Statement of affairs (5 pages) |
6 December 2005 | Administrator's progress report (6 pages) |
11 July 2005 | Statement of administrator's proposal (17 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: grant williamson 1 croft stairs newcastle tyne & wear NE1 2HG (1 page) |
11 May 2005 | Appointment of an administrator (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 November 2004 | Return made up to 05/07/04; full list of members (9 pages) |
23 April 2004 | Director resigned (1 page) |
28 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 August 2003 | New director appointed (2 pages) |
16 August 2003 | Return made up to 05/07/03; full list of members (9 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Secretary resigned (1 page) |
1 November 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
1 November 2002 | New secretary appointed;new director appointed (2 pages) |
1 November 2002 | New director appointed (2 pages) |
19 December 2001 | Accounts made up to 31 March 2001 (9 pages) |
9 July 2001 | Return made up to 05/07/01; full list of members (6 pages) |
3 May 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
27 November 2000 | Ad 06/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2000 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Director's particulars changed (1 page) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Incorporation (15 pages) |