Usworth
Washington
Tyne & Wear
NE37 2LS
Secretary Name | Serena Latimer |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 2004(3 years, 6 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Company Director |
Correspondence Address | 18 Muirfield Drive Usworth Washington Tyne & Wear NE37 2LS |
Director Name | Anthony Elliott |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Manufacturer |
Correspondence Address | Doxfield House Newcastle Road Boldon Tyne & Wear SR5 1RP |
Director Name | Wayne Smith |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Manufacturer |
Correspondence Address | 1 Barton Close Usworth Hall Washington Tyne & Wear NE37 3LN |
Secretary Name | Wayne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Manufacturer |
Correspondence Address | 1 Barton Close Usworth Hall Washington Tyne & Wear NE37 3LN |
Secretary Name | Deborah Elliott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 June 2003) |
Role | Company Director |
Correspondence Address | Doxfield House Newcastle Road East Boldon Tyne & Wear SR5 1RP |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
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 July 2002 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
29 March 2005 | Notice of move from Administration to Dissolution (7 pages) |
---|---|
2 December 2004 | Administrator's progress report (7 pages) |
28 August 2004 | Statement of administrator's proposal (23 pages) |
1 July 2004 | Result of meeting of creditors (25 pages) |
25 June 2004 | Statement of affairs (4 pages) |
25 June 2004 | Statement of affairs (4 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: unit 20A humshaugh close north tyne ind est whitley road longdutton newcastle upon tyne tyne & wear NE12 9SZ (1 page) |
20 May 2004 | Appointment of an administrator (1 page) |
8 February 2004 | New secretary appointed (2 pages) |
8 February 2004 | Ad 18/07/00--------- £ si 1@1 (2 pages) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | New secretary appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
9 September 2003 | Return made up to 18/07/03; no change of members (7 pages) |
20 May 2003 | Return made up to 18/07/02; full list of members
|
17 April 2003 | Director resigned (1 page) |
8 November 2002 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
5 November 2002 | New secretary appointed (2 pages) |
8 July 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
25 September 2001 | Return made up to 18/07/01; full list of members
|
21 May 2001 | Registered office changed on 21/05/01 from: unit g robertsons warehouse foxhunters trading estate whitley bay tyne & wear NE25 8UG (1 page) |
12 September 2000 | New director appointed (2 pages) |
21 July 2000 | New secretary appointed;new director appointed (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |