Washington
Tyne & Wear
NE38 9BG
Director Name | Mr Robert Robson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2005(4 years, 8 months after company formation) |
Appointment Duration | 19 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 22 Holly Crescent Harraton Washington Tyne & Wear NE38 9BG |
Director Name | Thomas Clennell |
---|---|
Date of Birth | June 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 15 Holly Crescent Washington Tyne & Wear NE38 9BG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2000(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 22 Holly Crescent Washington Tyne & Wear NE38 9BG |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | -£106 |
Current Liabilities | £188,854 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 months from now) |
25 May 2005 | Delivered on: 7 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being 7 goschen street bensham gateshead tyne & wear t/no ty 183071 & TY413950. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
25 May 2005 | Delivered on: 7 June 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a or being 9 goschen street gateshead tyne & wear t/nos ty 192383 & ty 182074. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
12 August 2004 | Delivered on: 14 August 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 9 goschen street bensham gateshead tyne & wear t/no TY192383. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
23 January 2004 | Delivered on: 31 January 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 7 & 9 goschen street bensham gateshead tyne & wear t/n TY192383 & t/n TY182074. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
26 November 2003 | Delivered on: 11 December 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 and 13 goschen street, bensham t/nos TY226330 and TY226331. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
3 September 2003 | Delivered on: 24 September 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 moore street & f/h reversion of 65 moore street t/n's TY178557 & TY190654. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
17 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
---|---|
14 July 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
25 July 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
26 April 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
5 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
2 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
6 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
27 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
2 November 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
2 November 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (4 pages) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (4 pages) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Director's details changed for Robert Robson on 18 July 2010 (2 pages) |
14 October 2010 | Director's details changed for Robert Robson on 18 July 2010 (2 pages) |
14 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
1 October 2009 | Return made up to 18/07/09; full list of members (3 pages) |
1 October 2009 | Return made up to 18/07/09; full list of members (3 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
3 April 2009 | Return made up to 18/07/08; full list of members (3 pages) |
3 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 April 2009 | Return made up to 18/07/08; full list of members (3 pages) |
3 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2009 | Return made up to 18/07/07; full list of members (3 pages) |
2 April 2009 | Return made up to 18/07/07; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
9 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
9 August 2006 | Return made up to 18/07/06; full list of members (6 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 October 2005 | Return made up to 18/07/05; full list of members
|
26 October 2005 | Return made up to 18/07/05; full list of members
|
7 June 2005 | Particulars of mortgage/charge (5 pages) |
7 June 2005 | Particulars of mortgage/charge (5 pages) |
7 June 2005 | Particulars of mortgage/charge (5 pages) |
7 June 2005 | Particulars of mortgage/charge (5 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Director resigned (1 page) |
9 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 December 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
24 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
24 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
14 August 2004 | Particulars of mortgage/charge (5 pages) |
14 August 2004 | Particulars of mortgage/charge (5 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
31 January 2004 | Particulars of mortgage/charge (5 pages) |
31 January 2004 | Particulars of mortgage/charge (5 pages) |
11 December 2003 | Particulars of mortgage/charge (5 pages) |
11 December 2003 | Particulars of mortgage/charge (5 pages) |
7 October 2003 | Return made up to 18/07/03; full list of members (6 pages) |
7 October 2003 | Return made up to 18/07/03; full list of members (6 pages) |
24 September 2003 | Particulars of mortgage/charge (5 pages) |
24 September 2003 | Particulars of mortgage/charge (5 pages) |
5 July 2003 | Return made up to 18/07/02; full list of members
|
5 July 2003 | Return made up to 18/07/02; full list of members
|
3 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
24 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
24 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Registered office changed on 21/07/00 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page) |
18 July 2000 | Incorporation (12 pages) |
18 July 2000 | Incorporation (12 pages) |