Washington
Tyne & Wear
NE37 2NT
Director Name | John William Hedley |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 2000(same day as company formation) |
Role | Builder |
Correspondence Address | 28 Rowan Drive Hetton Le Hole Houghton Le Spring Tyne & Wear DH5 9LF |
Secretary Name | Mr Bryan James Hedley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 2000(same day as company formation) |
Role | Builder |
Correspondence Address | 2 Sussex Place Washington Tyne & Wear NE37 2NT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tenon Recovery Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 July |
15 April 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 April 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 January 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 January 2010 | Liquidators statement of receipts and payments to 5 January 2010 (5 pages) |
15 January 2010 | Liquidators statement of receipts and payments to 5 January 2010 (5 pages) |
15 January 2010 | Liquidators' statement of receipts and payments to 5 January 2010 (5 pages) |
10 December 2009 | Liquidators statement of receipts and payments to 25 November 2009 (5 pages) |
10 December 2009 | Liquidators' statement of receipts and payments to 25 November 2009 (5 pages) |
1 June 2009 | Liquidators' statement of receipts and payments to 25 May 2009 (5 pages) |
1 June 2009 | Liquidators statement of receipts and payments to 25 May 2009 (5 pages) |
2 December 2008 | Liquidators statement of receipts and payments to 25 November 2008 (5 pages) |
2 December 2008 | Liquidators' statement of receipts and payments to 25 November 2008 (5 pages) |
6 June 2008 | Liquidators statement of receipts and payments to 25 November 2008 (9 pages) |
6 June 2008 | Liquidators' statement of receipts and payments to 25 November 2008 (9 pages) |
8 December 2007 | Liquidators statement of receipts and payments (5 pages) |
8 December 2007 | Liquidators' statement of receipts and payments (5 pages) |
6 June 2007 | Liquidators statement of receipts and payments (5 pages) |
6 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
4 December 2006 | Liquidators' statement of receipts and payments (5 pages) |
4 December 2006 | Liquidators statement of receipts and payments (5 pages) |
31 May 2006 | Liquidators statement of receipts and payments (5 pages) |
31 May 2006 | Liquidators' statement of receipts and payments (5 pages) |
2 December 2005 | Liquidators' statement of receipts and payments (5 pages) |
2 December 2005 | Liquidators statement of receipts and payments (5 pages) |
7 June 2005 | Liquidators' statement of receipts and payments (5 pages) |
7 June 2005 | Liquidators statement of receipts and payments (5 pages) |
2 December 2004 | Liquidators statement of receipts and payments (5 pages) |
2 December 2004 | Liquidators' statement of receipts and payments (5 pages) |
4 December 2003 | Resolutions
|
4 December 2003 | Appointment of a voluntary liquidator (1 page) |
4 December 2003 | Statement of affairs (8 pages) |
4 December 2003 | Appointment of a voluntary liquidator (1 page) |
4 December 2003 | Resolutions
|
4 December 2003 | Statement of affairs (8 pages) |
14 November 2003 | Registered office changed on 14/11/03 from: 17 wilden road pattinson south industrial est washington tyne & wear NE38 8BQ (1 page) |
14 November 2003 | Registered office changed on 14/11/03 from: 17 wilden road pattinson south industrial est washington tyne & wear NE38 8BQ (1 page) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
4 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
30 April 2003 | Return made up to 21/07/02; full list of members (7 pages) |
30 April 2003 | Return made up to 21/07/02; full list of members (7 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
1 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 17 wilden road pattison south ind est washington tyne & wear NE38 8BQ (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 17 wilden road pattison south ind est washington tyne & wear NE38 8BQ (1 page) |
5 September 2001 | Return made up to 21/07/01; full list of members
|
5 September 2001 | Return made up to 21/07/01; full list of members (7 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | Secretary resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Ad 21/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 August 2000 | New secretary appointed;new director appointed (2 pages) |
11 August 2000 | Ad 21/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 July 2000 | Incorporation (17 pages) |