Washington
Tyne & Wear
NE38 7AZ
Secretary Name | Steven John Brown |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Wear Terrace Washington Tyne & Wear NE38 7AZ |
Director Name | Steven John Brown |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2004(3 years, 12 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Software Developer |
Correspondence Address | 12 Wear Terrace Washington Tyne & Wear NE38 7AZ |
Director Name | Matthew David Burton |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2004(3 years, 12 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Software Developer |
Correspondence Address | 36 Bowland Crescent Blaydon NE21 4BE |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 11 Church Road Great Bookham Surrey KT23 3PB |
Registered Address | Tenon Recovery Tenon House Ferryboat Land 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 |
Latest Accounts | 31 August 2003 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 March 2007 | Dissolved (1 page) |
---|---|
1 December 2006 | Liquidators statement of receipts and payments (5 pages) |
1 December 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 July 2006 | Liquidators statement of receipts and payments (5 pages) |
23 January 2006 | Liquidators statement of receipts and payments (5 pages) |
21 January 2005 | Resolutions
|
21 January 2005 | Statement of affairs (8 pages) |
21 January 2005 | Appointment of a voluntary liquidator (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: innovator house the business & innovation centre sunderland tyne & wear SR5 2TP (1 page) |
17 November 2004 | Return made up to 03/08/04; full list of members (3 pages) |
31 August 2004 | New director appointed (1 page) |
31 August 2004 | New director appointed (1 page) |
11 March 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: 11-12 wear terrace washington tyne & wear NE38 7AZ (1 page) |
15 October 2003 | Return made up to 03/08/03; full list of members (6 pages) |
27 June 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
19 September 2002 | Return made up to 03/08/02; full list of members (6 pages) |
15 May 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
8 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
2 April 2001 | Ad 12/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2000 | Director resigned (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 85 south street dorking surrey RH4 2LA (1 page) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
3 August 2000 | Incorporation (14 pages) |