Washington
Tyne & Wear
NE38 9EB
Secretary Name | Frank Richard Kenneth Jarvis |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Customer Care Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Linburn Rickleton Washington Tyne & Wear NE38 9EB |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Registered Address | C/O Marior Walls C12 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2001 (22 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 November 2004 | Dissolved (1 page) |
---|---|
28 August 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
3 June 2004 | Liquidators statement of receipts and payments (5 pages) |
16 June 2003 | Registered office changed on 16/06/03 from: 32 the boulevard the village metrocentre gateshead tyne & wear NE11 9YN (1 page) |
16 June 2003 | Statement of affairs (6 pages) |
2 June 2003 | Appointment of a voluntary liquidator (1 page) |
2 June 2003 | Resolutions
|
25 October 2002 | Registered office changed on 25/10/02 from: 33 the boulevard metrocentre gateshead tyne & wear NE11 9YN (1 page) |
28 August 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
4 September 2001 | Return made up to 09/08/01; full list of members (6 pages) |
6 December 2000 | Registered office changed on 06/12/00 from: 13 linburn washington tyne & wear NE38 9EB (1 page) |
12 September 2000 | Particulars of mortgage/charge (7 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New secretary appointed (2 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: 16 saint john street london EC1M 4NT (1 page) |
31 August 2000 | Secretary resigned (1 page) |
9 August 2000 | Incorporation (15 pages) |