Charters Meadow
Washington
Tyne & Wear
NE38 8BJ
Director Name | Mr Kenneth Gerard Pullan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Duxbury Park Charters Meadow Washington Tyne & Wear NE38 8BJ |
Secretary Name | Ribchesters Chartered Accountants (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2001(1 year after company formation) |
Appointment Duration | 6 years, 10 months (closed 13 August 2008) |
Correspondence Address | 67 Sadler Street Durham DH1 3NP |
Director Name | Anne Pullan |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Larwood Court Chester Le Street County Durham DH3 3QQ |
Secretary Name | W Lesley Ramsay Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Hylton Road Newton Hall Durham DH1 5LS |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Director Name | Corporate Legal Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2000(same day as company formation) |
Correspondence Address | 5 York Terrace North Shields Tyne & Wear NE29 0EF |
Registered Address | 7 Duxbury Park Charters Meadow Washington Tyne & Wear NE38 8BJ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
Latest Accounts | 30 June 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
13 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2008 | Application for striking-off (1 page) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
15 September 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
31 October 2005 | Return made up to 12/09/05; full list of members (7 pages) |
9 September 2005 | Company name changed eclipse usa LIMITED\certificate issued on 09/09/05 (2 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 14 enterprise house kingsway team valley gateshead tyne & wear NE11 0SR (1 page) |
8 November 2004 | Director's particulars changed (1 page) |
31 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
25 October 2004 | Return made up to 12/09/04; full list of members (7 pages) |
17 November 2003 | Return made up to 12/09/03; full list of members
|
7 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
29 July 2003 | Director's particulars changed (1 page) |
29 July 2003 | Director's particulars changed (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 67 sadler street durham DH1 3NP (2 pages) |
28 April 2003 | Memorandum and Articles of Association (4 pages) |
23 April 2003 | Company name changed hp travel LIMITED\certificate issued on 23/04/03 (2 pages) |
2 October 2002 | Return made up to 12/09/02; full list of members (7 pages) |
14 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 October 2001 | Registered office changed on 09/10/01 from: 14 enterprise house kingsway, team valley trading estate gateshead tyne & wear NE11 0SR (1 page) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
3 October 2001 | Return made up to 12/09/01; full list of members
|
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | New secretary appointed;new director appointed (2 pages) |
24 October 2000 | New director appointed (2 pages) |
24 October 2000 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | Director resigned (1 page) |
27 September 2000 | Director resigned (1 page) |
27 September 2000 | Secretary resigned (1 page) |
12 September 2000 | Incorporation (10 pages) |