Washington
Tyne & Wear
NE38 8DY
Director Name | Wayne Smith |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Role | Conservatory Roof Manufacturer |
Correspondence Address | 1 Barton Close Usworth Hall Washington Tyne & Wear NE37 3LN |
Secretary Name | Wayne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Role | Conservatory Roof Manufacturer |
Correspondence Address | 1 Barton Close Usworth Hall Washington Tyne & Wear NE37 3LN |
Secretary Name | Miss Deborah Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2003(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehouse Honey Hill Wasterley Co Durham DU8 9DS |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2000(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Registered Address | Unit 4a Newburn Industrial Estate Newburn Newcastle Upon Tyne NE15 9RT |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2003 (20 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
15 January 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2007 | Strike-off action suspended (1 page) |
3 April 2007 | Director resigned (1 page) |
27 April 2006 | Secretary resigned;director resigned (1 page) |
19 November 2004 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
9 September 2004 | Return made up to 14/09/04; full list of members (6 pages) |
3 April 2004 | Return made up to 14/09/03; full list of members
|
23 September 2003 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
7 August 2003 | Director's particulars changed (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: unit 5B humshaugh close north tynr industrial estate whitley road longbenton newcastle NE12 9SZ (1 page) |
9 April 2003 | Director resigned (1 page) |
22 January 2003 | New secretary appointed (1 page) |
22 January 2003 | Secretary resigned (1 page) |
21 November 2002 | Return made up to 14/09/02; full list of members (7 pages) |
24 September 2001 | Return made up to 14/09/01; full list of members
|
21 May 2001 | Registered office changed on 21/05/01 from: unit 8 robertson warehouse foxhunters trading estate whitley bay tyne & wear NE25 8UG (1 page) |
19 September 2000 | Secretary resigned (1 page) |
19 September 2000 | Registered office changed on 19/09/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New secretary appointed;new director appointed (2 pages) |
19 September 2000 | Director resigned (1 page) |