Washington
Tyne & Wear
NE37 3DP
Secretary Name | Jeffrey Jaitay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2004(3 years after company formation) |
Appointment Duration | 7 years, 5 months (closed 21 September 2011) |
Role | Company Director |
Correspondence Address | 157 Collingwood Court Washington Tyne & Wear NE37 3EF |
Secretary Name | Mark Antony Halliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(1 week, 2 days after company formation) |
Appointment Duration | 3 years (resigned 20 April 2004) |
Role | Company Director |
Correspondence Address | 3 Wessington Terrace Concorde Washington Tyne & Wear NE37 2DQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Office A Unit 24 Philadelphia Complex Houghton Le Spring DH4 4UG |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Shiney Row |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2011 | Final Gazette dissolved following liquidation (1 page) |
21 September 2011 | Final Gazette dissolved following liquidation (1 page) |
6 October 2006 | Completion of winding up (1 page) |
6 October 2006 | Dissolution deferment (1 page) |
6 October 2006 | Dissolution deferment (1 page) |
6 October 2006 | Completion of winding up (1 page) |
28 September 2004 | Order of court to wind up (1 page) |
28 September 2004 | Order of court to wind up (1 page) |
11 May 2004 | New secretary appointed (2 pages) |
11 May 2004 | Return made up to 28/03/04; full list of members
|
11 May 2004 | Return made up to 28/03/04; full list of members (6 pages) |
11 May 2004 | New secretary appointed (2 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
29 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
17 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
21 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
21 May 2002 | Return made up to 28/03/02; full list of members
|
24 May 2001 | Ad 17/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 May 2001 | Ad 17/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Director resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 May 2001 | Secretary resigned (1 page) |
10 May 2001 | Registered office changed on 10/05/01 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Secretary resigned (1 page) |
28 March 2001 | Incorporation (12 pages) |
28 March 2001 | Incorporation (12 pages) |