Usworth Hall
Washington
Tyne & Wear
NE37 3LR
Director Name | Mr Gordon Burns |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 53 Bramhall Drive High Generals Wood Rickleton Washington Tyne & Wear NE38 9DE |
Director Name | Mr Mathew David Wilson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Duxbury Park Charters Meadow Fatfield Washington Tyne & Wear NE38 8BJ |
Secretary Name | Mr Mathew David Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Duxbury Park Charters Meadow Fatfield Washington Tyne & Wear NE38 8BJ |
Secretary Name | Julie Ann Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 09 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Marwell Drive Washington Tyne And Wear NE37 3LR |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
118 at £1 | Andrew Green Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,892 |
Cash | £1,433 |
Current Liabilities | £1,445 |
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
18 August 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
---|---|
8 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
18 August 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
10 August 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
29 January 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
25 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
12 August 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
7 February 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 November 2012 | Registered office address changed from 4Th Floor Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from 4Th Floor Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
18 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (3 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (3 pages) |
3 February 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
27 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (3 pages) |
23 February 2010 | Termination of appointment of Julie Black as a secretary (1 page) |
15 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 July 2009 | Return made up to 10/07/09; full list of members (3 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
25 July 2008 | Return made up to 10/07/08; no change of members (6 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
9 September 2007 | Return made up to 10/07/06; full list of members (6 pages) |
6 August 2007 | Return made up to 10/07/07; full list of members (6 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
25 August 2006 | New secretary appointed (2 pages) |
25 August 2006 | New director appointed (2 pages) |
25 August 2006 | Secretary resigned;director resigned (1 page) |
25 August 2006 | Director resigned (1 page) |
23 August 2006 | Company name changed riverside (carlisle) LIMITED\certificate issued on 23/08/06 (2 pages) |
13 June 2006 | Accounts for a dormant company made up to 31 August 2005 (2 pages) |
27 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
7 July 2005 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
11 August 2004 | Return made up to 10/07/04; full list of members (7 pages) |
27 January 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
30 July 2003 | Return made up to 10/07/03; full list of members (7 pages) |
27 March 2003 | Accounting reference date extended from 31/07/03 to 31/08/03 (1 page) |
16 December 2002 | Director's particulars changed (1 page) |
16 December 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
24 September 2002 | Registered office changed on 24/09/02 from: 117 jesmond road newcastle upon tyne NE2 1NW (1 page) |
4 September 2002 | Total exemption small company accounts made up to 31 July 2002 (1 page) |
19 July 2002 | Return made up to 10/07/02; full list of members (7 pages) |
19 February 2002 | Ad 04/02/02--------- £ si 116@1=116 £ ic 2/118 (2 pages) |
16 July 2001 | New secretary appointed;new director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
10 July 2001 | Incorporation (20 pages) |