Washington
Tyne & Wear
NE37 1RY
Secretary Name | Lauraine Carla Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2005(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 02 March 2010) |
Role | Company Director |
Correspondence Address | 2 Silloth Drive Usworth Washington Tyne & Wear NE37 1PZ |
Director Name | Mr Stephen Todd |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Weymouth Drive Houghton Le Spring Durham DH4 7TQ |
Secretary Name | Mr Stephen Todd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 2001(same day as company formation) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Weymouth Drive Houghton Le Spring Durham DH4 7TQ |
Director Name | Mr Stephen Paynter |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eglingham Close Stobhill Manor Morpeth Northumberland NE61 2XQ |
Secretary Name | Mr Mark Simon Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Mickle Close Washington Tyne & Wear NE37 1RY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 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 | 07 September 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Hadrian House Front Street Chester Le Street Co Durham DH3 3DB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 February 2009 | Application for striking-off (1 page) |
27 February 2009 | Application for striking-off (1 page) |
15 January 2009 | Return made up to 07/09/08; full list of members (3 pages) |
15 January 2009 | Secretary's Change of Particulars / lauraine thompson / 14/01/2009 / HouseName/Number was: , now: 2; Street was: 2 silloth drive, now: silloth drive; Area was: unsworth\, now: usworth (1 page) |
15 January 2009 | Return made up to 07/09/08; full list of members (3 pages) |
15 January 2009 | Return made up to 07/09/07; full list of members (3 pages) |
15 January 2009 | Return made up to 07/09/07; full list of members (3 pages) |
15 January 2009 | Secretary's change of particulars / lauraine thompson / 14/01/2009 (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 February 2007 | Return made up to 07/09/06; full list of members
|
13 February 2007 | Return made up to 07/09/06; full list of members (6 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 October 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page) |
29 June 2006 | Registered office changed on 29/06/06 from: suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New secretary appointed (2 pages) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Director resigned (1 page) |
29 September 2005 | Return made up to 07/09/05; full list of members (7 pages) |
29 September 2005 | Return made up to 07/09/05; full list of members (7 pages) |
24 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
10 November 2004 | Return made up to 07/09/04; full list of members (7 pages) |
10 November 2004 | Return made up to 07/09/04; full list of members (7 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
2 February 2004 | Return made up to 07/09/03; full list of members (7 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | Return made up to 07/09/03; full list of members (7 pages) |
2 February 2004 | New secretary appointed (2 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
10 July 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
5 June 2003 | Secretary resigned;director resigned (1 page) |
5 June 2003 | Secretary resigned;director resigned (1 page) |
9 December 2002 | Location of register of directors' interests (1 page) |
9 December 2002 | Location of register of directors' interests (1 page) |
9 December 2002 | Location of register of members (1 page) |
9 December 2002 | Location of register of members (1 page) |
4 November 2002 | Return made up to 07/09/02; full list of members (7 pages) |
4 November 2002 | Return made up to 07/09/02; full list of members
|
9 October 2002 | Registered office changed on 09/10/02 from: 17 kingfisher close nursery park ashington northumberland NE63 0DL (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 17 kingfisher close nursery park ashington northumberland NE63 0DL (1 page) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | New director appointed (2 pages) |
7 September 2001 | Incorporation (12 pages) |