Oxclose
Washington
Tyne & Wear
NE38 0NP
Director Name | Mr Steven Milburn |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 2002(same day as company formation) |
Role | Ventilation Engineer |
Country of Residence | England |
Correspondence Address | 1 Beaufront Close Wardley Gateshead Tyne And Wear NE10 8BY |
Secretary Name | Mr Steven Milburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 January 2002(same day as company formation) |
Role | Ventilation Engineer |
Country of Residence | England |
Correspondence Address | 1 Beaufront Close Wardley Gateshead Tyne And Wear NE10 8BY |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2002(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 | 23 January 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 7 Rosse Close Parsons Industrial Estate Washington Tyne And Wear NE37 1ET |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£10,305 |
Cash | £779 |
Current Liabilities | £11,978 |
Latest Accounts | 22 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 22 July |
21 June 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2005 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2005 | Application for striking-off (1 page) |
22 December 2004 | Total exemption small company accounts made up to 22 July 2004 (5 pages) |
18 February 2004 | Return made up to 23/01/04; full list of members (7 pages) |
18 November 2003 | Total exemption small company accounts made up to 22 July 2003 (5 pages) |
7 October 2003 | Accounting reference date extended from 31/01/03 to 22/07/03 (1 page) |
14 February 2003 | Return made up to 23/01/03; full list of members (7 pages) |
5 May 2002 | Ad 23/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 April 2002 | New secretary appointed;new director appointed (2 pages) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
23 January 2002 | Incorporation (12 pages) |