Washington
Tyne And Wear
NE38 8LF
Secretary Name | Lynne Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Role | Clerk |
Correspondence Address | 5 Elm Grove Herrington Burn Houghton Le Spring Tyne & Wear DH4 4JH |
Secretary Name | Alyson Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2004(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 May 2008) |
Role | Company Director |
Correspondence Address | 17 Redlands Penshaw Houghton Le Spring Tyne & Wear DH4 7LE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
2 at 1 | Clive George Milner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,441 |
Cash | £33 |
Current Liabilities | £414,124 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
7 December 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 December 2012 | Final Gazette dissolved following liquidation (1 page) |
7 December 2012 | Final Gazette dissolved following liquidation (1 page) |
7 September 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 31 August 2012 (5 pages) |
7 September 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 September 2012 | Liquidators' statement of receipts and payments to 31 August 2012 (5 pages) |
7 September 2012 | Liquidators statement of receipts and payments to 31 August 2012 (5 pages) |
1 August 2012 | Liquidators statement of receipts and payments to 6 July 2012 (5 pages) |
1 August 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (5 pages) |
1 August 2012 | Liquidators' statement of receipts and payments to 6 July 2012 (5 pages) |
1 August 2012 | Liquidators statement of receipts and payments to 6 July 2012 (5 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 6 January 2012 (5 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 6 January 2012 (5 pages) |
16 January 2012 | Liquidators statement of receipts and payments to 6 January 2012 (5 pages) |
16 January 2012 | Liquidators statement of receipts and payments to 6 January 2012 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
20 July 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
20 July 2011 | Liquidators statement of receipts and payments to 6 July 2011 (5 pages) |
20 July 2011 | Liquidators' statement of receipts and payments to 6 July 2011 (5 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 6 January 2011 (5 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 6 January 2011 (5 pages) |
29 July 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
29 July 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
29 July 2010 | Liquidators statement of receipts and payments to 6 July 2010 (5 pages) |
29 July 2010 | Liquidators' statement of receipts and payments to 6 July 2010 (5 pages) |
3 January 2010 | Registered office address changed from Site22B Staithes Road Pattinson Industrial Estate Washington Tyne & Wear NE38 8NW on 3 January 2010 (2 pages) |
3 January 2010 | Registered office address changed from Site22B Staithes Road Pattinson Industrial Estate Washington Tyne & Wear NE38 8NW on 3 January 2010 (2 pages) |
3 January 2010 | Registered office address changed from Site22B Staithes Road Pattinson Industrial Estate Washington Tyne & Wear NE38 8NW on 3 January 2010 (2 pages) |
30 July 2009 | Appointment of a voluntary liquidator (1 page) |
30 July 2009 | Resolutions
|
30 July 2009 | Statement of affairs with form 4.19 (6 pages) |
30 July 2009 | Resolutions
|
30 July 2009 | Appointment of a voluntary liquidator (1 page) |
30 July 2009 | Statement of affairs with form 4.19 (6 pages) |
6 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
6 March 2009 | Return made up to 08/02/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
21 May 2008 | Appointment terminated secretary alyson richardson (1 page) |
21 May 2008 | Appointment Terminated Secretary alyson richardson (1 page) |
16 April 2008 | Return made up to 08/02/08; full list of members (3 pages) |
16 April 2008 | Return made up to 08/02/08; full list of members (3 pages) |
15 April 2008 | Director's change of particulars / clive milner / 06/04/2008 (1 page) |
15 April 2008 | Director's Change of Particulars / clive milner / 06/04/2008 / HouseName/Number was: , now: riverside riding centre; Street was: 5 elm grove, now: low barmston farm; Area was: herrington burn, now: ; Post Town was: houghton le spring, now: washington; Region was: tyne & wear, now: tyne and wear; Post Code was: DH4 4JH, now: NE38 8LF; Country was: , (1 page) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
14 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Return made up to 08/02/07; full list of members (2 pages) |
24 May 2007 | Return made up to 08/02/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
16 March 2006 | Return made up to 08/02/06; full list of members (2 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 5 elm grove herington burn houghton le spring tyne & wear DH4 4JH (1 page) |
28 April 2005 | Registered office changed on 28/04/05 from: 5 elm grove herington burn houghton le spring tyne & wear DH4 4JH (1 page) |
24 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
24 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | New secretary appointed (2 pages) |
6 October 2004 | New secretary appointed (2 pages) |
5 July 2004 | Accounts made up to 31 May 2003 (2 pages) |
5 July 2004 | Return made up to 08/02/03; full list of members (6 pages) |
5 July 2004 | Return made up to 08/02/04; full list of members (6 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
31 December 2003 | Registered office changed on 31/12/03 from: 3 devon street herrington burn houghton le spring tyne wear DH4 7AE (1 page) |
31 December 2003 | Registered office changed on 31/12/03 from: 3 devon street herrington burn houghton le spring tyne wear DH4 7AE (1 page) |
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Secretary's particulars changed (1 page) |
30 December 2003 | Secretary's particulars changed (1 page) |
30 December 2003 | Director's particulars changed (1 page) |
12 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
17 January 2003 | Accounting reference date shortened from 28/02/03 to 31/05/02 (1 page) |
17 January 2003 | Accounting reference date shortened from 28/02/03 to 31/05/02 (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | Registered office changed on 11/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 March 2002 | Director resigned (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New director appointed (2 pages) |
11 March 2002 | New secretary appointed (2 pages) |
11 March 2002 | New director appointed (2 pages) |
8 February 2002 | Incorporation (31 pages) |
8 February 2002 | Incorporation (31 pages) |