High Generals Wood
Rickleton
Washington
NE38 9DP
Director Name | Mr Vincent Elwick |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | Alchemy 6 Shrigley Close High Generals Wood Rickleton Washington NE38 9DP |
Secretary Name | Mrs Janet Elwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Alchemy 6 Shrigley Close High Generals Wood Rickleton Washington NE38 9DP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 10 Grange Terrace Sunderland Tyne & Wear SR2 7DF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £46,317 |
Cash | £46,921 |
Current Liabilities | £604 |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2010 | Application to strike the company off the register (2 pages) |
26 April 2010 | Application to strike the company off the register (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
27 November 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
16 May 2008 | Return made up to 22/02/08; full list of members (4 pages) |
16 May 2008 | Return made up to 22/02/08; full list of members (4 pages) |
27 February 2008 | Director and secretary's change of particulars / janet elwick / 26/02/2008 (2 pages) |
27 February 2008 | Director and Secretary's Change of Particulars / janet elwick / 26/02/2008 / Title was: , now: mrs; HouseName/Number was: , now: alchemy; Street was: alchemy, now: 6 shrigley close; Area was: 6 shrigley close, rickleton, now: high generals wood; Post Town was: washington, now: rickleton; Region was: , now: washington; Post Code was: NE38 9DF, now: (2 pages) |
26 February 2008 | Director's change of particulars / vincent elwick / 26/02/2008 (2 pages) |
26 February 2008 | Director's Change of Particulars / vincent elwick / 26/02/2008 / Title was: , now: mr; HouseName/Number was: , now: alchemy; Street was: alchemy, now: 6 shrigley close; Area was: 6 shrigley close, high generals wood rickleton, now: high generals wood; Post Town was: washington, now: rickleton; Region was: , now: washington; Post Code was: NE38 9DF, (2 pages) |
20 June 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
22 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
22 February 2007 | Director's particulars changed (1 page) |
22 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
1 August 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
22 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Director's particulars changed (1 page) |
22 February 2006 | Return made up to 22/02/06; full list of members (2 pages) |
22 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
16 June 2005 | Return made up to 01/03/05; full list of members (3 pages) |
16 June 2005 | Return made up to 01/03/05; full list of members
|
22 September 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
22 September 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
11 March 2004 | Return made up to 01/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 01/03/04; full list of members
|
8 August 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
8 August 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
12 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
12 March 2003 | Ad 31/01/03--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
12 March 2003 | Ad 31/01/03--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
12 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
23 December 2002 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
23 December 2002 | Accounting reference date shortened from 31/03/03 to 28/02/03 (1 page) |
7 March 2002 | New secretary appointed;new director appointed (1 page) |
7 March 2002 | New director appointed (1 page) |
7 March 2002 | New director appointed (1 page) |
7 March 2002 | New secretary appointed;new director appointed (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Secretary resigned (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 March 2002 | Director resigned (1 page) |
1 March 2002 | Incorporation (16 pages) |
1 March 2002 | Incorporation (16 pages) |