Ayton Village
Washington
Tyne & Wear
NE38 0EL
Secretary Name | Mr Richard Patrick Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Security Consultant |
Correspondence Address | 35 Kestrel Close Washington Tyne & Wear NE38 0EL |
Secretary Name | Mr Stephen Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Highside Drive Humbledon Hill Sunderland Tyne & Wear SR3 1UL |
Director Name | Exchequer Directors Limited (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 27 West Lane Liverpool Merseyside L37 7AY |
Secretary Name | Exchequer Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 27 West Lane Liverpool Merseyside L37 7AY |
Registered Address | 3a Blue Sky Way Monkton Business Park South Hebburn Tyne And Wear NE31 2EQ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Fellgate and Hedworth |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£30,394 |
Cash | £333 |
Current Liabilities | £30,727 |
Latest Accounts | 30 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
1 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
1 February 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
25 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
16 July 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (3 pages) |
2 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
2 December 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
2 December 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2011 | Registered office address changed from C/O C/O Abacus 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ England on 12 September 2011 (1 page) |
12 September 2011 | Registered office address changed from C/O C/O Abacus 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ England on 12 September 2011 (1 page) |
3 August 2011 | Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW on 3 August 2011 (1 page) |
21 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
21 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (3 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 February 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
7 January 2011 | Registered office address changed from C/O Abacus Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from C/O Abacus Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 7 January 2011 (2 pages) |
7 January 2011 | Registered office address changed from C/O Abacus Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW United Kingdom on 7 January 2011 (2 pages) |
6 January 2011 | Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from 3a Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB on 6 January 2011 (1 page) |
16 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Raymond Ritson on 28 February 2010 (2 pages) |
16 June 2010 | Director's details changed for Raymond Ritson on 28 February 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
8 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
8 May 2009 | Return made up to 11/04/09; full list of members (3 pages) |
23 January 2009 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 January 2009 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
23 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
22 September 2008 | Appointment terminated secretary stephen jackson (1 page) |
22 September 2008 | Appointment terminated secretary stephen jackson (1 page) |
19 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
19 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
29 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
29 May 2007 | Return made up to 11/04/07; full list of members (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 April 2006 | Return made up to 11/04/06; full list of members (6 pages) |
24 April 2006 | Return made up to 11/04/06; full list of members (6 pages) |
28 November 2005 | Registered office changed on 28/11/05 from: 35 kestrel close ayton village washington tyne and wear NE38 0EL (1 page) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | Registered office changed on 28/11/05 from: 35 kestrel close ayton village washington tyne and wear NE38 0EL (1 page) |
28 November 2005 | New secretary appointed (2 pages) |
28 November 2005 | Secretary resigned (1 page) |
28 November 2005 | New secretary appointed (2 pages) |
11 April 2005 | Return made up to 11/04/05; full list of members (2 pages) |
11 April 2005 | Return made up to 11/04/05; full list of members (2 pages) |
13 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
13 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
5 February 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
5 February 2004 | Total exemption full accounts made up to 30 April 2003 (5 pages) |
19 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
19 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
22 August 2002 | Secretary's particulars changed (1 page) |
22 August 2002 | Secretary's particulars changed (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | New secretary appointed (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Ad 26/04/02--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
14 May 2002 | Ad 26/04/02--------- £ si 10@1=10 £ ic 1/11 (2 pages) |
14 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
14 May 2002 | New director appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Registered office changed on 26/04/02 from: 27 west lane freshfield merseyside L37 7AY (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Incorporation (12 pages) |
22 April 2002 | Incorporation (12 pages) |