Washington
Tyne & Wear
NE38 9BW
Director Name | Stuart Macphail |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2002(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 21 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Beechwood Place Beechwood Park Glenrothes Fife KY7 6GF Scotland |
Secretary Name | Mr Peter Ramsay Fergusson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2006(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 21 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 The Generals Wood Washington Tyne & Wear NE38 9BW |
Director Name | James Ryce |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 2004) |
Role | Chartered Surveyor |
Correspondence Address | 129a Main Street Coaltown Of Balgonie Glenrothes Fife KY7 6HZ Scotland |
Secretary Name | Mr Peter Ramsay Fergusson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2002(1 week, 3 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 26 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 The Generals Wood Washington Tyne & Wear NE38 9BW |
Secretary Name | James Grant Carruthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 November 2005) |
Role | Accountant |
Correspondence Address | 76 Fairways Dunfermline Fife KY12 0DX Scotland |
Director Name | James Ryce |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 May 2006) |
Role | Chartered Surveyor |
Correspondence Address | 129a Main Street Coaltown Of Balgonie Glenrothes Fife KY7 6HZ Scotland |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 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 | 29 April 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Rowlands House Portobello Road Birtley County Durham DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£9,133 |
Cash | £4,718 |
Current Liabilities | £13,851 |
Latest Accounts | 31 May 2007 (16 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
21 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
16 October 2007 | Voluntary strike-off action has been suspended (1 page) |
29 May 2007 | Voluntary strike-off action has been suspended (1 page) |
1 May 2007 | Voluntary strike-off action has been suspended (1 page) |
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2007 | Application for striking-off (1 page) |
2 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
25 August 2006 | Return made up to 29/04/06; no change of members
|
11 August 2006 | New secretary appointed (1 page) |
2 June 2006 | Director resigned (1 page) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
1 December 2005 | Secretary resigned (1 page) |
15 July 2005 | Return made up to 29/04/05; full list of members
|
7 January 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
12 July 2004 | Return made up to 29/04/04; full list of members (7 pages) |
28 April 2004 | Particulars of mortgage/charge (4 pages) |
24 March 2004 | New director appointed (2 pages) |
3 March 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
21 January 2004 | Director resigned (1 page) |
2 September 2003 | Particulars of mortgage/charge (5 pages) |
20 August 2003 | Particulars of mortgage/charge (4 pages) |
8 August 2003 | Particulars of mortgage/charge (5 pages) |
23 July 2003 | Particulars of mortgage/charge (5 pages) |
14 June 2003 | Particulars of mortgage/charge (3 pages) |
19 May 2003 | Return made up to 29/04/03; full list of members (7 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
7 March 2003 | Director's particulars changed (1 page) |
5 March 2003 | Secretary resigned (1 page) |
5 March 2003 | New secretary appointed (2 pages) |
17 January 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
8 October 2002 | Ad 21/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 July 2002 | New director appointed (2 pages) |
24 June 2002 | New director appointed (2 pages) |
24 June 2002 | New secretary appointed;new director appointed (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Director resigned (1 page) |