Washington
Tyne & Wear
NE38 8SD
Director Name | Mr Michael Andrew Hadfield |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Averton Newcastle Road Crossgate Moor Durham City DH1 4HZ |
Secretary Name | Mr Michael Andrew Hadfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 September 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Averton Newcastle Road Crossgate Moor Durham City DH1 4HZ |
Director Name | Kevin Stobbs |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 56 Craddock Street Bishop Auckland County Durham DL14 6HA |
Director Name | Everdirector Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Registered Address | Tenon House Ferryboat Lane Sunderland 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 |
Year | 2014 |
---|---|
Net Worth | £71,011 |
Cash | £141,522 |
Current Liabilities | £369,920 |
Latest Accounts | 31 October 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
25 August 2007 | Dissolved (1 page) |
---|---|
25 May 2007 | Administrator's progress report (14 pages) |
25 May 2007 | Notice of move from Administration to Dissolution (9 pages) |
6 December 2006 | Administrator's progress report (25 pages) |
10 November 2006 | Statement of affairs (11 pages) |
31 July 2006 | Result of meeting of creditors (3 pages) |
14 July 2006 | Statement of administrator's proposal (3 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: 15 brooklands way boldon business park boldon tyne & wear NE35 9LZ (1 page) |
18 May 2006 | Appointment of an administrator (1 page) |
3 January 2006 | Director resigned (1 page) |
12 July 2005 | Return made up to 13/05/05; full list of members
|
26 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 May 2004 | Return made up to 13/05/04; full list of members (7 pages) |
15 March 2004 | Registered office changed on 15/03/04 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page) |
13 March 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
14 August 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
12 June 2003 | Return made up to 13/05/03; full list of members
|
16 September 2002 | Particulars of mortgage/charge (5 pages) |
13 September 2002 | Resolutions
|
13 September 2002 | Ad 03/09/02--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages) |
13 September 2002 | Nc inc already adjusted 03/09/02 (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed;new director appointed (2 pages) |
11 September 2002 | Secretary resigned (1 page) |
13 May 2002 | Incorporation (30 pages) |