Oxclose Village
Washington
Tyne & Wear
NE38 0HB
Secretary Name | Jane Cairns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2004(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 18 September 2012) |
Role | Company Director |
Correspondence Address | 94 Mitford Close Oxclose Washington Tyne And Wear NE38 0HB |
Director Name | Keith McMain |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 2004) |
Role | Engineer |
Correspondence Address | 32 West Avenue Washington Tyne & Wear NE38 9AW |
Secretary Name | Mr John Thomas Cairns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 March 2004) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 94 Mitford Close Oxclose Village Washington Tyne & Wear NE38 0HB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 2 Richard Street Hetton Le Hole Houghton Le Spring Tyne & Wear DH5 9HN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Latest Accounts | 31 May 2010 (13 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
6 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 22 February 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
23 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr John Thomas Cairns on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Mr John Thomas Cairns on 22 February 2010 (2 pages) |
31 March 2009 | Accounts made up to 31 May 2008 (2 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
16 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
16 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
4 March 2008 | Accounts made up to 31 May 2007 (2 pages) |
4 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
23 January 2008 | Return made up to 04/12/07; full list of members (2 pages) |
23 January 2008 | Return made up to 04/12/07; full list of members (2 pages) |
18 December 2006 | Return made up to 04/12/06; full list of members (6 pages) |
18 December 2006 | Return made up to 04/12/06; full list of members (6 pages) |
31 August 2006 | Accounts made up to 31 May 2005 (2 pages) |
31 August 2006 | Accounts made up to 31 May 2006 (2 pages) |
31 August 2006 | Accounts made up to 31 May 2006 (2 pages) |
31 August 2006 | Accounts made up to 31 May 2005 (2 pages) |
2 June 2006 | Accounts made up to 31 May 2004 (1 page) |
2 June 2006 | Accounts made up to 31 May 2004 (1 page) |
10 January 2005 | Return made up to 04/12/04; full list of members (6 pages) |
10 January 2005 | Return made up to 04/12/04; full list of members (6 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Accounts made up to 31 May 2003 (2 pages) |
30 March 2004 | New secretary appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Accounts made up to 31 May 2003 (2 pages) |
8 February 2003 | Accounting reference date shortened from 31/12/03 to 31/05/03 (1 page) |
8 February 2003 | Accounting reference date shortened from 31/12/03 to 31/05/03 (1 page) |
28 January 2003 | New secretary appointed;new director appointed (2 pages) |
28 January 2003 | New secretary appointed;new director appointed (2 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Registered office changed on 28/01/03 from: unit 2 richard street hetton le hole houghton le spring tyne and wear DH5 9HN (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: unit 2 richard street hetton le hole houghton le spring tyne and wear DH5 9HN (1 page) |
28 January 2003 | New director appointed (2 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Incorporation (9 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Secretary resigned (1 page) |
4 December 2002 | Incorporation (9 pages) |
4 December 2002 | Secretary resigned (1 page) |