Sulgrave
Washington
Tyne & Wear
NE37 3LE
Director Name | Paul Alan Walters |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2002(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 35 Mandeville Sulgave Washington Tyne & Wear NE37 3LE |
Secretary Name | Paul Alan Walters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 December 2002(same day as company formation) |
Role | Joiner |
Country of Residence | England |
Correspondence Address | 35 Mandeville Sulgave Washington Tyne & Wear NE37 3LE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 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 | 06 December 2002(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 6 Industrial Road Hertburn Industrial Estate District 11 Washington Tyne And Wear NE37 2SF |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£6,953 |
Cash | £804 |
Current Liabilities | £14,115 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2011 | Application to strike the company off the register (3 pages) |
25 May 2011 | Application to strike the company off the register (3 pages) |
29 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 February 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | Director's details changed for Lynn Walters on 6 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Lynn Walters on 6 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Paul Alan Walters on 6 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Paul Alan Walters on 6 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Paul Alan Walters on 6 December 2009 (2 pages) |
2 March 2010 | Director's details changed for Lynn Walters on 6 December 2009 (2 pages) |
2 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Annual return made up to 6 December 2009 with a full list of shareholders Statement of capital on 2010-03-02
|
12 January 2010 | Annual return made up to 6 December 2008 with a full list of shareholders (3 pages) |
12 January 2010 | Annual return made up to 6 December 2008 with a full list of shareholders (3 pages) |
12 January 2010 | Annual return made up to 6 December 2008 with a full list of shareholders (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 May 2008 | Return made up to 06/12/07; full list of members (3 pages) |
23 May 2008 | Return made up to 06/12/07; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
10 January 2007 | Return made up to 06/12/06; full list of members (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
9 January 2006 | Return made up to 06/12/05; full list of members (7 pages) |
9 January 2006 | Return made up to 06/12/05; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
12 January 2005 | Return made up to 06/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 06/12/04; full list of members (7 pages) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 December 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2004 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2004 | Return made up to 06/12/03; full list of members
|
7 July 2004 | Return made up to 06/12/03; full list of members (7 pages) |
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2004 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2003 | Ad 06/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 January 2003 | Ad 06/12/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Secretary resigned (1 page) |
9 January 2003 | New secretary appointed;new director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
6 December 2002 | Incorporation (16 pages) |
6 December 2002 | Incorporation (16 pages) |