Wharfedale Avenue
Washington
Tyne & Wear
NE37 2JX
Director Name | Russell Anthony Gray |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2003(same day as company formation) |
Role | Administration Director |
Correspondence Address | 1 Wharfedale Avenue Usworth Washington Tyne & Wear NE37 2JX |
Secretary Name | Norma Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 May 2005(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 24 December 2008) |
Role | Administration Director |
Correspondence Address | 1 Police House Wharfedale Avenue Washington Tyne & Wear NE37 2JX |
Secretary Name | Norma Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Role | Administration Director |
Correspondence Address | 1 Police House Wharfedale Avenue Washington Tyne & Wear NE37 2JX |
Director Name | Mr Michael Tindling |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 May 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 10 Auckland Road Wheatley Doncaster South Yorkshire DN2 4AG |
Secretary Name | Mr Michael Tindling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 May 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 10 Auckland Road Wheatley Doncaster South Yorkshire DN2 4AG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Tenon Recovery 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 |
Year | 2014 |
---|---|
Net Worth | -£26,807 |
Current Liabilities | £31,230 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
24 December 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
24 September 2008 | Liquidators statement of receipts and payments to 16 September 2008 (5 pages) |
28 August 2008 | Liquidators statement of receipts and payments to 15 August 2008 (5 pages) |
26 February 2008 | Liquidators statement of receipts and payments to 15 August 2008 (5 pages) |
8 September 2007 | Liquidators statement of receipts and payments (5 pages) |
27 February 2007 | Liquidators statement of receipts and payments (5 pages) |
24 August 2006 | Liquidators statement of receipts and payments (5 pages) |
25 August 2005 | Appointment of a voluntary liquidator (1 page) |
25 August 2005 | Resolutions
|
25 August 2005 | Statement of affairs (7 pages) |
29 July 2005 | Registered office changed on 29/07/05 from: 5 newburn bridge road ryton industrial estate blaydon tyne & wear NE21 4NT (1 page) |
31 May 2005 | New secretary appointed (2 pages) |
26 May 2005 | Secretary resigned;director resigned (1 page) |
10 February 2005 | Return made up to 13/01/05; full list of members (7 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
20 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | Ad 01/07/04--------- £ si 100@1=100 £ ic 99/199 (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
10 June 2004 | Company name changed tec forklift hire LIMITED\certificate issued on 10/06/04 (2 pages) |
11 February 2004 | Return made up to 13/01/04; full list of members (7 pages) |
8 March 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Accounting reference date extended from 31/01/04 to 31/05/04 (1 page) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Director resigned (1 page) |
29 January 2003 | Ad 13/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2003 | New secretary appointed;new director appointed (2 pages) |
24 January 2003 | New director appointed (2 pages) |
13 January 2003 | Incorporation (16 pages) |