Blackfell
Washington
Tyne & Wear
NE37 1LG
Director Name | Mrs Sandra Cullen |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 10 January 2012) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 Grasslees Rickleton Washington Tyne & Wear NE38 9JA |
Director Name | Mrs Sylvia Anne Proctor |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 The Parks Chester- Le-Street Co.Durham DH3 3QX |
Director Name | Mrs Anne Rogers |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Trenton Avenue Washington Tyne & Wear NE38 7JJ |
Director Name | Mrs Edith Williams |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 January 2012) |
Role | School Secretary |
Country of Residence | England |
Correspondence Address | 35 The Hollys Birtley Co Durham DH3 1QN |
Secretary Name | Mrs Sylvia Anne Proctor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2008(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 10 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 25 The Parks Chester- Le-Street Co.Durham DH3 3QX |
Director Name | Mrs Maria Sutcliffe |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2009(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 January 2012) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 19 Talbot Close Washington Tyne & Wear NE38 7RH |
Director Name | Mrs Patricia Panther |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 January 2012) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 63 Avebury Drive Washington Tyne & Wear NE38 7BY |
Director Name | Malcolm Glass |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Design Engineer |
Correspondence Address | 39 Doncrest Road Donwell Village Washington Tyne & Wear NE37 1ED |
Director Name | Gerald Stuart Troughton |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 1 Glebe Mount Washington Village Washington Tyne & Wear NE38 7AE |
Director Name | Karen Lesley Teasdale |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Museum Education Officer |
Correspondence Address | 21 Whinway Albany Washington Tyne & Wear NE37 1AU |
Director Name | Veronica Elizabeth Spalding |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 26 Warwick Drive Concord Washington Tyne & Wear NE37 2NQ |
Director Name | Allison Smith |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Ward Manager Psychiatric Nurse |
Correspondence Address | 51 Redlands Penshaw Houghton Le Spring Tyne & Wear DH4 7LF |
Director Name | Mrs Anne Rogers |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Trenton Avenue Washington Tyne & Wear NE38 7JJ |
Director Name | Jacqueline Phipps |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Medical Secretary |
Correspondence Address | 5 Aldsworth Close Springwell Village Gateshead Tyne & Wear NE9 7PF |
Director Name | Sandra Cullen |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Teacher |
Correspondence Address | 15 Bedburn Rickleton Washington Tyne & Wear NE38 9HT |
Director Name | Rita Carroll |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Westerhope Road Washington Tyne & Wear NE38 8HX |
Director Name | Rita Carroll |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Westerhope Road Washington Tyne & Wear NE38 8HX |
Secretary Name | Florence Whitfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Beech Grove Springwell Village Gateshead Tyne & Wear NE9 7RD |
Director Name | Sheila O'Neill |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 October 2005) |
Role | Admin Assistant |
Correspondence Address | 16 Manningford Drive Moorside Sunderland Tyne & Wear SR3 2RA |
Director Name | Barbara Ann Trees |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 March 2008) |
Role | Retired |
Correspondence Address | 20 Glenholme Close Ayton Washington Tyne & Wear NE38 0EW |
Director Name | William McCutcheon Usher |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | 91 Dykelands Road Seaburn Sunderland Tyne & Wear SR6 8DX |
Director Name | Gaynor Hughes Rixham |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | 67 Bramhall Drive Washington Tyne & Wear NE38 9DE |
Director Name | Ian Hughes Rixham |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 March 2008) |
Role | Retired |
Correspondence Address | 67 Bramhall Drive Washington Tyne & Wear NE38 9DE |
Director Name | Jeffrey Wilson |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | 508 Coach Road Estate Washington Tyne & Wear NE37 2HN |
Secretary Name | Gaynor Hughes Rixham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 06 March 2008) |
Role | Housewife |
Correspondence Address | 67 Bramhall Drive Washington Tyne & Wear NE38 9DE |
Director Name | Mr Brian Lister |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(5 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 17 Devon Walk Washington Tyne & Wear NE37 2NS |
Director Name | Mrs Dawn Wilson |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(5 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 06 March 2008) |
Role | Cleaner |
Correspondence Address | 66 Saddleback Albany Washington Co.Durham NE37 1QB |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 25 The Parks Chester-Le-Street Co.Durham DH3 3QX |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £8,353 |
Gross Profit | £8,353 |
Net Worth | £8,421 |
Cash | £8,575 |
Current Liabilities | £200 |
Latest Accounts | 31 January 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2011 | Application to strike the company off the register (3 pages) |
19 September 2011 | Application to strike the company off the register (3 pages) |
10 May 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
10 May 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
9 February 2011 | Annual return made up to 20 January 2011 no member list (9 pages) |
9 February 2011 | Appointment of Mrs Patricia Panther as a director (2 pages) |
9 February 2011 | Annual return made up to 20 January 2011 no member list (9 pages) |
9 February 2011 | Appointment of Mrs Patricia Panther as a director (2 pages) |
5 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
5 November 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
27 January 2010 | Annual return made up to 20 January 2010 no member list (5 pages) |
27 January 2010 | Annual return made up to 20 January 2010 no member list (5 pages) |
23 January 2010 | Director's details changed for Mrs Maria Sutcliffe on 20 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Sandra Cullen on 2 November 2009 (2 pages) |
23 January 2010 | Director's details changed for Patricia Ann Patrick on 20 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mrs Edith Williams on 20 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mrs Maria Sutcliffe on 20 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mrs Sylvia Anne Proctor on 20 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mrs Anne Rogers on 20 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mrs Anne Rogers on 20 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Patricia Ann Patrick on 20 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Sandra Cullen on 2 November 2009 (2 pages) |
23 January 2010 | Director's details changed for Sandra Cullen on 2 November 2009 (2 pages) |
23 January 2010 | Director's details changed for Mrs Sylvia Anne Proctor on 20 January 2010 (2 pages) |
23 January 2010 | Director's details changed for Mrs Edith Williams on 20 January 2010 (2 pages) |
26 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
26 October 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
3 June 2009 | Director appointed mrs maria sutcliffe (1 page) |
3 June 2009 | Director appointed mrs maria sutcliffe (1 page) |
21 May 2009 | Appointment Terminated Director ian hughes rixham (1 page) |
21 May 2009 | Appointment Terminated Director brian lister (1 page) |
21 May 2009 | Appointment terminated director dawn wilson (1 page) |
21 May 2009 | Appointment terminated director brian lister (1 page) |
21 May 2009 | Appointment terminated director ian hughes rixham (1 page) |
21 May 2009 | Appointment terminated director jeffrey wilson (1 page) |
21 May 2009 | Appointment Terminated Director jeffrey wilson (1 page) |
21 May 2009 | Appointment Terminated Director dawn wilson (1 page) |
21 January 2009 | Appointment terminated director rita carroll (1 page) |
21 January 2009 | Annual return made up to 20/01/09 (5 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 67 bramhall drive washington tyne and wear NE38 9DE (1 page) |
21 January 2009 | Appointment terminated director gerald troughton (1 page) |
21 January 2009 | Appointment terminated director gaynor hughes rixham (1 page) |
21 January 2009 | Appointment Terminated Director rita carroll (1 page) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Appointment Terminated Director william usher (1 page) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Location of register of members (1 page) |
21 January 2009 | Location of debenture register (1 page) |
21 January 2009 | Appointment Terminated Director gaynor hughes rixham (1 page) |
21 January 2009 | Appointment terminated secretary gaynor hughes rixham (1 page) |
21 January 2009 | Appointment terminated director barbara trees (1 page) |
21 January 2009 | Appointment terminated director william usher (1 page) |
21 January 2009 | Appointment Terminated Director barbara trees (1 page) |
21 January 2009 | Appointment Terminated Director gerald troughton (1 page) |
21 January 2009 | Annual return made up to 20/01/09 (5 pages) |
21 January 2009 | Appointment Terminated Secretary gaynor hughes rixham (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from 67 bramhall drive washington tyne and wear NE38 9DE (1 page) |
12 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
12 November 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
21 April 2008 | Director appointed mrs sylvia anne proctor (1 page) |
21 April 2008 | Secretary appointed mrs sylvia anne proctor (1 page) |
21 April 2008 | Director appointed mrs sylvia anne proctor (1 page) |
21 April 2008 | Secretary appointed mrs sylvia anne proctor (1 page) |
21 April 2008 | Director appointed mrs dawn wilson (1 page) |
21 April 2008 | Director appointed mrs edith williams (1 page) |
21 April 2008 | Director appointed mrs edith williams (1 page) |
21 April 2008 | Director appointed mrs dawn wilson (1 page) |
21 April 2008 | Director appointed mrs anne rogers (1 page) |
21 April 2008 | Director appointed mrs anne rogers (1 page) |
18 April 2008 | Director appointed mr brian lister (1 page) |
18 April 2008 | Director appointed mr brian lister (1 page) |
4 February 2008 | Location of register of members (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 33 beech grove springwell village gateshead tyne & wear NE9 7RD (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Location of debenture register (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: 33 beech grove springwell village gateshead tyne & wear NE9 7RD (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Location of debenture register (1 page) |
4 February 2008 | Annual return made up to 20/01/08 (3 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Location of register of members (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Annual return made up to 20/01/08 (3 pages) |
22 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
22 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New director appointed (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | New secretary appointed (2 pages) |
14 April 2007 | Secretary resigned;director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | Secretary resigned;director resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
16 February 2007 | Annual return made up to 20/01/07 (7 pages) |
16 February 2007 | Annual return made up to 20/01/07
|
4 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
4 December 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
8 February 2006 | Annual return made up to 20/01/06 (7 pages) |
8 February 2006 | Annual return made up to 20/01/06
|
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
7 December 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
1 February 2005 | Annual return made up to 20/01/05 (8 pages) |
1 February 2005 | Annual return made up to 20/01/05
|
22 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
22 November 2004 | Total exemption full accounts made up to 31 January 2004 (9 pages) |
31 August 2004 | Company name changed the washington operatic society\certificate issued on 31/08/04 (2 pages) |
31 August 2004 | Company name changed the washington operatic society\certificate issued on 31/08/04 (2 pages) |
19 April 2004 | Annual return made up to 20/01/04 (8 pages) |
19 April 2004 | Annual return made up to 20/01/04 (8 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
20 January 2003 | Incorporation (43 pages) |