Company NameWashington Badge And Embroidery Limited
Company StatusDissolved
Company Number04689844
CategoryPrivate Limited Company
Incorporation Date7 March 2003(21 years, 1 month ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Peter Anthony Neville
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Industial Road
Hertburn
Washington
Tyne & Wear
NE37 2SF
Secretary NameBarbara Neville
NationalityBritish
StatusClosed
Appointed07 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 7 Industial Road
Hertburn
Washington
Tyne & Wear
NE37 2SF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.washingtonbadge.co.uk
Email address[email protected]
Telephone0191 4163558
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 7 Industial Road
Hertburn
Washington
Tyne & Wear
NE37 2SF
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Financials

Year2013
Net Worth£22,587
Cash£22,028
Current Liabilities£70,413

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

13 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
5 June 2018Compulsory strike-off action has been discontinued (1 page)
4 June 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
10 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
10 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
4 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
1 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
1 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (3 pages)
1 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 April 2010Secretary's details changed for Barbara Forsyth on 27 January 2010 (3 pages)
1 April 2010Secretary's details changed for Barbara Forsyth on 27 January 2010 (3 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
16 March 2010Secretary's details changed for Barbara Forsyth on 7 March 2010 (1 page)
16 March 2010Secretary's details changed for Barbara Forsyth on 7 March 2010 (1 page)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Peter Anthony Neville on 7 March 2010 (2 pages)
16 March 2010Secretary's details changed for Barbara Forsyth on 7 March 2010 (1 page)
16 March 2010Director's details changed for Peter Anthony Neville on 7 March 2010 (2 pages)
16 March 2010Director's details changed for Peter Anthony Neville on 7 March 2010 (2 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
17 March 2009Return made up to 07/03/09; full list of members (3 pages)
17 March 2009Return made up to 07/03/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
12 March 2008Return made up to 07/03/08; full list of members (3 pages)
12 March 2008Return made up to 07/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
14 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
14 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 March 2007Return made up to 07/03/07; full list of members (2 pages)
8 March 2007Return made up to 07/03/07; full list of members (2 pages)
7 March 2006Return made up to 07/03/06; full list of members (2 pages)
7 March 2006Return made up to 07/03/06; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 March 2005Return made up to 07/03/05; full list of members (6 pages)
21 March 2005Return made up to 07/03/05; full list of members (6 pages)
13 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
29 March 2004Return made up to 07/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/04
(6 pages)
29 March 2004Return made up to 07/03/04; full list of members
  • 363(287) ‐ Registered office changed on 29/03/04
(6 pages)
27 April 2003Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
27 April 2003Accounting reference date extended from 31/03/04 to 31/08/04 (1 page)
18 April 2003Registered office changed on 18/04/03 from: unit 1 industrial road, hertburn washington tyne and wear NE38 8JJ (1 page)
18 April 2003Registered office changed on 18/04/03 from: unit 1 industrial road, hertburn washington tyne and wear NE38 8JJ (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Secretary resigned (1 page)
7 March 2003Incorporation (17 pages)
7 March 2003Incorporation (17 pages)