Glebe Village
Washington
Tyne & Wear
NE38 7RG
Secretary Name | Julie Ann McGeever |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 June 2003(1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 24 October 2006) |
Role | Secretary |
Correspondence Address | 47 Fountains Close Biddick Washington Tyne & Wear NE38 7TB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Suite 5a Vermont House Vermont Road Washington Tyne & Wear NE37 2SQ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2006 | Application for striking-off (1 page) |
2 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
20 May 2004 | Return made up to 04/05/04; full list of members (6 pages) |
21 June 2003 | New director appointed (2 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 June 2003 | Director resigned (1 page) |
21 June 2003 | Secretary resigned (1 page) |
21 June 2003 | New secretary appointed (2 pages) |
9 May 2003 | Incorporation (16 pages) |