Washington
Tyne & Wear
NE38 7HY
Director Name | Mr Fabio Giuseppe Fulvio Milone |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | The Old School Nottingham Road Thurgaton Nottingham NG14 7GZ |
Director Name | Mr Jeffrey Fitzpatrick |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2006(2 years, 8 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Pentland Grove Darlington DL3 8BA |
Secretary Name | Mr Paul Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 9 months (resigned 17 June 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | White House Village Lane Washington Tyne & Wear NE38 7HY |
Director Name | Malcolm George Plunkett |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Grosvenor Road Linthorpe Middlesbrough Cleveland TS5 5BU |
Director Name | Ken White |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lea Road Gainsborough Lincolnshire DN21 1LW |
Director Name | Ms Sharon Hutchinson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2019(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Waltons Business Advisers Limited Maritime Hou Harbour Walk Hartlepool TS24 0UX |
Secretary Name | Ms Sharon Hutchinson |
---|---|
Status | Resigned |
Appointed | 17 June 2019(15 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 February 2024) |
Role | Company Director |
Correspondence Address | C/O Waltons Business Advisers Limited Maritime Hou Harbour Walk Hartlepool TS24 0UX |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2003(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Website | ecopanelsystems.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Waltons Business Advisers Limited Maritime House Harbour Walk Hartlepool TS24 0UX |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | 2 other UK companies use this postal address |
12 at £1 | Malcolm George Plunkett 4.00% Ordinary |
---|---|
84 at £1 | Fabio Guiseppe Fulvio Milone 28.00% Ordinary |
84 at £1 | Jeffrey Fitzpatrick 28.00% Ordinary |
84 at £1 | Paul Morgan 28.00% Ordinary |
36 at £1 | Kenneth White 12.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,057 |
Cash | £43 |
Current Liabilities | £67,891 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 14 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (4 months from now) |
16 April 2008 | Delivered on: 24 April 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 February 2024 | Termination of appointment of Sharon Hutchinson as a secretary on 1 February 2024 (1 page) |
---|---|
6 February 2024 | Termination of appointment of Sharon Hutchinson as a director on 1 February 2024 (1 page) |
11 December 2023 | Accounts for a dormant company made up to 31 August 2023 (1 page) |
28 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
15 March 2023 | Accounts for a dormant company made up to 31 August 2022 (1 page) |
15 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
2 August 2022 | Director's details changed for Ms Sharon Hutchinson on 2 August 2022 (2 pages) |
2 August 2022 | Secretary's details changed for Ms Sharon Hutchinson on 2 August 2022 (1 page) |
2 August 2022 | Registered office address changed from C/O Walton's Clarke Whitehill, Maritime House Harbour Walk Hartlepool TS24 0UX England to C/O Waltons Business Advisers Limited Maritime House Harbour Walk Hartlepool TS24 0UX on 2 August 2022 (1 page) |
12 January 2022 | Accounts for a dormant company made up to 31 August 2021 (1 page) |
14 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
9 March 2021 | Accounts for a dormant company made up to 31 August 2020 (1 page) |
18 November 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
14 July 2020 | Accounts for a dormant company made up to 31 August 2019 (1 page) |
22 April 2020 | Registered office address changed from Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY to C/O Walton's Clarke Whitehill, Maritime House Harbour Walk Hartlepool TS24 0UX on 22 April 2020 (1 page) |
3 October 2019 | Change of details for Mr Jeffrey Fitzpatrick as a person with significant control on 19 September 2019 (2 pages) |
3 October 2019 | Director's details changed for Mr Jeffrey Fitzpatrick on 19 September 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
19 June 2019 | Termination of appointment of Paul Morgan as a secretary on 17 June 2019 (1 page) |
19 June 2019 | Appointment of Ms Sharon Hutchinson as a director on 16 June 2019 (2 pages) |
19 June 2019 | Appointment of Ms Sharon Hutchinson as a secretary on 17 June 2019 (2 pages) |
2 May 2019 | Micro company accounts made up to 31 August 2018 (7 pages) |
24 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
17 April 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (7 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
17 March 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
17 March 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
18 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
16 July 2014 | Registered office address changed from 21 Coniscliffe Road Darlington Co. Durham DL3 7EE United Kingdom to Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 21 Coniscliffe Road Darlington Co. Durham DL3 7EE United Kingdom to Unit 3E Enterprise House Valley Street North Darlington Co. Durham DL1 1GY on 16 July 2014 (1 page) |
14 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
11 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
14 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (7 pages) |
30 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 April 2012 | Registered office address changed from White House Village Lane Washington Tyne & Wear NE38 7HY on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from White House Village Lane Washington Tyne & Wear NE38 7HY on 19 April 2012 (1 page) |
19 April 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 January 2012 | Termination of appointment of Ken White as a director (1 page) |
16 January 2012 | Termination of appointment of Ken White as a director (1 page) |
18 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
18 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
21 March 2011 | Termination of appointment of Malcolm Plunkett as a director (1 page) |
21 March 2011 | Termination of appointment of Malcolm Plunkett as a director (1 page) |
16 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (9 pages) |
16 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (9 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 September 2009 | Return made up to 21/08/09; full list of members (5 pages) |
28 September 2009 | Return made up to 21/08/09; full list of members (5 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
23 September 2008 | Return made up to 21/08/08; full list of members (5 pages) |
23 September 2008 | Return made up to 21/08/08; full list of members (5 pages) |
12 May 2008 | Ad 22/04/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
12 May 2008 | Resolutions
|
12 May 2008 | Resolutions
|
12 May 2008 | Nc inc already adjusted 22/04/08 (2 pages) |
12 May 2008 | Nc inc already adjusted 22/04/08 (2 pages) |
12 May 2008 | Ad 22/04/08\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 August 2006 (3 pages) |
22 September 2007 | Return made up to 21/08/07; no change of members (8 pages) |
22 September 2007 | Return made up to 21/08/07; no change of members (8 pages) |
5 October 2006 | Return made up to 21/08/06; full list of members (8 pages) |
5 October 2006 | Return made up to 21/08/06; full list of members (8 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
12 May 2006 | Ad 01/05/06--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
12 May 2006 | Ad 01/05/06--------- £ si 10@1=10 £ ic 90/100 (2 pages) |
5 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
29 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
29 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
21 September 2003 | New director appointed (3 pages) |
21 September 2003 | Ad 12/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 September 2003 | Secretary resigned (1 page) |
21 September 2003 | Secretary resigned (1 page) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | Registered office changed on 21/09/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
21 September 2003 | New secretary appointed;new director appointed (3 pages) |
21 September 2003 | New director appointed (3 pages) |
21 September 2003 | Ad 12/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 September 2003 | New secretary appointed;new director appointed (3 pages) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | Registered office changed on 21/09/03 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page) |
17 September 2003 | Company name changed sandco 797 LIMITED\certificate issued on 17/09/03 (2 pages) |
17 September 2003 | Company name changed sandco 797 LIMITED\certificate issued on 17/09/03 (2 pages) |
21 August 2003 | Incorporation (19 pages) |
21 August 2003 | Incorporation (19 pages) |