Rickleton
Washington
Tyne & Wear
NE38 9HS
Secretary Name | Mr Derek Freeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Breamish Drive Rickleton Washington Tyne & Wear NE38 9HS |
Director Name | Edwina Roberte Renee Freeman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 21 January 2004(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 6 months (closed 28 July 2009) |
Role | Teacher |
Correspondence Address | 39 Breamish Drive Rickleton Washington Tyne & Wear NE38 9HS |
Director Name | Mr John Norman Anderson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2007(3 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hascombe Close Whitley Bay Tyne & Wear NE25 9XQ |
Director Name | Stephen John Halliman |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 The Stables Wynyard Billingham TS22 5SG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 39 Breamish Drive Washington NE38 9HS |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
Latest Accounts | 31 January 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2008 | Application for striking-off (1 page) |
29 February 2008 | Return made up to 13/01/08; no change of members (5 pages) |
25 January 2008 | Ad 20/01/04--------- £ si 99@1=99 (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 January 2007 (2 pages) |
13 July 2007 | New director appointed (2 pages) |
29 January 2007 | Return made up to 13/01/07; no change of members (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 January 2006 (2 pages) |
18 January 2006 | Return made up to 13/01/06; full list of members (7 pages) |
27 September 2005 | Total exemption small company accounts made up to 31 January 2005 (2 pages) |
19 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
27 February 2004 | New director appointed (2 pages) |
5 February 2004 | Director resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
13 January 2004 | Incorporation (17 pages) |