Washington
Tyne & Wear
NE38 8TJ
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 June 2006(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 14 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Director Name | Andrew Morris |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Pentland Terrace Billingham Cleveland TS23 2PG |
Secretary Name | Angela Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(1 year after company formation) |
Appointment Duration | 1 year (resigned 05 June 2006) |
Role | Company Director |
Correspondence Address | 28 Pentland Terrace Billingham Cleveland TS23 2PG |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | EZ Computers Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2004(same day as company formation) |
Correspondence Address | 7 Ethel Terrace South Shields Tyne And Wear NE34 0NH |
Registered Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe North and Middridge |
Built Up Area | Newton Aycliffe |
Latest Accounts | 31 May 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
14 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2007 | Application for striking-off (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Director's particulars changed (1 page) |
13 March 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
23 August 2006 | Return made up to 04/05/06; full list of members (7 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 5 evans business centre belmont ind estate durham co durham DH1 1ST (1 page) |
23 August 2006 | New secretary appointed (2 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: one day accountants tedco business centre henry robson way station road south shields tyne & wear NE33 1RF (1 page) |
6 January 2006 | Director resigned (1 page) |
23 December 2005 | Total exemption full accounts made up to 31 May 2005 (11 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: 14 barrington street south shields tyne & wear NE33 1AJ (1 page) |
24 May 2005 | New secretary appointed (1 page) |
11 May 2005 | Return made up to 04/05/05; full list of members (3 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 7 ethel terrace south shields tyne and wear NE34 0NH (1 page) |
4 May 2004 | Director resigned (1 page) |
4 May 2004 | New director appointed (1 page) |
4 May 2004 | New secretary appointed (1 page) |
4 May 2004 | New director appointed (1 page) |
4 May 2004 | Secretary resigned (1 page) |
4 May 2004 | Incorporation (13 pages) |