Rickleton
Washington
Tyne & Wear
NE38 9HS
Director Name | Mrs Hazel Hill |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2004(same day as company formation) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 32 Breamish Drive Rickleton Washington Tyne & Wear NE38 9HS |
Secretary Name | Mr Geoffrey Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2007(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Breamish Drive Rickleton Washington Tyne & Wear NE38 9HS |
Director Name | Julie Ann Bagnall |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Oak Cottage Oak Lane Marton Macclesfield Cheshire SK11 9HE |
Director Name | Vaughan Bagnall |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Consultant/Trainer |
Country of Residence | Sultanate Of Oman |
Correspondence Address | Oak Cottage Oak Cottage, Oak Lane Marton Macclesfield Cheshire SK11 9HE |
Secretary Name | Julie Ann Bagnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Role | Administrator\ |
Country of Residence | England |
Correspondence Address | Oak Cottage Oak Lane Marton Macclesfield Cheshire SK11 9HE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2004(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 32 Breamish Drive, Rickleton Washington Tyne & Wear NE38 9HS |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2011 | Application to strike the company off the register (3 pages) |
23 June 2011 | Application to strike the company off the register (3 pages) |
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
11 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
7 February 2009 | Secretary appointed geoffrey hill (1 page) |
7 February 2009 | Secretary appointed geoffrey hill (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
24 May 2007 | Secretary resigned (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: oak cottage oak lane, marton macclesfield cheshire SK11 9HE (1 page) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Return made up to 06/05/07; full list of members (3 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | Registered office changed on 24/05/07 from: oak cottage oak lane, marton macclesfield cheshire SK11 9HE (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 06/05/06; full list of members (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
8 June 2005 | Return made up to 06/05/05; full list of members
|
8 June 2005 | Return made up to 06/05/05; full list of members (4 pages) |
6 June 2005 | Ad 31/03/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
6 June 2005 | Ad 31/03/05--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: tenon house ferryboat lane sunderland tyne & wear SR5 3JN (1 page) |
24 November 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
24 November 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: tenon house ferryboat lane sunderland tyne & wear SR5 3JN (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 May 2004 | Registered office changed on 28/05/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Secretary resigned (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New secretary appointed;new director appointed (2 pages) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
28 May 2004 | New director appointed (2 pages) |
6 May 2004 | Incorporation (16 pages) |
6 May 2004 | Incorporation (16 pages) |