Donwell
Washington
Tyne & Wear
NE37 1DQ
Director Name | Mr Ian McKee |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2008(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | 45 Donvale Road Donwell Washington Tyne And Wear NE37 1DQ |
Director Name | June Uca |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(2 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 19 Lumley Close Oxclose Washington Tyne & Wear NE38 0HX |
Director Name | Mr Sumanrai Mohanlal Patel |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 18 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burnhope Road Barmston Washington Tyne & Wear NE38 8DX |
Director Name | Mr Paul Williamson |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(3 years, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 August 2008) |
Role | Company Director |
Correspondence Address | 313 Waskerley Road Barmston Washington Tyne And Wear NE38 8HB |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | Unit 100i Wearfield Enterprise Park East Sunderland Tyne And Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2009 | Compulsory strike-off action has been suspended (1 page) |
11 November 2009 | Compulsory strike-off action has been suspended (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from wessynton house 13 spout lane washington village NE38 7HN (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from wessynton house 13 spout lane washington village NE38 7HN (1 page) |
10 November 2008 | Secretary's Change of Particulars / eva mckee / 28/09/2008 / Title was: , now: mrs; HouseName/Number was: , now: 45; Street was: 1 stanley gardens, now: donvale road; Area was: wrekenton, now: donwell; Post Town was: gateshead, now: washington; Post Code was: NE9 7EN, now: NE37 1DQ (2 pages) |
10 November 2008 | Director's Change of Particulars / ian mckee / 28/09/2008 / Street was: 45 donvale road, now: donvale road (1 page) |
10 November 2008 | Secretary's change of particulars / eva mckee / 28/09/2008 (2 pages) |
10 November 2008 | Return made up to 28/09/08; full list of members (3 pages) |
10 November 2008 | Return made up to 28/09/08; full list of members (3 pages) |
10 November 2008 | Director's change of particulars / ian mckee / 28/09/2008 (1 page) |
21 October 2008 | Appointment Terminated Director paul williamson (1 page) |
21 October 2008 | Appointment terminated director paul williamson (1 page) |
8 August 2008 | Appointment terminated director suman patel (1 page) |
8 August 2008 | Appointment Terminated Director suman patel (1 page) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
13 June 2008 | Director appointed mr paul williamson (1 page) |
13 June 2008 | Director appointed mr ian mckee (1 page) |
13 June 2008 | Director appointed mr paul williamson (1 page) |
13 June 2008 | Director appointed mr ian mckee (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 19 lumley close, oxclose washington tyne and wear NE38 0HX (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 19 lumley close, oxclose washington tyne and wear NE38 0HX (1 page) |
16 November 2007 | New director appointed (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (1 page) |
3 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 28/09/07; full list of members (2 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
13 November 2006 | Return made up to 28/09/06; full list of members (2 pages) |
13 November 2006 | Return made up to 28/09/06; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
1 November 2005 | Return made up to 28/09/05; full list of members (2 pages) |
1 November 2005 | Return made up to 28/09/05; full list of members (2 pages) |
1 October 2004 | New director appointed (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 6 woodlands park, north gosforth newcastle upon tyne tyne & wear NE13 6PG (1 page) |
1 October 2004 | New director appointed (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 6 woodlands park, north gosforth newcastle upon tyne tyne & wear NE13 6PG (1 page) |
1 October 2004 | Director resigned (1 page) |
30 September 2004 | New secretary appointed (1 page) |
30 September 2004 | Secretary resigned (1 page) |
30 September 2004 | New secretary appointed (1 page) |
30 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Incorporation (14 pages) |
28 September 2004 | Incorporation (14 pages) |