Washington
Tyne And Wear
NE37 1EZ
Director Name | Sandra Dawn Kelly |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aspen Close Biddick Woods Shiney Row Houghton Le Spring Tyne & Wear DH4 7TU |
Secretary Name | Sandra Dawn Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Aspen Close Biddick Woods Shiney Row Houghton Le Spring Tyne & Wear DH4 7TU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
10 at £1 | Kevin J. Kelly 90.91% Ordinary |
---|---|
1 at £1 | Rosiland Kelly 9.09% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £66,652 |
Cash | £42,792 |
Current Liabilities | £5,037 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2016 | Application to strike the company off the register (3 pages) |
22 April 2016 | Second filing of SH01 previously delivered to Companies House
|
22 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 January 2016 (21 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 March 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
10 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
4 December 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
4 December 2015 | Statement of capital following an allotment of shares on 24 November 2015
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 April 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 March 2015 | Statement of capital following an allotment of shares on 6 April 2014
|
17 March 2015 | Statement of capital following an allotment of shares on 6 April 2014
|
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 April 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Director's details changed for Kevin Joseph Kelly on 15 July 2012 (2 pages) |
6 November 2012 | Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from C/O Mitchells Suite 4, Parsons House Parsons Road, Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Termination of appointment of Sandra Kelly as a secretary (1 page) |
19 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 May 2011 | Termination of appointment of Sandra Kelly as a director (2 pages) |
17 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (5 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 March 2010 | Director's details changed for Sandra Dawn Kelly on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Sandra Dawn Kelly on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Kevin Joseph Kelly on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Kevin Joseph Kelly on 1 October 2009 (2 pages) |
27 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 February 2008 | Return made up to 24/01/08; no change of members (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 February 2007 | Return made up to 24/01/07; full list of members (7 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
16 February 2006 | Return made up to 24/01/06; full list of members (7 pages) |
25 April 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
19 April 2005 | Ad 01/04/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Secretary resigned (1 page) |
9 February 2005 | New secretary appointed;new director appointed (2 pages) |
9 February 2005 | New director appointed (2 pages) |
24 January 2005 | Incorporation (19 pages) |