Washington
Tyne & Wear
NE38 0QE
Secretary Name | John Vasey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2006(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (closed 18 March 2010) |
Role | Company Director |
Correspondence Address | 22 Rickleton Village Centre Rickleton Rickleton Washington NE38 9ET |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne & Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £91,512 |
Gross Profit | £4,938 |
Net Worth | -£20,643 |
Cash | £651 |
Current Liabilities | £35,203 |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
18 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2010 | Final Gazette dissolved following liquidation (1 page) |
18 December 2009 | Liquidators statement of receipts and payments to 4 December 2009 (5 pages) |
18 December 2009 | Liquidators' statement of receipts and payments to 4 December 2009 (5 pages) |
18 December 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 December 2009 | Liquidators statement of receipts and payments to 4 December 2009 (5 pages) |
18 December 2009 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 August 2009 | Liquidators' statement of receipts and payments to 14 August 2009 (5 pages) |
25 August 2009 | Liquidators statement of receipts and payments to 14 August 2009 (5 pages) |
2 March 2009 | Liquidators' statement of receipts and payments to 14 February 2009 (5 pages) |
2 March 2009 | Liquidators statement of receipts and payments to 14 February 2009 (5 pages) |
27 August 2008 | Liquidators' statement of receipts and payments to 14 August 2008 (5 pages) |
27 August 2008 | Liquidators statement of receipts and payments to 14 August 2008 (5 pages) |
7 September 2007 | Resolutions
|
7 September 2007 | Statement of affairs (11 pages) |
7 September 2007 | Appointment of a voluntary liquidator (1 page) |
7 September 2007 | Resolutions
|
7 September 2007 | Appointment of a voluntary liquidator (1 page) |
7 September 2007 | Statement of affairs (11 pages) |
2 August 2007 | Registered office changed on 02/08/07 from: 47 hutton close crowther industrial estate washington tyne & wear NE38 0AH (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 47 hutton close crowther industrial estate washington tyne & wear NE38 0AH (1 page) |
25 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
25 June 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
22 February 2007 | Registered office changed on 22/02/07 from: 9 phoenix road crowther industrail estate washington tyne & wear NE38 0AD (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: 9 phoenix road crowther industrail estate washington tyne & wear NE38 0AD (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: 2 pikestone close washington NE38 0QE (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: 2 pikestone close washington NE38 0QE (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page) |
16 August 2006 | Registered office changed on 16/08/06 from: the bristol office 2 southfield road westbury on trym bristol BS9 3BH (1 page) |
25 July 2006 | Return made up to 25/07/06; full list of members (2 pages) |
25 July 2006 | Return made up to 25/07/06; full list of members (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed (1 page) |
29 June 2006 | New secretary appointed (1 page) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
20 June 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
25 July 2005 | Incorporation (13 pages) |
25 July 2005 | Incorporation (13 pages) |