Washington
Tyne & Wear
NE37 1RY
Director Name | Ralph Barry Flemming |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 93 Whitefield Crescent Penshaw Houghton Le Spring Tyne & Wear DH4 7QU |
Director Name | Richard Hughes |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 91 Whitefield Crescent Penshaw Houghton Le Spring Tyne & Wear DH4 7QU |
Secretary Name | Ralph Barry Flemming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2005(same day as company formation) |
Role | IT Consultant |
Correspondence Address | 93 Whitefield Crescent Penshaw Houghton Le Spring Tyne & Wear DH4 7QU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2005(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 | 04 August 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Hadrian House Front Street Chester Le Street Co Durham DH3 3DB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | -£5,547 |
Cash | £1,554 |
Current Liabilities | £7,996 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
26 June 2009 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
23 October 2008 | Director appointed mark simon thompson (2 pages) |
23 October 2008 | Resolutions
|
23 October 2008 | Resolutions
|
23 October 2008 | Appointment terminated director and secretary ralph flemming (1 page) |
23 October 2008 | Appointment terminated director richard hughes (1 page) |
23 October 2008 | Director appointed mark simon thompson (2 pages) |
23 October 2008 | Appointment Terminated Director richard hughes (1 page) |
23 October 2008 | Appointment Terminated Director and Secretary ralph flemming (1 page) |
3 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
3 September 2008 | Return made up to 04/08/08; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
27 May 2008 | Ad 16/05/08 gbp si 60@1=60 gbp ic 100/160 (2 pages) |
27 May 2008 | Ad 16/05/08\gbp si 60@1=60\gbp ic 100/160\ (2 pages) |
16 October 2007 | Return made up to 04/08/07; full list of members (3 pages) |
16 October 2007 | Return made up to 04/08/07; full list of members (3 pages) |
13 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
13 June 2007 | Total exemption full accounts made up to 31 August 2006 (8 pages) |
26 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
26 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page) |
13 September 2006 | Ad 04/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2006 | Ad 04/08/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page) |
18 August 2005 | New secretary appointed;new director appointed (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed;new director appointed (2 pages) |
4 August 2005 | Incorporation (16 pages) |
4 August 2005 | Incorporation (16 pages) |