Donwell
Washington
Tyne & Wear
NE37 1ED
Director Name | Mr Anthony Smith |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Tunstall Hope Lodge Tunstall Hope Road Sunderland Tyne And Wear SR3 1DF |
Director Name | Gordon Smith |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Cottage Warden Law Sunderland Tyne & Wear DH5 8LX |
Secretary Name | Mr David Ball |
---|---|
Nationality | English |
Status | Closed |
Appointed | 17 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Doncrest Road Donwell Washington Tyne & Wear NE37 1ED |
Registered Address | C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £14,722 |
Cash | £20,679 |
Current Liabilities | £111,574 |
Latest Accounts | 30 April 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
25 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2012 | Final Gazette dissolved following liquidation (1 page) |
25 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 April 2012 | Liquidators' statement of receipts and payments to 19 April 2012 (5 pages) |
25 April 2012 | Liquidators statement of receipts and payments to 19 April 2012 (5 pages) |
25 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 April 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 April 2012 | Liquidators' statement of receipts and payments to 19 April 2012 (5 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 26 February 2012 (5 pages) |
7 March 2012 | Liquidators' statement of receipts and payments to 26 February 2012 (5 pages) |
7 March 2012 | Liquidators statement of receipts and payments to 26 February 2012 (5 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (5 pages) |
1 September 2011 | Liquidators' statement of receipts and payments to 26 August 2011 (5 pages) |
1 September 2011 | Liquidators statement of receipts and payments to 26 August 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 26 February 2011 (5 pages) |
10 March 2011 | Liquidators' statement of receipts and payments to 26 February 2011 (5 pages) |
10 March 2011 | Liquidators statement of receipts and payments to 26 February 2011 (5 pages) |
3 September 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (7 pages) |
3 September 2010 | Liquidators statement of receipts and payments to 26 August 2010 (7 pages) |
3 September 2010 | Liquidators' statement of receipts and payments to 26 August 2010 (7 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (5 pages) |
11 March 2010 | Liquidators' statement of receipts and payments to 26 February 2010 (5 pages) |
11 March 2010 | Liquidators statement of receipts and payments to 26 February 2010 (5 pages) |
2 September 2009 | Liquidators' statement of receipts and payments to 26 August 2009 (5 pages) |
2 September 2009 | Liquidators statement of receipts and payments to 26 August 2009 (5 pages) |
2 September 2009 | Liquidators' statement of receipts and payments to 26 August 2009 (5 pages) |
10 September 2008 | Appointment of a voluntary liquidator (1 page) |
10 September 2008 | Resolutions
|
10 September 2008 | Resolutions
|
10 September 2008 | Statement of affairs with form 4.19 (7 pages) |
10 September 2008 | Appointment of a voluntary liquidator (1 page) |
10 September 2008 | Statement of affairs with form 4.19 (7 pages) |
15 August 2008 | Registered office changed on 15/08/2008 from 16 elswick road, armstrong washington tyne and wear NE37 1LH (1 page) |
15 August 2008 | Registered office changed on 15/08/2008 from 16 elswick road, armstrong washington tyne and wear NE37 1LH (1 page) |
25 January 2008 | Ad 24/01/08--------- £ si 1@1=1 £ ic 3/4 (1 page) |
25 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 17/01/08; full list of members (3 pages) |
25 January 2008 | Ad 24/01/08--------- £ si 1@1=1 £ ic 3/4 (1 page) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
19 November 2007 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
18 October 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
18 October 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: 152-155 hyton road sunderland tyne & wear SR4 7XU (1 page) |
19 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
19 February 2007 | Location of register of members (1 page) |
19 February 2007 | Return made up to 17/01/07; full list of members (3 pages) |
19 February 2007 | Registered office changed on 19/02/07 from: 152-155 hyton road sunderland tyne & wear SR4 7XU (1 page) |
19 February 2007 | Location of debenture register (1 page) |
19 February 2007 | Location of debenture register (1 page) |
19 February 2007 | Location of register of members (1 page) |
2 March 2006 | Resolutions
|
2 March 2006 | Resolutions
|
17 January 2006 | Incorporation (15 pages) |
17 January 2006 | Incorporation (15 pages) |