Washington
Tyne And Wear
NE38 9DB
Director Name | Mr Adam Richard Yendle |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(same day as company formation) |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grousemoor Washington NE37 1GA |
Director Name | Mr Steven Breeds |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 26 Seafields Seaburn Sunderland SR6 8PQ |
Secretary Name | Mr Ronald Hatchett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | The Maltings East Farm Cleadon Lane Cleadon Sunderland SR6 7UU |
Director Name | Mr Patrick Joseph Francis Greene |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 February 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 05 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 West Hill Way Totteridge London N20 8QP |
Director Name | Mr Gavin Roger Whyte |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 9 Sharpleshall Street London NW1 8YN |
Secretary Name | Mr Howard Bernard Caney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(5 months, 1 week after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fisher House Oddfellows Road Newbury Berkshire RG14 5PN |
Secretary Name | Mrs Nichola Louise Halverson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Sorrell Close Knott-End-On-Sea Poulton Lancashire Fy6 Org |
Registered Address | Stephenson House Richard Street Hetton-Le-Hole Tyne And Wear DH5 9HW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £1,036,057 |
Gross Profit | £424,593 |
Net Worth | £2,512 |
Cash | £8,532 |
Current Liabilities | £17,108 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2010 | Application to strike the company off the register (3 pages) |
9 December 2010 | Application to strike the company off the register (3 pages) |
23 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
23 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders Statement of capital on 2010-11-23
|
20 September 2010 | Registered office address changed from 76 Church Street Lancaster LA1 1ET on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 76 Church Street Lancaster LA1 1ET on 20 September 2010 (1 page) |
12 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
12 August 2010 | Full accounts made up to 31 December 2009 (17 pages) |
15 March 2010 | Termination of appointment of Steven Breeds as a director (2 pages) |
15 March 2010 | Termination of appointment of Steven Breeds as a director (2 pages) |
8 January 2010 | Termination of appointment of Nichola Halverson as a secretary (2 pages) |
8 January 2010 | Termination of appointment of Nichola Halverson as a secretary (2 pages) |
9 December 2009 | Annual return made up to 16 October 2009 (5 pages) |
9 December 2009 | Annual return made up to 16 October 2009 (5 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 September 2009 | Director's change of particulars / ronald hatchett / 01/11/2007 (1 page) |
11 September 2009 | Director's Change of Particulars / ronald hatchett / 01/11/2007 / HouseName/Number was: , now: 30; Street was: the maltings east farm cleadon lane, now: bramhall drive; Area was: cleadon, now: ; Post Town was: sunderland, now: washington; Region was: , now: tyne and wear; Post Code was: SR6 7UU, now: NE38 9DB (1 page) |
24 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
24 September 2008 | Return made up to 18/09/08; full list of members (4 pages) |
30 July 2008 | Appointment terminated director gavin whyte (1 page) |
30 July 2008 | Appointment Terminated Director gavin whyte (1 page) |
3 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 March 2008 | Appointment terminated director patrick greene (1 page) |
10 March 2008 | Appointment Terminated Director patrick greene (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 25 james street london W1U 1DU (1 page) |
29 January 2008 | Registered office changed on 29/01/08 from: 25 james street london W1U 1DU (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Secretary resigned (1 page) |
2 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Return made up to 18/09/07; full list of members (3 pages) |
14 March 2007 | Secretary resigned (1 page) |
14 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (2 pages) |
13 March 2007 | New secretary appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: units 110 &106 norht east business & innovation centre wearfield enterprise park east sunderland tyne & wear SR5 2TA (1 page) |
10 March 2007 | New director appointed (4 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
10 March 2007 | New director appointed (4 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: units 110 &106 norht east business & innovation centre wearfield enterprise park east sunderland tyne & wear SR5 2TA (1 page) |
10 March 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: stephenson house, richard street hetton-le-hole tyne & wear DH5 9HW (1 page) |
7 January 2007 | Registered office changed on 07/01/07 from: stephenson house, richard street hetton-le-hole tyne & wear DH5 9HW (1 page) |
18 September 2006 | Incorporation (17 pages) |
18 September 2006 | Incorporation (17 pages) |