Washington
Tyne & Wear
NE38 8SG
Director Name | Mr Terence Mark Dennis |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 May 2010) |
Role | Project Engineer |
Correspondence Address | 19 Gowanburn Washington Tyne & Wear NE32 5NF |
Secretary Name | Elizabeth Dennis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2007(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 May 2010) |
Role | Secretary |
Correspondence Address | 19 Gowanburn Washington Tyne & Wear NE38 8SG |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | 19 Gowanburn Washington Tyne And Wear NE38 8SG |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington East |
Built Up Area | Sunderland |
Latest Accounts | 5 April 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2010 | Application to strike the company off the register (2 pages) |
25 January 2010 | Application to strike the company off the register (2 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
11 January 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
24 August 2009 | Return made up to 31/05/09; full list of members (4 pages) |
24 August 2009 | Return made up to 31/05/09; full list of members (4 pages) |
7 June 2009 | Accounting reference date shortened from 31/05/2009 to 05/04/2009 (1 page) |
7 June 2009 | Accounting reference date shortened from 31/05/2009 to 05/04/2009 (1 page) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 19 gowanburn washington tyne and wear NE38 8SG (1 page) |
6 November 2008 | Return made up to 31/05/08; full list of members (4 pages) |
6 November 2008 | Location of debenture register (1 page) |
6 November 2008 | Location of register of members (1 page) |
6 November 2008 | Registered office changed on 06/11/2008 from 19 gowanburn washington tyne and wear NE38 8SG (1 page) |
6 November 2008 | Return made up to 31/05/08; full list of members (4 pages) |
6 November 2008 | Location of register of members (1 page) |
9 October 2008 | Director's Change of Particulars / terence dennis / 13/06/2008 / Title was: , now: mr; HouseName/Number was: , now: 19; Street was: 17 laburnum gardens, now: gowanburn; Area was: monkton, now: ; Post Town was: jarrow, now: washington; Country was: , now: england (2 pages) |
9 October 2008 | Director's change of particulars / terence dennis / 13/06/2008 (2 pages) |
9 October 2008 | Director and Secretary's Change of Particulars / elizabeth dennis / 13/06/2008 / HouseName/Number was: , now: 19; Street was: 17 laburnum gardens, now: gowanburn; Area was: monkton, now: ; Post Town was: jarrow, now: washington; Post Code was: NE32 5NF, now: NE38 8SG; Occupation was: , now: company secretary (2 pages) |
9 October 2008 | Director and secretary's change of particulars / elizabeth dennis / 13/06/2008 (2 pages) |
10 July 2008 | Registered office changed on 10/07/2008 from 17 laburnum gardens monkton jarrow tyne & wear NE32 5NF (1 page) |
10 July 2008 | Registered office changed on 10/07/2008 from 17 laburnum gardens monkton jarrow tyne & wear NE32 5NF (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
5 September 2007 | Ad 13/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 September 2007 | Ad 13/06/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
22 June 2007 | New director appointed (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | New secretary appointed (2 pages) |
22 June 2007 | Registered office changed on 22/06/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
22 June 2007 | New director appointed (2 pages) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Company name changed mid tyne project LIMITED\certificate issued on 07/06/07 (2 pages) |
7 June 2007 | Company name changed mid tyne project LIMITED\certificate issued on 07/06/07 (2 pages) |
31 May 2007 | Incorporation (14 pages) |
31 May 2007 | Incorporation (14 pages) |