Washington
Tyne And Wear
NE37 1EZ
Director Name | Mrs Joan Irene Cheesman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2008(same day as company formation) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
Secretary Name | David Cheesman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2008(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington West |
Built Up Area | Sunderland |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | David Cheesman 50.00% Ordinary A |
---|---|
1 at £1 | Joan Irene Cheesman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£71,092 |
Cash | £150 |
Current Liabilities | £6,131 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
3 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
24 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
6 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
28 January 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 February 2015 | Director's details changed for Joan Irene Cheesman on 1 October 2014 (2 pages) |
2 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for David Cheesman on 1 October 2014 (2 pages) |
2 February 2015 | Secretary's details changed for David Cheesman on 1 October 2014 (1 page) |
2 February 2015 | Secretary's details changed for David Cheesman on 1 October 2014 (1 page) |
2 February 2015 | Secretary's details changed for David Cheesman on 1 October 2014 (1 page) |
2 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Joan Irene Cheesman on 1 October 2014 (2 pages) |
2 February 2015 | Director's details changed for David Cheesman on 1 October 2014 (2 pages) |
2 February 2015 | Director's details changed for David Cheesman on 1 October 2014 (2 pages) |
2 February 2015 | Director's details changed for Joan Irene Cheesman on 1 October 2014 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 November 2012 | Registered office address changed from Suite 4, Parsons House, Parsons Road, Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 4, Parsons House, Parsons Road, Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 4, Parsons House, Parsons Road, Washington Tyne & Wear NE37 1EZ on 6 November 2012 (1 page) |
28 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (6 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
22 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
8 February 2008 | Ad 21/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
8 February 2008 | Ad 21/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 February 2008 | Accounting reference date extended from 31/01/09 to 31/03/09 (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New director appointed (2 pages) |
29 January 2008 | New secretary appointed;new director appointed (2 pages) |
29 January 2008 | New secretary appointed;new director appointed (2 pages) |
29 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Incorporation (17 pages) |
21 January 2008 | Incorporation (17 pages) |