Washington
Tyne & Wear
NE38 8PE
Director Name | Mr Peter Spoors |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(same day as company formation) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 36 Glenburn Close Washington Tyne & Wear NE38 8PE |
Secretary Name | Mrs Jean Anne Spoors |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Glenburn Close Washington Tyne & Wear NE38 8PE |
Director Name | Mr Andrew Lawson Elliott |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(same day as company formation) |
Role | Blind & Shutter Fitter |
Country of Residence | United Kingdom |
Correspondence Address | 10 Beaumont Drive Washington Tyne & Wear NE38 7RA |
Registered Address | 5 Glaholm Road Sunderland Tyne And Wear SR1 2NX |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
1 at £1 | Mr Peter Spoors 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,281 |
Current Liabilities | £80,242 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2014 | Termination of appointment of Andrew Lawson Elliott as a director on 13 January 2014 (2 pages) |
8 July 2014 | Voluntary strike-off action has been suspended (1 page) |
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2014 | Application to strike the company off the register (4 pages) |
25 April 2014 | Termination of appointment of Andrew Lawson Elliott as a director on 13 January 2014 (2 pages) |
5 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders Statement of capital on 2013-03-05
|
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 April 2012 | Secretary's details changed for Mrs Jean Anne Spoors on 1 January 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Peter Spoors on 1 January 2012 (2 pages) |
16 April 2012 | Secretary's details changed for Mrs Jean Anne Spoors on 1 January 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Peter Spoors on 1 January 2012 (2 pages) |
16 April 2012 | Director's details changed for Mrs Jean Anne Spoors on 1 January 2012 (2 pages) |
16 April 2012 | Director's details changed for Mrs Jean Anne Spoors on 1 January 2012 (2 pages) |
16 April 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 February 2011 | Registered office address changed from 4 Glenburn Close, Ayton Washington Tyne & Wear NE38 8PE on 15 February 2011 (3 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 February 2010 | Director's details changed for Mrs Jean Anne Spoors on 1 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Peter Spoors on 1 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Mrs Jean Anne Spoors on 1 November 2009 (2 pages) |
11 February 2010 | Secretary's details changed for Mrs Jean Anne Spoors on 1 November 2009 (1 page) |
11 February 2010 | Director's details changed for Andrew Elliott on 1 November 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Secretary's details changed for Mrs Jean Anne Spoors on 1 November 2009 (1 page) |
11 February 2010 | Director's details changed for Andrew Elliott on 1 November 2009 (2 pages) |
11 February 2010 | Director's details changed for Mr Peter Spoors on 1 November 2009 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 May 2009 | Return made up to 31/01/09; full list of members (6 pages) |
28 May 2009 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
31 January 2008 | Incorporation (14 pages) |