Washington
Tyne And Wear
NE37 1LT
Director Name | Mr Colin Rose |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2008(same day as company formation) |
Role | Locksmith |
Country of Residence | United Kingdom |
Correspondence Address | 37 Staindrop Leam Lane Estate Gateshead Tyne And Wear NE10 8JX |
Director Name | Mr David Sawyers |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2008(same day as company formation) |
Role | Locksmith |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cheviot Road Monkton Village Jarrow Tyne & Wear NE32 5NT |
Secretary Name | Mr Colin Rose |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Staindrop Leam Lane Estate Gateshead Tyne And Wear NE10 8JX |
Director Name | Mr Norman Thomas Smith |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(same day as company formation) |
Role | Locksmith |
Country of Residence | United Kingdom |
Correspondence Address | 10 Clemitson Way Crook County Durham DL15 9GQ |
Website | classlimited.com/ |
---|---|
Telephone | 01388 764141 |
Telephone region | Bishop Auckland / Stanhope |
Registered Address | Unit 11a Beechburn Industrial Estate Prospect Road Crook Co Durham DL15 8RA |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
1 at £1 | Mr Colin Rose 25.00% Ordinary |
---|---|
1 at £1 | Mr David Sawyers 25.00% Ordinary |
1 at £1 | Mr Norman Thomas Smith 25.00% Ordinary |
1 at £1 | Mr Phillip Richard Hartley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £2 |
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | Application to strike the company off the register (3 pages) |
28 February 2012 | Application to strike the company off the register (3 pages) |
27 June 2011 | Director's details changed for Mr Phillip Richard Hartley on 1 January 2011 (2 pages) |
27 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
27 June 2011 | Director's details changed for Mr Phillip Richard Hartley on 1 January 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Phillip Richard Hartley on 1 January 2011 (2 pages) |
27 June 2011 | Annual return made up to 17 June 2011 with a full list of shareholders Statement of capital on 2011-06-27
|
21 April 2011 | Registered office address changed from Unit 1 Low Willington Industrial Estate Willington Crook Durham DL15 0UT United Kingdom on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from Unit 1 Low Willington Industrial Estate Willington Crook Durham DL15 0UT United Kingdom on 21 April 2011 (1 page) |
19 April 2011 | Termination of appointment of Norman Smith as a director (1 page) |
19 April 2011 | Termination of appointment of Norman Smith as a director (1 page) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Director's details changed for Mr Norman Thomas Smith on 17 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Mr Norman Thomas Smith on 17 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
18 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
18 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
17 June 2008 | Incorporation (15 pages) |
17 June 2008 | Incorporation (15 pages) |