Glebe Village
Washington
Tyne & Wear
NE38 7RB
Director Name | Mr Craig Michael Adamson |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Computer Technician / Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Harland Way Glebe Village Washington Tyne & Wear NE38 7RB |
Director Name | Christine Louise Charlton |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2008(same day as company formation) |
Role | Proprietor |
Correspondence Address | 31 Beaumont Drive Glebe Village Washington Tyne & Wear NE38 7RA |
Registered Address | 31 Beaumont Drive Washington Tyne And Wear NE38 7RA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington Central |
Built Up Area | Sunderland |
Latest Accounts | 30 November 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2011 | Application to strike the company off the register (3 pages) |
6 October 2011 | Application to strike the company off the register (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 30 November 2010 (2 pages) |
21 March 2011 | Registered office address changed from 17 Harland Way Glebe Village Washington Tyne & Wear NE387RB on 21 March 2011 (1 page) |
21 March 2011 | Annual return made up to 3 November 2010 with a full list of shareholders Statement of capital on 2011-03-21
|
21 March 2011 | Registered office address changed from 17 Harland Way Glebe Village Washington Tyne & Wear NE387RB on 21 March 2011 (1 page) |
21 March 2011 | Annual return made up to 3 November 2010 with a full list of shareholders Statement of capital on 2011-03-21
|
21 March 2011 | Annual return made up to 3 November 2010 with a full list of shareholders Statement of capital on 2011-03-21
|
30 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 November 2009 | Director's details changed for Mr Craig Michael Adamson on 30 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Craig Michael Adamson on 30 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
30 November 2009 | Annual return made up to 3 November 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Termination of appointment of Christine Charlton as a director (1 page) |
21 October 2009 | Termination of appointment of Christine Charlton as a director (1 page) |
1 September 2009 | Director appointed mr craig michael adamson (1 page) |
1 September 2009 | Director appointed mr craig michael adamson (1 page) |
11 August 2009 | Appointment terminated director craig adamson (1 page) |
11 August 2009 | Appointment Terminated Director craig adamson (1 page) |
3 November 2008 | Incorporation (14 pages) |
3 November 2008 | Incorporation (14 pages) |