Washington
Tyne And Wear
NE38 7AH
Website | 1stchoicewindowcompany.co.uk |
---|---|
Telephone | 0800 6124387 |
Telephone region | Freephone |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
1000 at £1 | Paul Lowes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,192 |
Cash | £2,475 |
Current Liabilities | £18,468 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
21 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2015 | Final Gazette dissolved following liquidation (1 page) |
21 February 2015 | Final Gazette dissolved following liquidation (1 page) |
21 November 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
21 November 2014 | Return of final meeting in a creditors' voluntary winding up (6 pages) |
17 September 2013 | Registered office address changed from 56 John F Kennedy Estate Washington Tyne and Wear NE38 7AH on 17 September 2013 (2 pages) |
17 September 2013 | Registered office address changed from 56 John F Kennedy Estate Washington Tyne and Wear NE38 7AH on 17 September 2013 (2 pages) |
12 September 2013 | Statement of affairs with form 4.19 (5 pages) |
12 September 2013 | Statement of affairs with form 4.19 (5 pages) |
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
12 September 2013 | Resolutions
|
12 September 2013 | Appointment of a voluntary liquidator (1 page) |
12 September 2013 | Resolutions
|
23 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-06-23
|
23 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders Statement of capital on 2013-06-23
|
23 June 2013 | Director's details changed for Paul Lowes on 23 June 2013 (2 pages) |
23 June 2013 | Director's details changed for Paul Lowes on 23 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from C/O Mitchells Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England on 17 June 2013 (2 pages) |
17 June 2013 | Registered office address changed from C/O Mitchells Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England on 17 June 2013 (2 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 November 2012 | Registered office address changed from C/O Mitchells Suite 4 Parsons Road Washington Tyne and Wear NE37 1EZ United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from C/O Mitchells Suite 4 Parsons Road Washington Tyne and Wear NE37 1EZ United Kingdom on 7 November 2012 (1 page) |
7 November 2012 | Registered office address changed from C/O Mitchells Suite 4 Parsons Road Washington Tyne and Wear NE37 1EZ United Kingdom on 7 November 2012 (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 May 2012 | Director's details changed for Paul Lowes on 1 April 2012 (2 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Director's details changed for Paul Lowes on 1 April 2012 (2 pages) |
29 May 2012 | Director's details changed for Paul Lowes on 1 April 2012 (2 pages) |
29 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 December 2010 | Registered office address changed from 59 Raby Road Oxclose Washington Tyne & Wear NE38 0LU United Kingdom on 10 December 2010 (1 page) |
10 December 2010 | Registered office address changed from 59 Raby Road Oxclose Washington Tyne & Wear NE38 0LU United Kingdom on 10 December 2010 (1 page) |
12 August 2010 | Director's details changed for Paul Lowes on 21 May 2010 (2 pages) |
12 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for Paul Lowes on 21 May 2010 (2 pages) |
12 August 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/07/2009 (1 page) |
28 September 2009 | Accounting reference date shortened from 31/05/2010 to 31/07/2009 (1 page) |
21 May 2009 | Incorporation (12 pages) |
21 May 2009 | Incorporation (12 pages) |