Washington
Tyne And Wear
NE37 1EZ
Director Name | Mr Jeff Leslie Redmayne |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2011(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 |
Secretary Name | Mr Jeff Redmayne |
---|---|
Status | Closed |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
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 |
5 at £1 | Jeff Redmayne 50.00% Ordinary |
---|---|
5 at £1 | Titan Hancocks 50.00% Ordinary |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2014 | Application to strike the company off the register (3 pages) |
12 December 2014 | Application to strike the company off the register (3 pages) |
22 October 2014 | Accounts made up to 31 January 2014 (2 pages) |
22 October 2014 | Accounts made up to 31 January 2014 (2 pages) |
28 November 2013 | Director's details changed for Mr Jeff Leslie Redmayne on 11 November 2012 (2 pages) |
28 November 2013 | Director's details changed for Mr Titan Lee Hancocks on 11 November 2012 (2 pages) |
28 November 2013 | Director's details changed for Mr Titan Lee Hancocks on 11 November 2012 (2 pages) |
28 November 2013 | Director's details changed for Mr Jeff Leslie Redmayne on 11 November 2012 (2 pages) |
28 November 2013 | Secretary's details changed for Mr Jeff Redmayne on 11 November 2012 (1 page) |
28 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Secretary's details changed for Mr Jeff Redmayne on 11 November 2012 (1 page) |
28 November 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
17 September 2013 | Accounts made up to 31 January 2013 (2 pages) |
17 September 2013 | Accounts made up to 31 January 2013 (2 pages) |
8 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington NE37 1EZ England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington NE37 1EZ England on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington NE37 1EZ England on 8 November 2012 (1 page) |
5 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts made up to 31 January 2012 (3 pages) |
3 October 2012 | Accounts made up to 31 January 2012 (3 pages) |
2 October 2012 | Previous accounting period shortened from 30 September 2012 to 31 January 2012 (3 pages) |
2 October 2012 | Previous accounting period shortened from 30 September 2012 to 31 January 2012 (3 pages) |
26 September 2011 | Incorporation (26 pages) |
26 September 2011 | Incorporation (26 pages) |