Washington
NE37 2PY
Director Name | Mr Ian Teggert |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Arundel Way Meadowfield Durham DH7 8UT |
Director Name | Mr Wayne Hudson |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2017(2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Glendale Avenue Washington NE37 2JP |
Registered Address | 7 Oban House Heworth Road Washington NE37 2PY |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
19 September 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2021 | Termination of appointment of Wayne Hudson as a director on 4 June 2020 (1 page) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
3 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2019 | Registered office address changed from 32 Glendale Avenue Washington NE37 2JP United Kingdom to 7 Oban House Heworth Road Washington NE37 2PY on 1 August 2019 (1 page) |
31 July 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
31 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
2 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
7 August 2018 | Cessation of Ian Teggert as a person with significant control on 13 July 2018 (1 page) |
7 August 2018 | Termination of appointment of Ian Teggert as a director on 13 July 2018 (1 page) |
13 October 2017 | Appointment of Mr Wayne Hudson as a director on 2 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr Ian Teggert as a director on 2 October 2017 (2 pages) |
13 October 2017 | Notification of Ian Teggert as a person with significant control on 2 October 2017 (2 pages) |
13 October 2017 | Notification of Wayne Hudson as a person with significant control on 2 October 2017 (2 pages) |
13 October 2017 | Notification of Ian Teggert as a person with significant control on 2 October 2017 (2 pages) |
13 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
13 October 2017 | Appointment of Mr Ian Teggert as a director on 2 October 2017 (2 pages) |
13 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
13 October 2017 | Appointment of Mr Wayne Hudson as a director on 2 October 2017 (2 pages) |
13 October 2017 | Notification of Wayne Hudson as a person with significant control on 2 October 2017 (2 pages) |
31 July 2017 | Incorporation Statement of capital on 2017-07-31
|
31 July 2017 | Incorporation Statement of capital on 2017-07-31
|