Usworth
Washington
Tyne & Wear
NE37 1SE
Secretary Name | Mr Trevor Jenkins |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1989(5 days after company formation) |
Appointment Duration | 33 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gullane Usworth Washington Tyne & Wear NE37 1SE |
Director Name | Mr David Gerrard McGuire |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1990(6 months after company formation) |
Appointment Duration | 33 years, 6 months |
Role | Company Director |
Correspondence Address | 2 Cooks Wood Biddick Washington Tyne & Wear NE38 7HG |
Director Name | Allan Nicholson |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(5 days after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 January 1990) |
Role | Supervisor |
Correspondence Address | 36 Hambledon Road Lambton Washington Tyne & Wear NE38 0PY |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | -£76,156 |
Cash | £973 |
Current Liabilities | £438,859 |
Latest Accounts | 31 December 2000 (22 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
30 September 2006 | Dissolved (1 page) |
---|---|
30 June 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
30 June 2006 | Liquidators statement of receipts and payments (5 pages) |
17 May 2006 | Liquidators statement of receipts and payments (5 pages) |
11 November 2005 | Liquidators statement of receipts and payments (5 pages) |
11 May 2005 | Liquidators statement of receipts and payments (5 pages) |
12 November 2004 | Liquidators statement of receipts and payments (5 pages) |
9 June 2004 | Liquidators statement of receipts and payments (5 pages) |
10 November 2003 | Liquidators statement of receipts and payments (5 pages) |
13 May 2003 | Liquidators statement of receipts and payments (5 pages) |
27 May 2002 | Statement of affairs (8 pages) |
17 May 2002 | Resolutions
|
10 May 2002 | Registered office changed on 10/05/02 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS (1 page) |
8 May 2002 | Appointment of a voluntary liquidator (1 page) |
6 March 2002 | Registered office changed on 06/03/02 from: industrial rd hertburn industrial estate district 11 washington tyne & wear NE37 2SA (1 page) |
6 March 2002 | Location of register of members (1 page) |
29 October 2001 | Return made up to 29/09/01; no change of members (4 pages) |
5 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
22 November 2000 | Return made up to 29/09/00; full list of members (6 pages) |
19 September 2000 | Full accounts made up to 31 December 1999 (20 pages) |
19 September 2000 | Full accounts made up to 31 December 1998 (20 pages) |
28 October 1999 | Return made up to 29/09/99; full list of members (6 pages) |
29 October 1998 | Return made up to 29/09/98; full list of members
|
18 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 November 1997 | Return made up to 29/09/97; full list of members (5 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
9 October 1996 | Return made up to 29/09/96; full list of members (5 pages) |
20 November 1995 | £ ic 300/200 25/10/95 £ sr 100@1=100 (1 page) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 October 1995 | Return made up to 29/09/95; full list of members (12 pages) |