Ayton
Washington
Tyne & Wear
NE38 0DE
Secretary Name | Miss Nicola Ann Abrahams |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 December 1991(8 months, 2 weeks after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | 73 Stanhope Ox Close Washington Tyne & Wear NE38 0LL |
Director Name | Mr Denis Broadhurst |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(7 years after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Engineer |
Correspondence Address | 5 Lyle Close Kimberley Nottingham Nottinghamshire NG16 2NU |
Director Name | Mr John Leighton Barry |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(5 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 December 1991) |
Role | Sales Engineer |
Correspondence Address | 9 Herdinghill Washington Tyne & Wear NE37 1LA |
Secretary Name | Mr Michael Capeling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(5 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 December 1991) |
Role | Engineer |
Correspondence Address | 13 Cormorant Close Ayton Washington Tyne & Wear NE38 0DE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Baker Tilly 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £54,732 |
Cash | £100 |
Current Liabilities | £302,625 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 October 2007 | Dissolved (1 page) |
---|---|
20 July 2007 | Liquidators statement of receipts and payments (6 pages) |
19 July 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 June 2007 | Liquidators statement of receipts and payments (6 pages) |
8 January 2007 | Liquidators statement of receipts and payments (6 pages) |
6 June 2006 | Liquidators statement of receipts and payments (5 pages) |
13 December 2005 | Liquidators statement of receipts and payments (5 pages) |
22 August 2005 | S/S. Cert- release of liquidator (1 page) |
10 August 2005 | O/C - replacement of liquidator (27 pages) |
10 August 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
10 August 2005 | Appointment of a voluntary liquidator (4 pages) |
12 July 2005 | Liquidators statement of receipts and payments (5 pages) |
12 January 2005 | Liquidators statement of receipts and payments (5 pages) |
21 June 2004 | Sec of state release of liq (1 page) |
15 June 2004 | Appointment of a voluntary liquidator (1 page) |
15 June 2004 | Crt. Order -change of liquidator (10 pages) |
15 June 2004 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 December 2003 | Appointment of a voluntary liquidator (1 page) |
18 December 2003 | Resolutions
|
18 December 2003 | Statement of affairs (20 pages) |
2 December 2003 | Registered office changed on 02/12/03 from: 1 westline industrial estate birtley county durham DH2 1AU (1 page) |
5 June 2003 | Return made up to 21/03/03; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 March 2002 | Return made up to 21/03/02; full list of members
|
24 November 2001 | Particulars of mortgage/charge (5 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
2 July 2001 | Registered office changed on 02/07/01 from: unit 13 stirling close pattinson south industrial est. Washington tyne & wear, NE38 8QD (1 page) |
3 April 2001 | Return made up to 21/03/01; full list of members
|
13 March 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 April 2000 | Return made up to 21/03/00; full list of members
|
14 June 1999 | Accounts for a small company made up to 31 March 1999 (9 pages) |
7 April 1999 | Return made up to 21/03/99; no change of members (4 pages) |
18 June 1998 | Full accounts made up to 31 March 1998 (13 pages) |
27 April 1998 | New director appointed (2 pages) |
14 April 1998 | Return made up to 21/03/98; no change of members
|
30 October 1997 | Full accounts made up to 31 March 1997 (11 pages) |
19 March 1997 | Return made up to 21/03/97; full list of members
|
11 October 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
13 March 1996 | Secretary's particulars changed (2 pages) |
13 March 1996 | Return made up to 21/03/96; no change of members (4 pages) |
13 March 1996 | Return made up to 21/03/95; no change of members (6 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
25 August 1993 | Ad 08/07/93--------- £ si 14998@1=14998 £ ic 2/15000 (2 pages) |