Washington
Tyne & Wear
NE37 1PX
Secretary Name | Francis Finnigan |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2002(7 years after company formation) |
Appointment Duration | 21 years, 12 months |
Role | Housewife |
Correspondence Address | 22 Wentworth Drive Washington Tyne & Wear NE37 1PX |
Director Name | Norman Younger |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Secretary Name | Miriam Younger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Hardman Avenue Prestwich Manchester M25 0HB |
Director Name | Mr Eric Thomas McGlen |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(1 month, 2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Moorway Drive Dumpling Hall Estate Newcastle Upon Tyne NE15 7RF |
Director Name | Derek Salkeld |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(11 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 July 1998) |
Role | Company Director |
Correspondence Address | 1 The White House Stella Road Blaydon On Tyne Tyne & Wear NE21 4LS |
Secretary Name | Derek Salkeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1996(12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 September 1998) |
Role | Company Director |
Correspondence Address | 1 The White House Stella Road Blaydon On Tyne Tyne & Wear NE21 4LS |
Director Name | Terence Patrick Finnigan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 22 Wentworth Drive Usworth Washington Tyne & Wear NE37 1PX |
Secretary Name | Terence Patrick Finnigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 22 Wentworth Drive Usworth Washington Tyne & Wear NE37 1PX |
Director Name | Eric Thomas McGlen |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Moorway Drive Dumpling Hall Estate Newcastle Upon Tyne NE15 7RF |
Registered Address | Kroll 5th Floor Airedale House 77 Albion Street Leeds LS1 5AP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 August 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
17 June 2005 | Dissolved (1 page) |
---|---|
17 March 2005 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
23 March 2004 | Statement of affairs (9 pages) |
23 March 2004 | Appointment of a voluntary liquidator (1 page) |
23 March 2004 | Resolutions
|
10 March 2004 | Registered office changed on 10/03/04 from: south shore road gateshead tyne & wear NE8 3AE (1 page) |
16 January 2004 | Director resigned (1 page) |
20 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
23 April 2003 | Return made up to 18/04/03; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
15 June 2002 | Secretary resigned;director resigned (1 page) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
22 January 2002 | Director resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
26 July 2001 | Ad 22/05/01--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
4 July 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
25 May 2001 | Particulars of mortgage/charge (7 pages) |
25 May 2001 | Return made up to 18/04/01; full list of members (6 pages) |
29 September 2000 | Full accounts made up to 31 August 1999 (11 pages) |
19 July 2000 | Return made up to 18/04/00; full list of members
|
12 July 2000 | Full accounts made up to 30 April 1999 (10 pages) |
26 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2000 | Particulars of mortgage/charge (3 pages) |
6 August 1999 | Accounting reference date shortened from 30/04/00 to 31/08/99 (1 page) |
28 July 1999 | Return made up to 18/04/99; full list of members (6 pages) |
28 April 1999 | £ ic 6/4 30/04/98 £ sr 2@1=2 (1 page) |
18 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
4 November 1998 | Return made up to 18/04/98; no change of members (4 pages) |
29 October 1998 | Secretary resigned;director resigned (1 page) |
29 October 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | Full accounts made up to 30 April 1997 (9 pages) |
30 April 1997 | Return made up to 18/04/97; full list of members (6 pages) |
28 January 1997 | Accounts for a small company made up to 30 April 1996 (11 pages) |
19 September 1996 | Particulars of mortgage/charge (6 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | Return made up to 18/04/96; full list of members (6 pages) |
24 April 1996 | New secretary appointed (2 pages) |
21 September 1995 | Registered office changed on 21/09/95 from: c/o formations direct LTD 1ST floor suite 39A leicester road salford, lancashire M7 0AS (1 page) |
21 September 1995 | New director appointed (2 pages) |
23 May 1995 | Secretary resigned (2 pages) |
23 May 1995 | Director resigned (2 pages) |
18 April 1995 | Incorporation (12 pages) |