Washington Village
Washington
Tyne & Wear
NE38 7AB
Director Name | Mr David Graham Entwistle |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2004(4 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 29 October 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Chaucer Mews London Road Upper Harbledown Nr Canterbury CT2 9BF |
Director Name | Mr Paul Martin Cossell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(7 years after company formation) |
Appointment Duration | 7 years, 4 months (closed 29 October 2013) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Cambers 13 Kippington Road Sevenoaks Kent TN13 2LH |
Director Name | Mr Andrew David Clark |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 March 2007(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 29 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 Bower Road Crookes Sheffield South Yorkshire S10 1ER |
Secretary Name | ISG Interior Services Group UK Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 14 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (closed 29 October 2013) |
Correspondence Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
Director Name | Mr Robert Edmund Paul Bodnar-Horvath |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Harold Road London SE19 3PL |
Director Name | Mr David Malcolm Jackson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brookfield 27 Church Lane Adel Leeds West Yorkshire LS16 8DQ |
Director Name | Mr John David King |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warningcamp House Warningcamp Arundel West Sussex BN18 9QY |
Director Name | Mr Wayne Geoffrey Ling |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Anstiehurst Anstie Lane Dorking Surrey RH5 6HA |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Registered Address | Aldgate House 33 Aldgate High Street London EC3N 1AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
650 at £1 | Isg Interior Services Group Uk PLC 65.00% Ordinary |
---|---|
350 at £1 | Tolent Construction LTD 35.00% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £134,000 |
Net Worth | £101,000 |
Current Liabilities | £34,000 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | Application to strike the company off the register (3 pages) |
9 July 2013 | Application to strike the company off the register (3 pages) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 3 July 2013 (1 page) |
3 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
8 November 2012 | Full accounts made up to 30 June 2012 (14 pages) |
8 November 2012 | Full accounts made up to 30 June 2012 (14 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (7 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (14 pages) |
25 October 2011 | Full accounts made up to 30 June 2011 (14 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (7 pages) |
7 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
7 December 2010 | Full accounts made up to 30 June 2010 (13 pages) |
6 July 2010 | Secretary's details changed for Isg Interiorexterior Plc on 1 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Secretary's details changed for Isg Interiorexterior Plc on 1 July 2010 (2 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Secretary's details changed for Isg Interiorexterior Plc on 1 July 2010 (2 pages) |
24 November 2009 | Full accounts made up to 30 June 2009 (13 pages) |
24 November 2009 | Full accounts made up to 30 June 2009 (13 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
13 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
13 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
11 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
11 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
3 April 2008 | Director's Change of Particulars / paul cossell / 01/04/2008 / HouseName/Number was: , now: cambers; Street was: 5 braeside close, now: 13 kippington road; Post Code was: TN13 2JL, now: TN13 2LH (1 page) |
3 April 2008 | Director's change of particulars / paul cossell / 01/04/2008 (1 page) |
22 November 2007 | Full accounts made up to 30 June 2007 (12 pages) |
22 November 2007 | Full accounts made up to 30 June 2007 (12 pages) |
5 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Secretary's particulars changed (1 page) |
5 July 2007 | Return made up to 02/07/07; full list of members (3 pages) |
23 March 2007 | New director appointed (3 pages) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (3 pages) |
15 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
15 February 2007 | Resolutions
|
15 February 2007 | Resolutions
|
15 February 2007 | Full accounts made up to 30 June 2006 (12 pages) |
10 November 2006 | Registered office changed on 10/11/06 from: 15 appold street london EC2A 2NH (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: 15 appold street london EC2A 2NH (1 page) |
24 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 02/07/06; full list of members (3 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Director resigned (1 page) |
27 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
27 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
14 July 2005 | Return made up to 02/07/05; full list of members (8 pages) |
14 July 2005 | Return made up to 02/07/05; full list of members (8 pages) |
26 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
26 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
8 July 2004 | Return made up to 02/07/04; full list of members (8 pages) |
8 July 2004 | Return made up to 02/07/04; full list of members
|
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
9 June 2004 | New director appointed (2 pages) |
9 June 2004 | New director appointed (2 pages) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
28 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
28 February 2004 | Full accounts made up to 30 June 2003 (12 pages) |
1 August 2003 | Return made up to 02/07/03; full list of members (8 pages) |
1 August 2003 | Return made up to 02/07/03; full list of members (8 pages) |
28 January 2003 | Full accounts made up to 30 June 2002 (12 pages) |
28 January 2003 | Full accounts made up to 30 June 2002 (12 pages) |
22 July 2002 | Return made up to 02/07/02; full list of members (8 pages) |
22 July 2002 | Return made up to 02/07/02; full list of members (8 pages) |
8 March 2002 | Director's particulars changed (1 page) |
8 March 2002 | Director's particulars changed (1 page) |
31 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
31 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
10 December 2001 | Director's particulars changed (1 page) |
10 December 2001 | Director's particulars changed (1 page) |
29 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
29 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
1 February 2001 | Full accounts made up to 30 June 2000 (12 pages) |
26 July 2000 | Return made up to 02/07/00; full list of members (7 pages) |
26 July 2000 | Return made up to 02/07/00; full list of members (7 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
24 September 1999 | New secretary appointed (2 pages) |
24 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: 7 devonshire square cutlers gardens london EC2M 4YH (1 page) |
17 September 1999 | £ nc 100/1000 14/09/99 (1 page) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | New director appointed (3 pages) |
17 September 1999 | Resolutions
|
17 September 1999 | New director appointed (3 pages) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
17 September 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
17 September 1999 | New director appointed (3 pages) |
17 September 1999 | Conve 14/09/99 (1 page) |
17 September 1999 | Resolutions
|
17 September 1999 | New director appointed (3 pages) |
17 September 1999 | New director appointed (3 pages) |
17 September 1999 | New director appointed (3 pages) |
17 September 1999 | Conve 14/09/99 (1 page) |
17 September 1999 | New director appointed (2 pages) |
17 September 1999 | Ad 14/09/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
17 September 1999 | £ nc 100/1000 14/09/99 (1 page) |
17 September 1999 | Ad 14/09/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 September 1999 | New director appointed (2 pages) |
25 August 1999 | Company name changed hamsard 2045 LIMITED\certificate issued on 25/08/99 (2 pages) |
25 August 1999 | Company name changed hamsard 2045 LIMITED\certificate issued on 25/08/99 (2 pages) |
2 July 1999 | Incorporation (19 pages) |