EW MACHINERY LIMITED

Wessyngton House Industrial Road Wessyngton House Industrial Road, Washington, NE37 2SA, Tyne And Wear, England
StatusDISSOLVED
Company No.04127733
CategoryPrivate Limited Company
Incorporated19 Dec 2000
Age23 years, 5 months, 13 days
JurisdictionEngland Wales
Dissolution25 Mar 2014
Years10 years, 2 months, 7 days

SUMMARY

EW MACHINERY LIMITED is an dissolved private limited company with number 04127733. It was incorporated 23 years, 5 months, 13 days ago, on 19 December 2000 and it was dissolved 10 years, 2 months, 7 days ago, on 25 March 2014. The company address is Wessyngton House Industrial Road Wessyngton House Industrial Road, Washington, NE37 2SA, Tyne And Wear, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Mar 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2012

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Change person secretary company with change date

Date: 23 Dec 2011

Action Date: 28 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Michael John Williamson

Change date: 2011-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2011

Action Date: 11 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-11

Old address: Wessyngton House Ground Floor Industrial Road Hertburn Washington Tyne and Wear NE37 2SA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2010

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2009

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Williamson

Change date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 19 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-19

Officer name: Mr John Russell Croisdale

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 30 Jun 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Russell Croisdale

Change date: 2009-06-30

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 30 Jun 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Russell Croisdale

Change date: 2009-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 09/03/2009 from york house wetherby road, long marston york north yorkshire YO26 7NH

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 02 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 20 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the spanish envelope co. LIMITED\certificate issued on 20/08/07

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 07 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Capital

Type: 88(2)R

Description: Ad 05/01/01--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/01 to 30/11/01

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 10/01/01 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 19 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EFFICACIOUS LIMITED

LAKE HOUSE,ROYSTON,SG8 9JN

Number:07327357
Status:ACTIVE
Category:Private Limited Company

JK BANQUETING SERVICES LIMITED

72 WEMBLEY PARK DRIVE,WEMBLEY,HA9 8HB

Number:05127632
Status:ACTIVE
Category:Private Limited Company

KLEVER RESIDENTIAL LTD

INWOOD HOUSE 1-3 ELLIOTTS PLACE,LONDON,N1 8HX

Number:09781833
Status:ACTIVE
Category:Private Limited Company

LUCKY KERWIN LTD

25, COLWICK ROAD,NOTTINGHAM,NG2 4AL

Number:10504558
Status:ACTIVE
Category:Private Limited Company

PHARMACRYST CONSULTING LIMITED

13 ASHLEIGH DRIVE,LOUGHBOROUGH,LE11 3HN

Number:07988568
Status:ACTIVE
Category:Private Limited Company

THE TAX STUDIO LTD

THE OAST HOUSE, 14 CHANTRY PARK,BIRCHINGTON,CT7 0LG

Number:11000527
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source