About

Registered Number: 04689844
Date of Incorporation: 07/03/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 9 months ago)
Registered Address: Unit 7 Industial Road, Hertburn, Washington, Tyne & Wear, NE37 2SF

 

Based in Washington, Tyne & Wear, Washington Badge & Embroidery Ltd was established in 2003. We don't currently know the number of employees at this company. The companies directors are listed as Neville, Barbara, Neville, Peter Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEVILLE, Peter Anthony 07 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
NEVILLE, Barbara 07 March 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
AA - Annual Accounts 30 November 2018
DISS40 - Notice of striking-off action discontinued 05 June 2018
CS01 - N/A 04 June 2018
GAZ1 - First notification of strike-off action in London Gazette 29 May 2018
AA - Annual Accounts 30 November 2017
AA01 - Change of accounting reference date 10 May 2017
CS01 - N/A 16 March 2017
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 04 January 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 12 March 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 12 January 2011
CH03 - Change of particulars for secretary 01 April 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH03 - Change of particulars for secretary 16 March 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 14 March 2007
363a - Annual Return 08 March 2007
363a - Annual Return 07 March 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 29 March 2004
225 - Change of Accounting Reference Date 27 April 2003
287 - Change in situation or address of Registered Office 18 April 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.