Houghton Le Side
Darlington
County Durham
DL2 2UU
Secretary Name | Mrs Margaret Elaine Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 1997(54 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (closed 24 April 2007) |
Role | Company Director |
Correspondence Address | High House Farm Houghton Le Side Darlington County Durham DL2 2UU |
Director Name | Mrs Margaret Elaine Wood |
---|---|
Date of Birth | September 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 1995) |
Role | Secretary |
Correspondence Address | High House Farm Houghton Le Side Darlington County Durham DL2 2UU |
Director Name | Mrs Mary Sybil Oliver Wood |
---|---|
Date of Birth | January 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | 136 Gilesgate Durham County Durham DH1 1QQ |
Secretary Name | Mrs Margaret Elaine Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(48 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 1995) |
Role | Company Director |
Correspondence Address | High House Farm Houghton Le Side Darlington County Durham DL2 2UU |
Director Name | Allen Reford Preston |
---|---|
Date of Birth | December 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(51 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1996) |
Role | Managing Director |
Correspondence Address | Mount House 18 Mount Parade York North Yorkshire YO2 4AP |
Secretary Name | Mr William Henry Luke Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | High House Farm Houghton Le Side Darlington County Durham DL2 2UU |
Registered Address | High House Farm Houghton Le Side Darlington County Durham DL2 2UU |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Houghton le Side |
Ward | Heighington & Coniscliffe |
Year | 2014 |
---|---|
Net Worth | £1,466,852 |
Cash | £1,538,315 |
Current Liabilities | £72,140 |
Latest Accounts | 31 October 2004 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2006 | Voluntary strike-off action has been suspended (1 page) |
12 May 2006 | Application for striking-off (1 page) |
10 August 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 August 2005 | Return made up to 26/07/05; full list of members (7 pages) |
20 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
20 August 2004 | Return made up to 26/07/04; full list of members (7 pages) |
16 August 2003 | Return made up to 26/07/03; full list of members (7 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
21 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
10 August 2001 | Return made up to 26/07/01; full list of members (8 pages) |
14 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
14 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
24 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (9 pages) |
24 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
20 August 1997 | Accounts for a small company made up to 1 November 1996 (9 pages) |
20 August 1997 | Return made up to 26/07/97; no change of members
|
12 March 1997 | Company name changed wood and watson LIMITED\certificate issued on 13/03/97 (2 pages) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
2 September 1996 | Accounts for a small company made up to 27 October 1995 (9 pages) |
2 September 1996 | Return made up to 26/07/96; no change of members (4 pages) |
31 May 1996 | Director resigned (1 page) |
25 August 1995 | Accounts for a small company made up to 28 October 1994 (9 pages) |
25 August 1995 | Return made up to 26/07/95; full list of members
|
9 May 1995 | Director resigned (2 pages) |
9 May 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |