Houghton Le Spring
Tyne & Wear
DH5 8NT
Secretary Name | Mr Austin Alfred Carney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2009(46 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 11 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Grove Houghton Le Spring Tyne & Wear DH5 8NT |
Director Name | Nicholas Frame |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(29 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 26 November 2007) |
Role | Turf Accountant |
Correspondence Address | 34 Bradley Road Grimsby North East Lincolnshire DN37 0AA |
Secretary Name | John Robert Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(29 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 26 November 2007) |
Role | Company Director |
Correspondence Address | 6 Fairfield Court Cleethorpes South Humberside DN35 0QW |
Director Name | Christina Ann Frame |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(30 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 26 November 2007) |
Role | Housewife |
Correspondence Address | 34 Bradley Road Grimsby North East Lincolnshire DN37 0AA |
Director Name | Mr David Archer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2009) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Westhouse Avenue Potters Bank Durham DH1 4FH |
Director Name | Mr Austin Alfred Carney |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(45 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 24 September 2008) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 8 The Grove Houghton Le Spring Tyne & Wear DH5 8NT |
Secretary Name | Mr David Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2007(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 January 2009) |
Role | Bookmaker |
Country of Residence | United Kingdom |
Correspondence Address | 19 Westhouse Avenue Potters Bank Durham DH1 4FH |
Registered Address | Houghton House Belmont Business Park Durham County Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,641 |
Cash | £3,873 |
Current Liabilities | £6,955 |
Latest Accounts | 8 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 08 June |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2009 | Application for striking-off (1 page) |
20 February 2009 | Return made up to 29/01/09; full list of members (3 pages) |
11 February 2009 | Appointment terminated director and secretary david archer (1 page) |
10 February 2009 | Director and secretary appointed austin alfred carney (2 pages) |
21 October 2008 | Appointment terminated director austin carney (1 page) |
25 June 2008 | Resolutions
|
27 February 2008 | Return made up to 29/01/08; full list of members (4 pages) |
7 January 2008 | New director appointed (2 pages) |
14 December 2007 | New secretary appointed;new director appointed (2 pages) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: 8 wingate parade willows estate grimsby DN37 9DR (1 page) |
14 September 2007 | Total exemption small company accounts made up to 8 June 2007 (5 pages) |
19 February 2007 | Return made up to 29/01/07; full list of members (7 pages) |
30 August 2006 | Total exemption small company accounts made up to 8 June 2006 (5 pages) |
15 February 2006 | Return made up to 29/01/06; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 8 June 2005 (4 pages) |
14 March 2005 | Return made up to 29/01/05; full list of members (7 pages) |
13 October 2004 | Total exemption small company accounts made up to 8 June 2004 (6 pages) |
24 February 2004 | Return made up to 29/01/04; no change of members (7 pages) |
19 October 2003 | Total exemption small company accounts made up to 8 June 2003 (6 pages) |
11 February 2003 | Return made up to 29/01/03; no change of members
|
14 October 2002 | Total exemption small company accounts made up to 8 June 2002 (5 pages) |
15 February 2002 | Return made up to 29/01/02; full list of members
|
21 September 2001 | Total exemption small company accounts made up to 9 June 2001 (5 pages) |
19 February 2001 | Return made up to 29/01/01; full list of members
|
14 August 2000 | Accounts for a small company made up to 10 June 2000 (6 pages) |
3 February 2000 | Return made up to 29/01/00; full list of members
|
16 August 1999 | Accounts for a small company made up to 5 June 1999 (6 pages) |
22 February 1999 | Return made up to 29/01/99; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 8 June 1998 (6 pages) |
20 February 1998 | Return made up to 29/01/98; full list of members
|
19 September 1997 | Accounts for a small company made up to 7 June 1997 (6 pages) |
12 February 1997 | Return made up to 29/01/97; full list of members (6 pages) |
22 October 1996 | Accounts for a small company made up to 8 June 1996 (5 pages) |
22 March 1996 | Return made up to 29/01/96; full list of members (6 pages) |
1 November 1995 | Accounts for a small company made up to 3 June 1995 (6 pages) |
10 February 1991 | Resolutions
|
19 February 1990 | Group accounts for a small company made up to 8 June 1989 (4 pages) |
24 February 1989 | Group accounts for a small company made up to 8 June 1988 (4 pages) |
8 February 1988 | Group accounts for a small company made up to 8 June 1987 (4 pages) |
10 February 1987 | Accounts for a small company made up to 8 June 1986 (4 pages) |
12 April 1984 | Accounts made up to 8 June 1983 (4 pages) |
14 January 1983 | Accounts made up to 8 June 1982 (11 pages) |
14 December 1981 | Accounts made up to 6 June 1981 (11 pages) |