Houghton Le Spring
Tyne & Wear
DH5 8NE
Director Name | Audrey Burns |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 1994(19 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 25 December 2009) |
Role | Company Director |
Correspondence Address | 21 Sancroft Drive Houghton Le Spring Tyne & Wear DH5 8NE |
Secretary Name | Audrey Burns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 January 1994(19 years, 9 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 25 December 2009) |
Role | Company Director |
Correspondence Address | 21 Sancroft Drive Houghton Le Spring Tyne & Wear DH5 8NE |
Director Name | Graham Burns |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 October 2004(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 25 December 2009) |
Role | Company Director |
Correspondence Address | 8 Moorhouse Gardens Hetton Le Hole Tyne & Wear DH5 0AD |
Director Name | Robert Walsh |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 1994) |
Role | Builder |
Correspondence Address | 77 Park Road North Chester Le Street County Durham DH3 3SA |
Director Name | Syliva Walsh |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 1994) |
Role | Secretary |
Correspondence Address | 77 Park Road North Chester Le Street County Durham DH3 3SA |
Secretary Name | Robert Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1991(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 January 1994) |
Role | Company Director |
Correspondence Address | 77 Park Road North Chester Le Street County Durham DH3 3SA |
Registered Address | C/O Fergusson & Co Ltd Chackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£89,931 |
Cash | £4 |
Current Liabilities | £216,038 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
25 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 September 2009 | Liquidators statement of receipts and payments to 15 September 2009 (5 pages) |
15 June 2009 | Liquidators statement of receipts and payments to 13 May 2009 (5 pages) |
11 December 2008 | Liquidators statement of receipts and payments to 13 November 2008 (5 pages) |
19 November 2007 | Resolutions
|
19 November 2007 | Appointment of a voluntary liquidator (1 page) |
19 November 2007 | Statement of affairs (8 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: millpit church st shiney row tyne & wear DH4 4RA (1 page) |
24 October 2007 | Return made up to 08/10/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
15 December 2006 | Accounting reference date extended from 31/05/06 to 31/08/06 (1 page) |
10 October 2006 | Return made up to 08/10/06; full list of members (3 pages) |
9 October 2006 | Director's particulars changed (1 page) |
21 November 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
15 November 2005 | Return made up to 08/10/05; no change of members (2 pages) |
12 November 2004 | Return made up to 08/10/04; full list of members
|
12 November 2004 | New director appointed (2 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
6 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
15 October 2003 | Return made up to 08/10/03; full list of members (7 pages) |
17 October 2002 | Return made up to 08/10/02; full list of members
|
11 September 2002 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
17 October 2001 | Return made up to 08/10/01; full list of members
|
17 July 2001 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Return made up to 08/10/00; full list of members (6 pages) |
26 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
9 November 1999 | Return made up to 08/10/99; full list of members (6 pages) |
24 November 1998 | Accounts for a small company made up to 31 May 1998 (5 pages) |
21 October 1998 | Return made up to 08/10/98; full list of members (6 pages) |
23 October 1997 | Return made up to 08/10/97; full list of members (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
16 October 1996 | Return made up to 08/10/96; full list of members (6 pages) |
1 October 1996 | Accounts for a small company made up to 31 May 1996 (4 pages) |
13 October 1995 | Return made up to 08/10/95; full list of members (6 pages) |
29 September 1995 | Accounts for a small company made up to 31 May 1995 (4 pages) |
24 April 1974 | Incorporation (12 pages) |