Houghton Le Spring
Tyne & Wear
DH5 8NT
Secretary Name | Mr Austin Alfred Carney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 January 2009(27 years 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 | Ann Williams |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 265 Broadway North Walsall West Midlands WS1 2PS |
Director Name | Michael John Williams |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 April 2008) |
Role | Turf Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 265 Broadway North Walsall West Midlands WS1 2PS |
Secretary Name | Michael John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(9 years, 7 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 265 Broadway North Walsall West Midlands WS1 2PS |
Director Name | Andrew Lee Williams |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2006(24 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 April 2008) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Melrose Court Mellish Road Walsall West Midlands WS4 2BT |
Director Name | Mr David Archer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(26 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 January 2009) |
Role | Company Director |
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 | 03 April 2008(26 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 24 September 2008) |
Role | Company Director |
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 | 03 April 2008(26 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 19 January 2009) |
Role | Company Director |
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 | £254,275 |
Cash | £67,397 |
Current Liabilities | £129,149 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
12 July 2010 | Bona Vacantia disclaimer (1 page) |
---|---|
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) |
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) |
19 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
25 June 2008 | Resolutions
|
21 April 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
11 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
10 April 2008 | Director and secretary appointed david archer (2 pages) |
10 April 2008 | Appointment terminated director ann williams (1 page) |
10 April 2008 | Director appointed austin alfred carney (2 pages) |
10 April 2008 | Auditor's resignation (1 page) |
10 April 2008 | Appointment terminated director andrew williams (1 page) |
10 April 2008 | Appointment terminated director and secretary michael williams (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 43-44 high street pelsall walsall west midlands WS3 4LT (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Return made up to 21/08/07; full list of members (3 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 41 high street pelsall walsall west midlands WS3 4LT (1 page) |
5 March 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
26 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 202 streetly road erdington birmingham B23 7AL (1 page) |
27 January 2006 | New director appointed (2 pages) |
26 January 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
17 August 2005 | Return made up to 21/08/05; full list of members (7 pages) |
11 February 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
24 August 2004 | Return made up to 21/08/04; full list of members (7 pages) |
28 January 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
9 January 2004 | Auditor's resignation (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 6TH floor mander house wolverhampton west midlands WV1 3NF (1 page) |
13 October 2003 | Return made up to 21/08/03; full list of members
|
14 January 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
18 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
4 January 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
6 September 2001 | Return made up to 21/08/01; full list of members (6 pages) |
11 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2000 | Return made up to 21/08/00; full list of members (6 pages) |
13 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 October 1999 | Return made up to 21/08/99; no change of members
|
8 December 1998 | Particulars of mortgage/charge (3 pages) |
13 November 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
4 September 1998 | Return made up to 21/08/98; full list of members (6 pages) |
7 August 1998 | Particulars of mortgage/charge (3 pages) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 November 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
19 October 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
30 September 1996 | Return made up to 21/08/96; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
5 September 1995 | Return made up to 21/08/95; no change of members (4 pages) |
1 March 1991 | Particulars of mortgage/charge (3 pages) |
8 February 1991 | Particulars of mortgage/charge (3 pages) |
31 December 1981 | Incorporation (15 pages) |