Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9LE
Secretary Name | Mr David Steckles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 1992(6 years, 5 months after company formation) |
Appointment Duration | 28 years, 6 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Redwood Close Hetton Le Hole Houghton Le Spring Tyne & Wear DH5 9LE |
Director Name | Joanne Ashcroft |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 February 2004(18 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 22 September 2020) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 18 Lanpton Drive Hetton Le Hole Tyne & Wear DH5 0EW |
Director Name | Mr Thomas Brown |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 09 July 2004) |
Role | Administrator |
Correspondence Address | 19 Cleadon Meadows Cleadon Sunderland Tyne & Wear SR6 7PH |
Director Name | Mr Peter Bland Kershaw |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(6 years, 5 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 09 May 2017) |
Role | Programme Planning Manager Retired |
Country of Residence | England |
Correspondence Address | 31 Richard Street Hetton-Le-Hole Houghton Le Spring Tyne And Wear DH5 9HN |
Registered Address | 31 Richard Street Hetton-Le-Hole Houghton Le Spring Tyne And Wear DH5 9HN |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Parish | Hetton |
Ward | Hetton |
Built Up Area | Sunderland |
Year | 2013 |
---|---|
Net Worth | £207,796 |
Cash | £82,901 |
Current Liabilities | £11,065 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2020 | Application to strike the company off the register (3 pages) |
16 September 2019 | Micro company accounts made up to 30 June 2019 (4 pages) |
2 July 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
20 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
27 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (2 pages) |
11 July 2017 | Notification of David Steckles as a person with significant control on 4 July 2017 (2 pages) |
11 July 2017 | Notification of David Steckles as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of David Steckles as a person with significant control on 4 July 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
10 May 2017 | Termination of appointment of Peter Bland Kershaw as a director on 9 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Peter Bland Kershaw as a director on 9 May 2017 (1 page) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 July 2016 | Annual return made up to 19 June 2016 no member list (5 pages) |
1 July 2016 | Annual return made up to 19 June 2016 no member list (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 July 2015 | Director's details changed for Mr Peter Bland Kershaw on 12 January 2015 (2 pages) |
3 July 2015 | Annual return made up to 19 June 2015 no member list (5 pages) |
3 July 2015 | Director's details changed for Mr Peter Bland Kershaw on 12 January 2015 (2 pages) |
3 July 2015 | Annual return made up to 19 June 2015 no member list (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Registered office address changed from Warehouse Westbourne Road Sunderland Tyne and Wear SR1 3SL to 31 Richard Street Hetton-Le-Hole Houghton Le Spring Tyne and Wear DH5 9HN on 18 December 2014 (1 page) |
18 December 2014 | Registered office address changed from Warehouse Westbourne Road Sunderland Tyne and Wear SR1 3SL to 31 Richard Street Hetton-Le-Hole Houghton Le Spring Tyne and Wear DH5 9HN on 18 December 2014 (1 page) |
27 June 2014 | Annual return made up to 19 June 2014 no member list (5 pages) |
27 June 2014 | Annual return made up to 19 June 2014 no member list (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 June 2013 | Annual return made up to 19 June 2013 no member list (5 pages) |
27 June 2013 | Annual return made up to 19 June 2013 no member list (5 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 July 2012 | Annual return made up to 19 June 2012 no member list (5 pages) |
4 July 2012 | Annual return made up to 19 June 2012 no member list (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 June 2011 | Annual return made up to 19 June 2011 no member list (5 pages) |
30 June 2011 | Annual return made up to 19 June 2011 no member list (5 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 July 2010 | Director's details changed for Joanne Ashcroft on 19 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 19 June 2010 no member list (4 pages) |
6 July 2010 | Annual return made up to 19 June 2010 no member list (4 pages) |
6 July 2010 | Director's details changed for Mr Peter Bland Kershaw on 19 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Peter Bland Kershaw on 19 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Joanne Ashcroft on 19 June 2010 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 July 2009 | Annual return made up to 19/06/09 (3 pages) |
1 July 2009 | Annual return made up to 19/06/09 (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 July 2008 | Annual return made up to 19/06/08 (3 pages) |
7 July 2008 | Annual return made up to 19/06/08 (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 July 2007 | Annual return made up to 19/06/07 (4 pages) |
19 July 2007 | Annual return made up to 19/06/07 (4 pages) |
5 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
5 January 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
13 July 2006 | Annual return made up to 19/06/06
|
13 July 2006 | Annual return made up to 19/06/06
|
16 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
16 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
20 July 2005 | Annual return made up to 19/06/05 (4 pages) |
20 July 2005 | Annual return made up to 19/06/05 (4 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
7 January 2005 | Full accounts made up to 31 March 2004 (12 pages) |
21 July 2004 | Annual return made up to 19/06/04
|
21 July 2004 | Annual return made up to 19/06/04
|
8 March 2004 | New director appointed (1 page) |
8 March 2004 | New director appointed (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 4 toward road sunderland tyne & wear SR1 2QF (1 page) |
20 February 2004 | Registered office changed on 20/02/04 from: 4 toward road sunderland tyne & wear SR1 2QF (1 page) |
17 December 2003 | Company name changed sunderland community heating and insulation project LIMITED\certificate issued on 17/12/03 (2 pages) |
17 December 2003 | Company name changed sunderland community heating and insulation project LIMITED\certificate issued on 17/12/03 (2 pages) |
9 December 2003 | Resolutions
|
9 December 2003 | Resolutions
|
10 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 July 2003 | Annual return made up to 19/06/03 (4 pages) |
12 July 2003 | Annual return made up to 19/06/03 (4 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
21 July 2002 | Annual return made up to 19/06/02 (4 pages) |
21 July 2002 | Annual return made up to 19/06/02 (4 pages) |
16 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
16 October 2001 | Full accounts made up to 31 March 2001 (11 pages) |
26 July 2001 | Annual return made up to 19/06/01 (4 pages) |
26 July 2001 | Annual return made up to 19/06/01 (4 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
1 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
20 July 2000 | Annual return made up to 19/06/00 (4 pages) |
20 July 2000 | Annual return made up to 19/06/00 (4 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
23 July 1999 | Annual return made up to 19/06/99 (4 pages) |
23 July 1999 | Annual return made up to 19/06/99 (4 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (10 pages) |
23 June 1998 | Annual return made up to 19/06/98 (4 pages) |
23 June 1998 | Annual return made up to 19/06/98 (4 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (10 pages) |
10 July 1997 | Registered office changed on 10/07/97 from: 7 grange crescent stockton road sunderland SR2 7BN (1 page) |
10 July 1997 | Registered office changed on 10/07/97 from: 7 grange crescent stockton road sunderland SR2 7BN (1 page) |
10 July 1997 | Annual return made up to 19/06/97 (4 pages) |
10 July 1997 | Annual return made up to 19/06/97 (4 pages) |
27 February 1997 | Annual return made up to 19/06/96 (4 pages) |
27 February 1997 | Annual return made up to 19/06/96 (4 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
20 August 1996 | Full accounts made up to 31 March 1996 (9 pages) |
25 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
25 July 1995 | Annual return made up to 19/06/95
|
25 July 1995 | Full accounts made up to 31 March 1995 (9 pages) |
25 July 1995 | Annual return made up to 19/06/95
|
5 October 1991 | Alter mem and arts (36 pages) |
5 October 1991 | Alter mem and arts (36 pages) |