Houghton Le Spring
Tyne & Wear
DH4 4PQ
Secretary Name | Jance Lowelian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2000(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (closed 11 December 2001) |
Role | Book Keeper |
Correspondence Address | 64 Castlereagh Street Sunderland Tyne & Wear SR3 1HJ |
Director Name | Ian Declan Hornby |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 07 January 2000) |
Role | Ships Chandler |
Correspondence Address | 15 Windsor Court Cramlington Northumberland NE23 9QR |
Director Name | Frank Owens |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 07 January 2000) |
Role | Ships Chandler |
Country of Residence | United Kingdom |
Correspondence Address | 18 Bourn Lea Houghton Le Spring Tyne & Wear DH4 4PF |
Secretary Name | Ian Declan Hornby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1991(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 12 months (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 15 Windsor Court Cramlington Northumberland NE23 9QR |
Registered Address | 55 Villiers Street Sunderland Tyne & Wear SR1 1HA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £113 |
Cash | £9,958 |
Current Liabilities | £33,163 |
Latest Accounts | 28 February 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
11 December 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2001 | Application for striking-off (1 page) |
13 June 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
18 May 2001 | Return made up to 14/02/01; full list of members (7 pages) |
13 November 2000 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
14 March 2000 | New secretary appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Secretary resigned;director resigned (1 page) |
22 February 2000 | Return made up to 14/02/00; full list of members (7 pages) |
18 February 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
12 March 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
4 February 1999 | Return made up to 14/02/99; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 30 November 1997 (11 pages) |
18 February 1998 | Return made up to 14/01/98; no change of members (4 pages) |
14 February 1997 | Return made up to 14/02/97; full list of members (6 pages) |
10 February 1997 | Full accounts made up to 30 November 1996 (11 pages) |
28 February 1996 | Full accounts made up to 30 November 1995 (11 pages) |
18 February 1996 | Return made up to 14/02/96; no change of members (4 pages) |