Houghton Le Spring
Tyne And Wear
DH4 5DU
Director Name | Mr Scott Andrew Robson |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2010(19 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O D Parsons Accountancy Ltd 2 Beech Avenue Houghton Le Spring Tyne And Wear DH4 5DU |
Director Name | Mr James Muirhead |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(1 year after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 May 1996) |
Role | Solicitor |
Correspondence Address | 463 Oxford Road Reading Berkshire RG3 1HD |
Director Name | Gordon Scott |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(1 year after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 July 2004) |
Role | Company Dirctor |
Correspondence Address | Appartment 5 Stanhope Castle Stanhope Co Durham Dl13 |
Secretary Name | Gordon Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(1 year after company formation) |
Appointment Duration | 12 years, 3 months (resigned 20 July 2004) |
Role | Company Director |
Correspondence Address | Appartment 5 Stanhope Castle Stanhope Co Durham Dl13 |
Director Name | Geoffrey William Robson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(5 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 January 2003) |
Role | Chartered Accountant |
Correspondence Address | 14 Barrington Street South Shields Tyne & Wear NE33 1AJ |
Director Name | Mr John George Robson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(12 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 21 June 2010) |
Role | Developer |
Country of Residence | England |
Correspondence Address | Office 1 George Stephenson Business Centre Comet Row Killingworth Newcastle Upon Tyne NE12 6DU |
Secretary Name | Joy Paula Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(13 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 July 2004) |
Role | Secretary |
Correspondence Address | 20 California Winlaton Blaydon On Tyne Tyne & Wear NE21 6LY |
Registered Address | C/O D Parsons Accountancy Ltd 2 Beech Avenue Houghton Le Spring Tyne And Wear DH4 5DU |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Arrandene LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£244,252 |
Current Liabilities | £244,252 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
26 July 1996 | Delivered on: 27 July 1996 Persons entitled: Ralph Wood Thoburn Classification: Legal charge Secured details: £885.25 due from the company to the chargee. Particulars: All that piece or parcel of land together with the buildings erected thereon and known as as stanhope castle stanhope in the county of durham. Outstanding |
---|---|
26 July 1996 | Delivered on: 27 July 1996 Persons entitled: Ralph Wood Thoburn Classification: Legal charge Secured details: £885.25 due from the company to the chargee. Particulars: All those two parcels of land lying to the north west of butts stanhope titles no DU176364 and DU176366. Outstanding |
10 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
9 August 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
9 August 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
16 June 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
23 February 2022 | Registered office address changed from 5 Barlow Lane Blaydon on Tyne NE21 6EE England to C/O D Parsons Accountancy Ltd 2 Beech Avenue Houghton Le Spring Tyne and Wear DH4 5DU on 23 February 2022 (1 page) |
30 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
30 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
15 December 2020 | Registered office address changed from 18 Axwell View Winlaton Blaydon on Tyne NE21 6NF England to 5 Barlow Lane Blaydon on Tyne NE21 6EE on 15 December 2020 (1 page) |
14 December 2020 | Resolutions
|
22 June 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
18 February 2020 | Registered office address changed from 3 the Castle Stanhope Bishop Auckland DL13 2PZ England to 18 Axwell View Winlaton Blaydon on Tyne NE21 6NF on 18 February 2020 (1 page) |
9 February 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
5 May 2019 | Registered office address changed from 28 Morgans Way Blaydon-on-Tyne Tyne and Wear NE21 4HN to 3 the Castle Stanhope Bishop Auckland DL13 2PZ on 5 May 2019 (1 page) |
5 March 2019 | Satisfaction of charge 2 in full (4 pages) |
5 March 2019 | Satisfaction of charge 1 in full (4 pages) |
14 October 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
12 June 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
26 February 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
12 February 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
12 February 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
9 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
1 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
1 April 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
11 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
2 September 2013 | Registered office address changed from 22 Derwent View Blaydon upon Tyne Tyne & Wear NE21 6LP England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 22 Derwent View Blaydon upon Tyne Tyne & Wear NE21 6LP England on 2 September 2013 (1 page) |
2 September 2013 | Registered office address changed from 22 Derwent View Blaydon upon Tyne Tyne & Wear NE21 6LP England on 2 September 2013 (1 page) |
3 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
3 June 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (3 pages) |
29 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
25 May 2011 | Registered office address changed from C/O the Phoenix Partnership Office 1 George Stephenson Business Centre Comet Row Killingworth Newcastle upon Tyne NE12 6DU on 25 May 2011 (1 page) |
25 May 2011 | Registered office address changed from C/O the Phoenix Partnership Office 1 George Stephenson Business Centre Comet Row Killingworth Newcastle upon Tyne NE12 6DU on 25 May 2011 (1 page) |
27 August 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
27 August 2010 | Secretary's details changed for Scot Andrew Robson on 10 April 2010 (1 page) |
27 August 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (3 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
27 August 2010 | Secretary's details changed for Scot Andrew Robson on 10 April 2010 (1 page) |
27 August 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (3 pages) |
26 August 2010 | Director's details changed for Mr John George Robson on 10 April 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr John George Robson on 10 April 2010 (2 pages) |
6 July 2010 | Appointment of Mr Scott Andrew Robson as a director (2 pages) |
6 July 2010 | Appointment of Mr Scott Andrew Robson as a director (2 pages) |
5 July 2010 | Termination of appointment of John Robson as a director (1 page) |
5 July 2010 | Termination of appointment of John Robson as a director (1 page) |
4 June 2010 | Registered office address changed from Rowlands House, Portobello Road Birtley Co Durham DH3 2RY on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Rowlands House, Portobello Road Birtley Co Durham DH3 2RY on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from Rowlands House, Portobello Road Birtley Co Durham DH3 2RY on 4 June 2010 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 10/04/09; full list of members (3 pages) |
22 April 2009 | Director's change of particulars / john robson / 25/09/2008 (1 page) |
22 April 2009 | Director's change of particulars / john robson / 25/09/2008 (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
21 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 10/04/08; full list of members (3 pages) |
25 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
25 June 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
24 May 2007 | Secretary's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
24 May 2007 | Secretary's particulars changed (1 page) |
27 June 2006 | Return made up to 10/04/06; full list of members (2 pages) |
27 June 2006 | Return made up to 10/04/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
9 December 2005 | Return made up to 10/04/05; full list of members (2 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
9 December 2005 | Return made up to 10/04/05; full list of members (2 pages) |
9 December 2005 | Registered office changed on 09/12/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Secretary resigned (1 page) |
30 June 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
30 June 2004 | Accounting reference date shortened from 31/12/04 to 31/08/04 (1 page) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
26 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 10/04/04; full list of members (7 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Director resigned (1 page) |
10 June 2003 | Registered office changed on 10/06/03 from: 5 stanhope castle stanhope bishop auckland county durham DL13 2PZ (1 page) |
10 June 2003 | Return made up to 10/04/03; full list of members (7 pages) |
10 June 2003 | Return made up to 10/04/03; full list of members (7 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | Registered office changed on 10/06/03 from: 5 stanhope castle stanhope bishop auckland county durham DL13 2PZ (1 page) |
10 June 2003 | New director appointed (2 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
16 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 10/04/02; full list of members (6 pages) |
16 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: thoburn & chapman floor d w milburn house dean street newcastle-upon-tyne tyne & wear NE1 1LF (1 page) |
13 August 2001 | Registered office changed on 13/08/01 from: thoburn & chapman floor d w milburn house dean street newcastle-upon-tyne tyne & wear NE1 1LF (1 page) |
2 August 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
2 August 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
31 May 2001 | Return made up to 10/04/01; full list of members
|
31 May 2001 | Return made up to 10/04/01; full list of members
|
16 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
16 April 2000 | Return made up to 10/04/00; full list of members (6 pages) |
7 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
7 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
18 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
18 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
7 May 1999 | Return made up to 10/04/99; full list of members
|
7 May 1999 | Return made up to 10/04/99; full list of members
|
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
20 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
20 April 1998 | Return made up to 10/04/98; full list of members (6 pages) |
11 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
11 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
17 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
17 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
5 November 1996 | Amended accounts made up to 31 December 1995 (8 pages) |
5 November 1996 | Amended accounts made up to 31 December 1995 (8 pages) |
15 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
15 September 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Return made up to 10/04/96; no change of members (6 pages) |
16 July 1996 | Return made up to 10/04/96; no change of members (6 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: c/o thorburn & co 463 oxford rd reading berkshire. RE3 1HD (1 page) |
25 June 1996 | Registered office changed on 25/06/96 from: c/o thorburn & co 463 oxford rd reading berkshire. RE3 1HD (1 page) |
19 June 1996 | Director resigned (1 page) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | Director resigned (1 page) |
28 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
28 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
24 April 1995 | Return made up to 10/04/95; full list of members (6 pages) |
24 April 1995 | Return made up to 10/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
8 May 1994 | Return made up to 10/04/94; no change of members (4 pages) |
8 May 1994 | Return made up to 10/04/94; no change of members (4 pages) |
13 August 1992 | Return made up to 10/04/92; full list of members (9 pages) |
13 August 1992 | Return made up to 10/04/92; full list of members (9 pages) |
10 April 1991 | Incorporation (17 pages) |
10 April 1991 | Incorporation (17 pages) |