Biddick Woods
Houghton Le Spring
DH4 7TU
Director Name | Marie Helen Hennessy |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Correspondence Address | 22 Aspen Close Houghton DH4 7TU |
Director Name | Amanda Jane Hennessy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(8 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Managing Director |
Correspondence Address | 7 Madrona Close Biddick Woods Houghton Le Spring DH4 7TX |
Secretary Name | Amanda Jane Hennessy |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(8 years, 1 month after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Managing Director |
Correspondence Address | 7 Madrona Close Biddick Woods Houghton Le Spring DH4 7TX |
Director Name | Mr John Roche |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months (resigned 16 August 1993) |
Role | Printing |
Correspondence Address | 73 Stuart Court Newcastle Upon Tyne NE3 2SG |
Secretary Name | Marie Helen Hennessy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months (resigned 16 August 1993) |
Role | Company Director |
Correspondence Address | 22 Aspen Close Houghton DH4 7TU |
Director Name | Margaret Jones |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Redwynd Wynyard Park Estate Wynyard Cleveland TS22 5QE |
Secretary Name | Amanda Jane Hennessy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | 7 Madrona Close Biddick Woods Houghton Le Spring DH4 7TX |
Secretary Name | Margaret Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | Redwynd Wynyard Park Estate Wynyard Cleveland TS22 5QE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £32,580 |
Cash | £2,044 |
Current Liabilities | £579,740 |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
19 September 2006 | Dissolved (1 page) |
---|---|
19 June 2006 | Liquidators statement of receipts and payments (6 pages) |
19 June 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 February 2006 | Liquidators statement of receipts and payments (5 pages) |
4 August 2005 | Liquidators statement of receipts and payments (5 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: 7 princes park princesway, team valley trading esta, gateshead tyne & wear NE11 0NF (1 page) |
19 July 2004 | Statement of affairs (11 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Appointment of a voluntary liquidator (1 page) |
11 May 2003 | Return made up to 20/04/03; full list of members
|
4 March 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
24 October 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | New director appointed (2 pages) |
2 June 2002 | Return made up to 20/04/02; full list of members (6 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (13 pages) |
3 September 2001 | Secretary resigned (1 page) |
3 September 2001 | New secretary appointed (2 pages) |
26 July 2001 | Full accounts made up to 30 June 2000 (13 pages) |
25 July 2001 | Director resigned (1 page) |
25 June 2001 | Return made up to 20/04/01; full list of members (7 pages) |
27 April 2000 | Return made up to 20/04/00; full list of members
|
3 February 2000 | Full accounts made up to 30 June 1999 (13 pages) |
16 September 1999 | Particulars of mortgage/charge (11 pages) |
2 July 1999 | Return made up to 29/04/99; no change of members (4 pages) |
27 October 1998 | Full accounts made up to 30 June 1998 (13 pages) |
21 April 1998 | Return made up to 29/04/98; no change of members
|
26 October 1997 | Full accounts made up to 30 June 1997 (13 pages) |
13 May 1997 | Return made up to 29/04/97; full list of members
|
28 October 1996 | Full accounts made up to 30 June 1996 (13 pages) |
11 June 1996 | Return made up to 29/04/96; no change of members (4 pages) |
10 January 1996 | Full accounts made up to 30 June 1995 (11 pages) |
4 May 1995 | Return made up to 29/04/95; no change of members
|
16 February 1994 | Ad 19/01/94--------- £ si 44998@1=44998 £ ic 2/45000 (2 pages) |