Houghton Le Spring
Tyne & Wear
DH4 5QG
Director Name | Alexander Allen Baillie MacDonald |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 8 Larnach Road London W6 9NX |
Director Name | David Morgan Lennox McWilliam |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 October 1995) |
Role | Company Director |
Correspondence Address | 109 Lavender Sweep London SW11 1EA |
Secretary Name | Alexander Allen Baillie MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1994(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1995) |
Role | Company Director |
Correspondence Address | 8 Larnach Road London W6 9NX |
Director Name | Mr John Brian Harford Scanlon |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1995(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Fairlie Gardens Forest Hill London SE23 3TE |
Director Name | Mr Martin Brian Jackson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1995(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 September 1998) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kings Drive Whitley Bay Tyne & Wear NE26 2JT |
Director Name | Anthony Graham Kerry |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 July 1999) |
Role | Company Director |
Correspondence Address | 6 Potters Close Durham County Durham DH1 3UB |
Secretary Name | Mr Martin Brian Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Kings Drive Whitley Bay Tyne & Wear NE26 2JT |
Director Name | MCS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | MCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 1994(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1995(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 June 1997) |
Correspondence Address | 15th Floor Moor House 119 London Wall London EC2Y 5ET |
Registered Address | C/O Pricewaterhousecoopers 89 Sandyford Road Newcastle Upon Tyne Tyne & Wear NE1 8HW |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Turnover | £206,798 |
Cash | £188,075 |
Current Liabilities | £103,771 |
Latest Accounts | 30 June 1997 (26 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
9 April 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2001 | Receiver ceasing to act (1 page) |
24 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
20 June 2001 | Receiver's abstract of receipts and payments (3 pages) |
5 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
22 October 1999 | Receiver ceasing to act (2 pages) |
22 October 1999 | Receiver's abstract of receipts and payments (4 pages) |
16 September 1999 | Statement of Affairs in administrative receivership following report to creditors (8 pages) |
18 August 1999 | Administrative Receiver's report (4 pages) |
12 July 1999 | Director resigned (1 page) |
18 June 1999 | Appointment of receiver/manager (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: tursdale durham county durham DH6 5NT (1 page) |
14 May 1999 | Appointment of receiver/manager (1 page) |
2 March 1999 | Return made up to 22/02/99; full list of members
|
15 October 1998 | Secretary resigned;director resigned (1 page) |
15 October 1998 | New secretary appointed (2 pages) |
23 April 1998 | Full accounts made up to 30 June 1997 (12 pages) |
25 March 1998 | Resolutions
|
23 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
23 March 1998 | Declaration of assistance for shares acquisition (7 pages) |
25 February 1998 | Return made up to 22/02/98; full list of members
|
24 February 1998 | Particulars of mortgage/charge (7 pages) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Registered office changed on 08/06/97 from: 62-65 trafalgar square london WC2N 5DZ (1 page) |
31 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
24 March 1997 | Return made up to 22/02/97; no change of members
|
12 February 1997 | New director appointed (2 pages) |
30 September 1996 | Particulars of mortgage/charge (6 pages) |
28 November 1995 | New director appointed (2 pages) |
28 November 1995 | Resolutions
|
22 November 1995 | Full accounts made up to 30 June 1995 (11 pages) |
26 October 1995 | Accounting reference date extended from 28/02 to 30/06 (1 page) |
3 October 1995 | Return made up to 22/02/95; full list of members (8 pages) |
25 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
25 September 1995 | New director appointed (2 pages) |
14 June 1995 | Particulars of mortgage/charge (4 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: 73-75 newington causeway london SE1 6BJ (1 page) |