Houghton Le Spring
Tyne & Wear
DH4 5QG
Director Name | Mr Martin Brian Jackson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(same day as company formation) |
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 | 12 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Potters Close Durham County Durham DH1 3UB |
Director Name | Alexander Allen Baillie MacDonald |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Larnach Road London W6 9NX |
Secretary Name | Alexander Allen Baillie MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Larnach Road London W6 9NX |
Secretary Name | Mr Martin Brian Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(2 years, 8 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 | 12 September 1994(same day as company formation) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Secretary Name | MCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 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 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 | £389,803 |
Gross Profit | £87,962 |
Net Worth | £478,381 |
Cash | £24,797 |
Current Liabilities | £50,568 |
Latest Accounts | 30 June 1997 (26 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
14 May 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2001 | Receiver ceasing to act (1 page) |
10 July 2001 | Receiver's abstract of receipts and payments (3 pages) |
7 June 2001 | Receiver's abstract of receipts and payments (4 pages) |
14 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
4 November 1999 | Receiver's abstract of receipts and payments (4 pages) |
21 October 1999 | Receiver ceasing to act (2 pages) |
16 September 1999 | Statement of Affairs in administrative receivership following report to creditors (5 pages) |
18 August 1999 | Administrative Receiver's report (5 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) |
15 October 1998 | New secretary appointed (2 pages) |
15 October 1998 | Secretary resigned;director resigned (1 page) |
12 October 1998 | Return made up to 12/09/98; no change of members (4 pages) |
23 April 1998 | 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) |
24 February 1998 | Particulars of mortgage/charge (7 pages) |
12 October 1997 | Return made up to 12/09/97; full list of members
|
8 June 1997 | New secretary appointed (2 pages) |
8 June 1997 | Secretary resigned (1 page) |
8 June 1997 | Registered office changed on 08/06/97 from: 62-65 trafalgar square london WC2N 5DZ (1 page) |
24 March 1997 | Accounts made up to 30 June 1996 (11 pages) |
19 December 1996 | Return made up to 12/09/96; no change of members
|
30 September 1996 | Particulars of mortgage/charge (6 pages) |
1 August 1996 | Accounting reference date shortened from 30/09 to 30/06 (1 page) |
25 May 1996 | Accounts made up to 30 September 1995 (13 pages) |
4 October 1995 | Return made up to 12/09/95; full list of members
|
25 September 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
30 May 1995 | Ad 25/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |