Wellington Row Philadelphia
Houghton Le Spring
Tyne & Wear
DH4 4LB
Director Name | Michael Jordan |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 1994(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 5 months (closed 12 May 2009) |
Role | Woodworking Engineer |
Correspondence Address | Hill Farm House Old Penshaw Houghton Le Spring Tyne & Wear DH4 7ER |
Secretary Name | Michael Jordan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 December 1994(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 5 months (closed 12 May 2009) |
Role | Woodworking Engineer |
Correspondence Address | Hill Farm House Old Penshaw Houghton Le Spring Tyne & Wear DH4 7ER |
Director Name | Valerie Jordan |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 7 months (resigned 13 July 2006) |
Role | Homemaker |
Correspondence Address | Hill Farm House Old Penshaw Houghton Le Spring Tyne & Wear DH4 7ER |
Director Name | Pauline Jordan |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(6 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 January 2007) |
Role | Company Accountant |
Correspondence Address | 1 Maidstone Terrace Philadelphia Houghton Le Spring Tyne & Wear DH4 4SR |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Registered Address | Kings Hall Imperial Building Houghton Le Spring Tyne & Wear DH4 4DJ |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £18,570 |
Cash | £2,168 |
Current Liabilities | £127,003 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2009 | Application for striking-off (1 page) |
27 February 2008 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
21 November 2007 | Return made up to 07/11/07; change of members (7 pages) |
21 January 2007 | Return made up to 07/11/06; full list of members
|
21 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
20 July 2006 | Return made up to 07/11/05; full list of members (9 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: 13 portland terrace jesmond newcastle upon tyne tyne and wear NE2 1SN (1 page) |
19 July 2006 | Director resigned (1 page) |
8 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
15 December 2004 | Return made up to 07/11/04; full list of members (9 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 May 2004 | Registered office changed on 26/05/04 from: 5 west lane chester le street DH3 3HJ (1 page) |
25 November 2003 | Return made up to 07/11/03; full list of members (9 pages) |
24 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
13 November 2002 | Return made up to 07/11/02; full list of members (8 pages) |
22 July 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
4 December 2001 | Return made up to 07/11/01; full list of members (7 pages) |
4 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
16 March 2001 | New director appointed (2 pages) |
13 March 2001 | Return made up to 07/11/00; full list of members
|
5 September 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
30 November 1999 | Return made up to 07/11/99; full list of members (7 pages) |
27 September 1999 | Accounts for a small company made up to 31 December 1998 (4 pages) |
20 November 1998 | Return made up to 07/11/98; full list of members (6 pages) |
15 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
10 December 1997 | Return made up to 07/11/97; no change of members (4 pages) |
14 March 1997 | Full accounts made up to 31 December 1996 (13 pages) |
22 November 1996 | Return made up to 07/11/96; no change of members (4 pages) |
23 April 1996 | Full accounts made up to 31 December 1995 (12 pages) |
13 April 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Return made up to 09/11/95; full list of members (6 pages) |