Houghton Le Spring
Tyne & Wear
DH4 7SH
Director Name | Michael Graeme Lincoln |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 1995(same day as company formation) |
Role | Builder |
Correspondence Address | 19 St Pauls Drive Houghton Le Spring Tyne & Wear DH4 7SH |
Secretary Name | Frances Mary Lincoln |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 1995(1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 06 January 1998) |
Role | Company Director |
Correspondence Address | 19 St Pauls Drive Houghton Le Spring Tyne & Wear DH4 7SH |
Secretary Name | David Steven Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Registered Address | Rowlands 5 West Lane Chester Le Street Co. Durham DH3 3HJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Latest Accounts | 30 April 1996 (27 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 January 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 1997 | First Gazette notice for voluntary strike-off (1 page) |
31 July 1997 | Application for striking-off (1 page) |
19 May 1996 | Accounts for a dormant company made up to 30 April 1996 (7 pages) |
19 May 1996 | Resolutions
|
20 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 April 1995 | Incorporation (16 pages) |