Houghton Le Spring
Tyne & Wear
DH4 7SH
Director Name | Gary William Tate |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 1995(same day as company formation) |
Role | Builder |
Correspondence Address | 49 The Strand Lakeside Village Sunderland Tyne & Wear SR3 3DS |
Secretary Name | Michael Graeme Lincoln |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1995(1 day after company formation) |
Appointment Duration | 2 years, 9 months (closed 31 March 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 | 23 June 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 St Co. Durham DH3 3HJ |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street West Central |
Built Up Area | Sunderland |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 12 May |
31 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 1997 | First Gazette notice for compulsory strike-off (1 page) |
16 December 1996 | Return made up to 23/06/96; full list of members (6 pages) |
13 May 1996 | Accounting reference date shortened from 30/06 to 12/05 (1 page) |
6 July 1995 | Secretary resigned (2 pages) |
6 July 1995 | New secretary appointed (2 pages) |
23 June 1995 | Incorporation (16 pages) |