Houghton Le Side
Darlington
County Durham
DL2 2UU
Secretary Name | Mrs Margaret Elaine Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 August 1997(9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 23 May 2000) |
Role | Company Director |
Correspondence Address | High House Farm Houghton Le Side Darlington County Durham DL2 2UU |
Director Name | Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 201 Sandyford Road Newcastle Upon Tyne NE2 1NP |
Director Name | Eileen Theresa Rogan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Eileen Theresa Rogan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 York Street Pelaw Gateshead Tyne & Wear NE10 0QL |
Secretary Name | Robert Alfons Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(3 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 August 1997) |
Role | Company Director |
Correspondence Address | Sandygate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | High House Farm Houghton Le Side Darlington County Durham DL2 2UU |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Houghton le Side |
Ward | Heighington & Coniscliffe |
Latest Accounts | 31 October 1998 (25 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 October |
23 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 February 2000 | First Gazette notice for voluntary strike-off (1 page) |
16 December 1999 | Application for striking-off (1 page) |
23 November 1999 | Return made up to 08/11/99; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
20 November 1998 | Return made up to 08/11/98; no change of members (4 pages) |
28 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
5 December 1997 | Return made up to 08/11/97; full list of members (6 pages) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New secretary appointed (2 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: 132 gilesgate durham (1 page) |
12 March 1997 | Company name changed hoodco 535 LIMITED\certificate issued on 13/03/97 (2 pages) |
19 February 1997 | Accounting reference date shortened from 30/11/97 to 31/10/97 (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: sandgate house 102 quayside newcastle upon tyne tyne and wear NE1 3DX (1 page) |
19 February 1997 | New secretary appointed (2 pages) |
19 February 1997 | Secretary resigned;director resigned (1 page) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | Director resigned (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: alliance house hood street newcastle upon tyne NE1 6LJ (1 page) |
8 November 1996 | Incorporation (26 pages) |