Houghton-Le-Spring
DH4 7TA
Secretary Name | Paul Robinson Halliday |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 May 1999(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | 45 Cottonwood Houghton-Le-Spring DH4 7TA |
Director Name | David Halliday |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | 15 Bowlynn Close Sunderland Tyne & Wear SR3 2SU |
Director Name | Lisa Anna Halliday |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 March 2003) |
Role | Company Director |
Correspondence Address | 45 Cottonwood Houghoon Le Spring DH4 7TA |
Director Name | Mr Alan Hawkins |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Ashdale Mount Pleasant Houghtonle Spring Tyne And Wear Dh4 7slf |
Director Name | Andrew Robert Mayo |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Kirkstone Gardens Newcastle Upon Tyne Tyne And Wear NE7 7AN |
Secretary Name | Mr Alan Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Ashdale Mount Pleasant Houghtonle Spring Tyne And Wear Dh4 7slf |
Director Name | Paul Kelly |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 29 June 2000) |
Role | General Manager |
Correspondence Address | 28 Ewesley Road High Barnes Sunderland Tyne & Wear SR4 7RJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 53 Front Street Cleadon Sunderland Tyne & Wear SR6 7PG |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2002 | Application for striking-off (1 page) |
25 April 2002 | Return made up to 15/04/02; full list of members (7 pages) |
26 September 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
6 June 2001 | Return made up to 15/04/01; full list of members
|
17 November 2000 | Full accounts made up to 30 June 2000 (6 pages) |
4 July 2000 | Director resigned (1 page) |
13 April 2000 | Return made up to 15/04/00; full list of members
|
14 March 2000 | Full accounts made up to 30 June 1999 (12 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
22 June 1999 | Registered office changed on 22/06/99 from: 7 parsons road parsons industrial estate washington tyne & wear NE37 1EZ (1 page) |
17 June 1999 | Return made up to 15/04/99; no change of members (4 pages) |
14 June 1999 | Director resigned (2 pages) |
14 June 1999 | New secretary appointed (3 pages) |
14 June 1999 | Secretary resigned;director resigned (2 pages) |
10 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
21 September 1998 | Resolutions
|
21 September 1998 | £ nc 1000/61000 31/12/97 (1 page) |
11 September 1998 | Ad 31/12/97--------- £ si 60858@1 (2 pages) |
29 April 1998 | Return made up to 15/04/98; full list of members (6 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
8 August 1997 | Particulars of mortgage/charge (4 pages) |
14 July 1997 | Company name changed donut magic (washington) LIMITED\certificate issued on 15/07/97 (2 pages) |
9 July 1997 | Secretary resigned (1 page) |
9 July 1997 | New secretary appointed;new director appointed (2 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | New director appointed (2 pages) |
15 April 1997 | Incorporation (20 pages) |