Leamside
Houghton Le Spring
Durham
DH4 6QN
Secretary Name | Jennifer Oliver |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 1998(3 weeks after company formation) |
Appointment Duration | 8 years, 1 month (closed 08 August 2006) |
Role | Company Director |
Correspondence Address | Broom House Cocken Lane Leamside Houghton Le Spring County Durham DH4 6QN |
Director Name | Mr Barry Michael Wells |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2000(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 08 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Woodlands Walk Mannings Heath Horsham West Sussex RH13 6JG |
Director Name | Timothy James Care |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | West House Whorlton Hall Farm Newcastle Upon Tyne NE5 1NP |
Secretary Name | Dickinson Dees (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
Registered Address | Unit 16 Tilley Road Crowther Industrial Estate Washington Tyne & Wear NE38 0AE |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington South |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £81,853 |
Current Liabilities | £148,942 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 August 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2005 | Strike-off action suspended (1 page) |
14 June 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
9 April 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 June 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
27 February 2002 | Return made up to 02/06/01; full list of members (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
26 July 2000 | Return made up to 02/06/00; full list of members
|
26 July 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
22 June 2000 | New director appointed (2 pages) |
9 September 1999 | Return made up to 02/06/99; full list of members
|
9 September 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
25 August 1998 | Ad 04/08/98--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages) |
10 August 1998 | Resolutions
|
10 August 1998 | £ nc 100/40000 04/08/98 (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page) |
7 July 1998 | Director resigned (1 page) |
7 July 1998 | Secretary resigned (1 page) |
7 July 1998 | New director appointed (2 pages) |
7 July 1998 | New secretary appointed (2 pages) |
24 June 1998 | Company name changed crossco (340) LIMITED\certificate issued on 24/06/98 (2 pages) |
2 June 1998 | Incorporation (17 pages) |