Houghton Le Spring
Tyne & Wear
DH4 7PY
Director Name | Louise Claire Walton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Church Street Marley Hill Tyne Wear NE16 5DW |
Secretary Name | Louise Claire Walton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Church Street Marley Hill Tyne Wear NE16 5DW |
Director Name | Joseph Ainsley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1998(4 weeks, 1 day after company formation) |
Appointment Duration | 6 months (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | 4 Lyndhurst Grove Gateshead Tyne & Wear NE9 6AU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Jopling & Turnbull Ltd Factory Road Blaydon On Tyne Tyne & Wear NE21 5RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Blaydon |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
16 March 2003 | Dissolved (1 page) |
---|---|
16 December 2002 | Completion of winding up (1 page) |
17 October 2002 | Order of court to wind up (1 page) |
16 October 2002 | Order of court - restore & wind-up 12/10/02 (2 pages) |
24 July 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 February 2001 | Application for striking-off (1 page) |
24 July 2000 | Return made up to 16/07/00; full list of members
|
17 January 2000 | Return made up to 16/07/99; full list of members (6 pages) |
30 September 1999 | Resolutions
|
30 September 1999 | Nc inc already adjusted 17/06/99 (1 page) |
10 September 1999 | Ad 17/06/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 September 1999 | 882 260299 £9998/no allotment (2 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | £ nc 1000/10900 26/02/99 (1 page) |
5 May 1999 | Resolutions
|
18 March 1999 | Resolutions
|
18 March 1999 | £ nc 100/1000 26/02/99 (1 page) |
15 March 1999 | Director resigned (1 page) |
10 November 1998 | Particulars of mortgage/charge (9 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: 25 eastbridge street mount pleasant tyne & wear OH4 7PY (1 page) |
1 September 1998 | New director appointed (2 pages) |
16 July 1998 | Incorporation (16 pages) |