Houghton Le Spring
Tyne And Wear
DH4 4GD
Director Name | Michael Baker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(5 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 November 2005) |
Role | Company Director |
Correspondence Address | Parish View 5 Pudding Chare Newcastle Upon Tyne NE1 1UE |
Secretary Name | Mrs Fiona Stuart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(5 days after company formation) |
Appointment Duration | 14 years (resigned 01 August 2012) |
Role | Company Director |
Correspondence Address | The Stables West Herrington Houghton Le Spring Tyne And Wear DH4 4GD |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Year | 2012 |
---|---|
Net Worth | £131,889 |
Cash | £1,497 |
Current Liabilities | £63,070 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
24 April 2013 | Delivered on: 1 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
26 January 2010 | Delivered on: 13 February 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 48 and 50 front street east boldon tyne and wear and l/h ground and basement floor at 40 west sunniside sunderland tyne and wear. Outstanding |
1 March 2006 | Delivered on: 7 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: L/H property k/a 40 west sunniside sunderland. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
25 November 2004 | Delivered on: 7 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 December 2004 | Delivered on: 4 December 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 48/50 front street, east boldon. Outstanding |
6 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2018 | Application to strike the company off the register (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
3 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
30 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
1 May 2013 | Registration of charge 036063310005 (20 pages) |
1 May 2013 | Registration of charge 036063310005 (20 pages) |
8 August 2012 | Termination of appointment of Fiona Stuart as a secretary (1 page) |
8 August 2012 | Termination of appointment of Fiona Stuart as a secretary (1 page) |
8 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
15 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 February 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 September 2009 | Return made up to 29/07/09; full list of members (3 pages) |
1 September 2009 | Return made up to 29/07/09; full list of members (3 pages) |
18 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
18 August 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
24 October 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
24 October 2008 | Total exemption full accounts made up to 31 October 2007 (12 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from c/o aws accountancy LTD 3 berry moor court northumberland business park carmlington northumberland NE23 7RZ (1 page) |
2 September 2008 | Return made up to 29/07/08; full list of members (3 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from c/o aws accountancy LTD 3 berry moor court northumberland business park carmlington northumberland NE23 7RZ (1 page) |
2 September 2008 | Return made up to 29/07/08; full list of members (3 pages) |
21 February 2008 | Registered office changed on 21/02/08 from: aws 5TH floor metropolitan house 19-21 collingwood street newcastle upon tyne NE1 1JE (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: aws 5TH floor metropolitan house 19-21 collingwood street newcastle upon tyne NE1 1JE (1 page) |
13 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
3 October 2007 | Return made up to 29/07/07; change of members (6 pages) |
3 October 2007 | Return made up to 29/07/07; change of members (6 pages) |
5 April 2007 | Resolutions
|
5 April 2007 | Nc inc already adjusted 12/09/06 (1 page) |
5 April 2007 | Resolutions
|
5 April 2007 | Nc inc already adjusted 12/09/06 (1 page) |
13 September 2006 | Return made up to 29/07/06; full list of members
|
13 September 2006 | Return made up to 29/07/06; full list of members
|
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
7 March 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
26 August 2005 | Registered office changed on 26/08/05 from: aws 5TH floor metropolitan house 19-21 collingwood street newcastle upon tyne NE1 1JE (1 page) |
26 August 2005 | Registered office changed on 26/08/05 from: aws 5TH floor metropolitan house 19-21 collingwood street newcastle upon tyne NE1 1JE (1 page) |
25 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
25 August 2005 | Return made up to 29/07/05; full list of members (7 pages) |
25 August 2005 | Registered office changed on 25/08/05 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1QR (1 page) |
25 August 2005 | Registered office changed on 25/08/05 from: 135 sandyford road jesmond newcastle upon tyne tyne & wear NE2 1QR (1 page) |
7 December 2004 | Particulars of mortgage/charge (6 pages) |
7 December 2004 | Particulars of mortgage/charge (6 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
4 December 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2004 | Return made up to 29/07/04; full list of members (7 pages) |
25 November 2004 | Return made up to 29/07/04; full list of members (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
7 September 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
5 March 2004 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
6 October 2003 | Return made up to 29/07/03; full list of members (7 pages) |
6 October 2003 | Return made up to 29/07/03; full list of members (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
24 September 2002 | Return made up to 29/07/02; full list of members
|
24 September 2002 | Return made up to 29/07/02; full list of members
|
4 December 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
4 December 2001 | Total exemption full accounts made up to 31 October 2000 (10 pages) |
22 August 2001 | Return made up to 29/07/01; full list of members
|
22 August 2001 | Return made up to 29/07/01; full list of members
|
14 November 2000 | Return made up to 29/07/00; full list of members (6 pages) |
14 November 2000 | Return made up to 29/07/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 October 1999 (2 pages) |
1 June 2000 | Accounts for a small company made up to 31 October 1999 (2 pages) |
25 August 1999 | Ad 29/07/98--------- £ si 98@1 (2 pages) |
25 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
25 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
25 August 1999 | Ad 29/07/98--------- £ si 98@1 (2 pages) |
25 May 1999 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
25 May 1999 | Accounting reference date extended from 31/07/99 to 31/10/99 (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New secretary appointed (2 pages) |
29 July 1998 | Incorporation (14 pages) |
29 July 1998 | Incorporation (14 pages) |