Houghton Le Spring
Tyne
DH4 4UN
Secretary Name | Mrs Florence May Hopper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Trinity Park Houghton Le Spring Tyne & Wear DH4 4UN |
Director Name | Mrs Florence May Hopper |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2003(4 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 14 May 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 64 Trinity Park Houghton Le Spring Tyne & Wear DH4 4UN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 10a Penshaw Way Fencehouses Houghton Le Spring Tyne And Wear DH4 6JW |
---|---|
Region | North East |
Constituency | Houghton and Sunderland South |
County | Tyne and Wear |
Ward | Houghton |
Built Up Area | Sunderland |
1000 at £1 | Mr L. Hopper 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,869 |
Cash | £21,078 |
Current Liabilities | £36,832 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2012 | Application to strike the company off the register (3 pages) |
27 July 2012 | Application to strike the company off the register (3 pages) |
14 May 2012 | Termination of appointment of Florence May Hopper as a secretary on 14 May 2012 (1 page) |
14 May 2012 | Termination of appointment of Florence May Hopper as a director on 14 May 2012 (1 page) |
14 May 2012 | Termination of appointment of Florence Hopper as a secretary (1 page) |
14 May 2012 | Termination of appointment of Florence Hopper as a director (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-10-04
|
2 June 2011 | Amended total exemption full accounts made up to 31 March 2010 (8 pages) |
2 June 2011 | Amended accounts made up to 31 March 2010 (8 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
12 January 2011 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
5 October 2010 | Director's details changed for Leslie Hopper on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mrs Florence May Hopper on 30 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for Leslie Hopper on 30 September 2010 (2 pages) |
5 October 2010 | Director's details changed for Mrs Florence May Hopper on 30 September 2010 (2 pages) |
5 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
5 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
24 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
16 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
8 August 2007 | Return made up to 30/09/06; full list of members (2 pages) |
8 August 2007 | Return made up to 30/09/06; full list of members (2 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 41 sutherland grange, new herrington, sunderland, tyne & wear DH4 4UT (1 page) |
17 April 2007 | Registered office changed on 17/04/07 from: 41 sutherland grange, new herrington, sunderland, tyne & wear DH4 4UT (1 page) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (8 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (8 pages) |
7 October 2005 | Return made up to 30/09/05; full list of members
|
7 October 2005 | Return made up to 30/09/05; full list of members (7 pages) |
25 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 February 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
22 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 December 2004 | New director appointed (2 pages) |
2 December 2004 | New director appointed (2 pages) |
19 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
19 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (2 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (2 pages) |
5 November 2003 | Return made up to 30/09/03; full list of members
|
5 November 2003 | Return made up to 30/09/03; full list of members (6 pages) |
15 September 2003 | Director's particulars changed (1 page) |
15 September 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Director's particulars changed (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 10 olive street, sunderland, tyne & wear SR1 3PE (1 page) |
29 August 2003 | Registered office changed on 29/08/03 from: 10 olive street, sunderland, tyne & wear SR1 3PE (1 page) |
8 July 2003 | Particulars of mortgage/charge (7 pages) |
8 July 2003 | Particulars of mortgage/charge (7 pages) |
27 March 2003 | Accounts made up to 31 October 2002 (5 pages) |
27 March 2003 | Accounts for a dormant company made up to 31 October 2002 (5 pages) |
26 March 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
26 March 2003 | Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: loyala sunderland road, newbottle, houghton le spring, tyne & wear DH4 4HH (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: loyala sunderland road, newbottle, houghton le spring, tyne & wear DH4 4HH (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 7 green terrace, sunderland, tyne & wear SR1 3PZ (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 7 green terrace, sunderland, tyne & wear SR1 3PZ (1 page) |
9 October 2002 | Return made up to 30/09/02; full list of members
|
9 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
11 April 2002 | Accounts for a dormant company made up to 31 October 2001 (5 pages) |
11 April 2002 | Accounts made up to 31 October 2001 (5 pages) |
14 November 2000 | Accounts for a dormant company made up to 31 October 2000 (5 pages) |
14 November 2000 | Accounts made up to 31 October 2000 (5 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
5 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
18 July 2000 | Accounts made up to 31 October 1999 (7 pages) |
18 July 2000 | Accounts for a dormant company made up to 31 October 1999 (7 pages) |
26 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Secretary resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New director appointed (2 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | New secretary appointed (2 pages) |
9 October 1998 | Secretary resigned (1 page) |
6 October 1998 | Incorporation (18 pages) |