Houghton Le Spring
Tyne And Wear
DH4 7SL
Director Name | Mr Samuel Graham Usher |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2009(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 Princes Park 4th Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NF |
Director Name | Mr Stephen Anthony Wood |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wigeon Row Cyprus Point Lytham St Annes FY8 4EH |
Director Name | Susan Wood |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Fifth Avenue Blackpool Lancashire FY4 2ES |
Secretary Name | Susan Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Fifth Avenue Blackpool Lancashire FY4 2ES |
Director Name | Martin Ernest Crouch |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 August 2007) |
Role | Company Director |
Correspondence Address | New House Smallwood Hey Road Pilling Lancashire PR3 6HU |
Secretary Name | Mr Stephen Anthony Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 03 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wigeon Row Cyprus Point Lytham St Annes FY8 4EH |
Director Name | Mark George Lyons |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 4 Ivy Road Gosforth Tyne & Wear NE3 1DB |
Director Name | Mr Robert McGeary |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kingsley Avenue Newcastle Upon Tyne Tyne & Wear NE3 5QN |
Secretary Name | Lisa Ruth Niblock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(8 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 25 January 2008) |
Role | Accountant |
Correspondence Address | 4 Ivy Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DB |
Secretary Name | Richard Hukin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(9 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 11 June 2008) |
Role | Company Director |
Correspondence Address | 2 Mount Pleasant Villas Hillside Road Rothbury Northumberland NE65 7YD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.studsvik.co.uk |
---|
Registered Address | Unit 14 Princes Park 4th Avenue Team Valley Trading Estate Gateshead Tyne & Wear NE11 0NF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
2 at £1 | Studsvik Ab 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2016 | Application to strike the company off the register (3 pages) |
4 January 2016 | Application to strike the company off the register (3 pages) |
11 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
3 November 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
3 November 2015 | Accounts for a dormant company made up to 31 December 2014 (10 pages) |
14 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
21 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
21 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Termination of appointment of Robert Mcgeary as a director (1 page) |
20 November 2009 | Termination of appointment of Mark Lyons as a director (1 page) |
20 November 2009 | Director's details changed for Mr Samuel Graham Usher on 20 November 2009 (2 pages) |
20 November 2009 | Termination of appointment of Mark Lyons as a director (1 page) |
20 November 2009 | Termination of appointment of Robert Mcgeary as a director (1 page) |
20 November 2009 | Director's details changed for Mr Samuel Graham Usher on 20 November 2009 (2 pages) |
20 November 2009 | Appointment of Mr Samuel Graham Usher as a director (1 page) |
20 November 2009 | Appointment of Mr Samuel Graham Usher as a director (1 page) |
19 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
22 December 2008 | Return made up to 28/10/08; full list of members (3 pages) |
22 December 2008 | Return made up to 28/10/08; full list of members (3 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
17 June 2008 | Secretary appointed paul mcdonald (1 page) |
17 June 2008 | Appointment terminated secretary richard hukin (1 page) |
17 June 2008 | Secretary appointed paul mcdonald (1 page) |
17 June 2008 | Appointment terminated secretary richard hukin (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | New secretary appointed (2 pages) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
26 November 2007 | Return made up to 28/10/07; full list of members (3 pages) |
3 September 2007 | Company name changed alpha accounts LIMITED\certificate issued on 03/09/07 (2 pages) |
3 September 2007 | Company name changed alpha accounts LIMITED\certificate issued on 03/09/07 (2 pages) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: troy buildings 78-80 lytham road fulwood preston lancashire PR2 3BE (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: troy buildings 78-80 lytham road fulwood preston lancashire PR2 3BE (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
17 August 2007 | New director appointed (2 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Secretary resigned;director resigned (1 page) |
13 August 2007 | Secretary resigned;director resigned (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Total exemption small company accounts made up to 30 November 2006 (6 pages) |
6 August 2007 | Return made up to 28/10/06; full list of members (3 pages) |
6 August 2007 | Return made up to 28/10/06; full list of members (3 pages) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2007 | Particulars of mortgage/charge (6 pages) |
31 May 2007 | Particulars of mortgage/charge (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 December 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
18 May 2006 | Particulars of mortgage/charge (9 pages) |
18 May 2006 | Particulars of mortgage/charge (9 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 December 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
7 December 2005 | Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page) |
21 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
21 November 2005 | Return made up to 28/10/05; full list of members (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 October 2004 | Return made up to 28/10/04; full list of members
|
29 October 2004 | Return made up to 28/10/04; full list of members
|
3 June 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 November 2003 | Return made up to 28/10/03; full list of members
|
25 November 2003 | Return made up to 28/10/03; full list of members
|
18 February 2003 | Return made up to 28/10/02; full list of members
|
18 February 2003 | Return made up to 28/10/02; full list of members
|
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 December 2002 | Registered office changed on 13/12/02 from: 295-297 church street blackppol lancashire FY1 3PJ (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: 295-297 church street blackppol lancashire FY1 3PJ (1 page) |
13 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 August 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
12 July 2002 | Return made up to 28/10/99; full list of members (7 pages) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
12 July 2002 | Return made up to 28/10/01; full list of members (7 pages) |
12 July 2002 | New secretary appointed (2 pages) |
12 July 2002 | Return made up to 28/10/01; full list of members (7 pages) |
12 July 2002 | Secretary resigned;director resigned (1 page) |
12 July 2002 | New secretary appointed (2 pages) |
5 July 2002 | Return made up to 28/10/00; full list of members
|
5 July 2002 | Return made up to 28/10/00; full list of members
|
23 April 2002 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
23 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2002 | Total exemption small company accounts made up to 31 March 2000 (5 pages) |
23 April 2002 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2002 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2001 | New director appointed (3 pages) |
25 July 2001 | New director appointed (3 pages) |
5 December 2000 | Particulars of mortgage/charge (5 pages) |
5 December 2000 | Particulars of mortgage/charge (5 pages) |
23 February 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
23 February 2000 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
30 October 1998 | Secretary resigned (1 page) |
30 October 1998 | Secretary resigned (1 page) |
28 October 1998 | Incorporation (17 pages) |
28 October 1998 | Incorporation (17 pages) |