Howden Le Wear
Crook
County Durham
DL15 8JA
Director Name | Tony Martin Webb |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Freight Forwarder |
Correspondence Address | 11 Lincoln Road Horsley Hill South Shields Tyne & Wear NE34 7HX |
Secretary Name | Denise Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Lincoln Road Horsley Hill South Shields Tyne & Wear NE34 7HX |
Director Name | Gary William Spensley |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(3 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 12 September 2008) |
Role | Driver |
Correspondence Address | 19 Marcross Drive Moorside Sunderland SR3 2QF |
Registered Address | Kitching Road North West Industrial Estate Peterlee County Durham SR8 2HP |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Easington Village |
Ward | Easington |
Built Up Area | Peterlee |
Year | 2014 |
---|---|
Net Worth | -£58,129 |
Cash | £4,649 |
Current Liabilities | £62,778 |
Latest Accounts | 31 May 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 June 2009 | Return made up to 13/05/08; full list of members (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 September 2008 | Appointment terminated director gary spensley (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
3 July 2007 | Return made up to 13/05/07; no change of members (6 pages) |
24 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
1 June 2006 | Return made up to 13/05/06; full list of members (6 pages) |
28 March 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
25 May 2005 | Return made up to 13/05/05; full list of members (6 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
19 May 2004 | Return made up to 13/05/03; full list of members (6 pages) |
20 February 2004 | Registered office changed on 20/02/04 from: c/o abletransfer LTD hendon street hendon sunderland SR1 2NF (1 page) |
16 April 2003 | New director appointed (2 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: 11 lincoln road horsley hill south shields tyne wear NE34 7HX (1 page) |
13 January 2003 | Director resigned (1 page) |
2 July 2002 | Return made up to 13/05/02; full list of members (6 pages) |
29 June 2002 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
6 February 2002 | New secretary appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
13 June 2001 | Return made up to 13/05/01; full list of members (6 pages) |
8 August 2000 | Nc inc already adjusted 29/06/00 (1 page) |
8 August 2000 | Ad 13/05/99-29/06/00 £ si 50@1 (2 pages) |
8 August 2000 | Resolutions
|
12 June 2000 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
31 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |