Houghton Le Spring
Tyne & Wear
DH4 7SL
Director Name | Ann Downie |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 11 February 2003) |
Role | Receptionist |
Correspondence Address | 69 Thornton Court Washington Tyne & Wear NE38 7QR |
Director Name | Rita Gray |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 February 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 11 February 2003) |
Role | Managaer |
Correspondence Address | 14 Village Lane Washington Tyne & Wear NE38 7HU |
Director Name | Raymond Sean Button |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Role | Window Fitter |
Correspondence Address | 69 Thornton Court Washington Tyne & Wear NE38 7QR |
Director Name | Alan Gray |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 01 February 2000) |
Role | Joiner |
Correspondence Address | 14 Village Lane Washington Tyne & Wear NE38 7HU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1999(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Unit 61 Imex Business Centre, Birtley Chester Le Street County Durham DH3 1QT |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Turnover | £33,866 |
Gross Profit | £11,547 |
Net Worth | £136 |
Cash | £451 |
Current Liabilities | £19,021 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2002 | Voluntary strike-off action has been suspended (1 page) |
7 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2002 | Application for striking-off (1 page) |
28 August 2001 | Total exemption full accounts made up to 30 June 2000 (9 pages) |
15 June 2000 | Return made up to 15/06/00; full list of members (6 pages) |
23 March 2000 | Registered office changed on 23/03/00 from: 14 wilden road pattinson industrial est washington tyne & wear NE38 8QB (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
28 July 1999 | Ad 15/06/99--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | Secretary resigned (1 page) |
15 June 1999 | Incorporation (12 pages) |