Houghton Le Spring
Tyne & Wear
DH4 6HH
Secretary Name | Susan Enright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2003(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 08 February 2011) |
Role | Company Director |
Correspondence Address | 16 Castlefields Houghton Le Spring Tyne & Wear DH4 6HH |
Director Name | John William Bennett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Role | Mortgage Advisor |
Correspondence Address | 12 Verdure Avenue Bolton Lancashire BL1 5ER |
Secretary Name | Mr Steven Enright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Role | Financial Services Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Castlefields Houghton Le Spring Tyne & Wear DH4 6HH |
Secretary Name | Mr John George Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2001) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 10 Castlefields Bournmoor Houghton Le Spring Tyne & Wear DH4 6HH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Unit 306 The Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Year | 2014 |
---|---|
Net Worth | -£76,466 |
Cash | £1,835 |
Current Liabilities | £107,336 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
8 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 February 2011 | Final Gazette dissolved following liquidation (1 page) |
8 November 2010 | Completion of winding up (1 page) |
8 November 2010 | Completion of winding up (1 page) |
15 May 2009 | Order of court to wind up (1 page) |
15 May 2009 | Order of court to wind up (1 page) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 March 2009 | Registered office changed on 09/03/2009 from 28 durham road birtley co durham DL3 2QG (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from 28 durham road birtley co durham DL3 2QG (1 page) |
3 July 2008 | Return made up to 20/08/07; full list of members (3 pages) |
3 July 2008 | Return made up to 20/08/07; full list of members (3 pages) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
27 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: 1 market place bedlington northumberland NE22 5TN (1 page) |
27 June 2006 | Registered office changed on 27/06/06 from: 1 market place bedlington northumberland NE22 5TN (1 page) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
3 April 2006 | Return made up to 20/08/05; full list of members (6 pages) |
3 April 2006 | Return made up to 20/08/05; full list of members (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
12 May 2005 | Return made up to 20/08/04; full list of members (6 pages) |
12 May 2005 | Return made up to 20/08/04; full list of members (6 pages) |
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2005 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2005 | Strike-off action suspended (1 page) |
1 February 2005 | Strike-off action suspended (1 page) |
25 January 2004 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
19 January 2004 | Return made up to 20/08/03; full list of members (7 pages) |
19 January 2004 | Return made up to 20/08/03; full list of members (7 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
13 May 2003 | Secretary resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |
18 February 2003 | Strike-off action suspended (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2003 | Strike-off action suspended (1 page) |
23 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
23 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
30 December 2000 | Particulars of mortgage/charge (3 pages) |
30 December 2000 | Particulars of mortgage/charge (3 pages) |
28 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
28 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
30 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
30 August 2000 | Return made up to 20/08/00; full list of members (6 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 12 verdure avenue bolton lancashire BL1 5ER (1 page) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Registered office changed on 23/06/00 from: 12 verdure avenue bolton lancashire BL1 5ER (1 page) |
8 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New secretary appointed (2 pages) |
23 September 1999 | Registered office changed on 23/09/99 from: 420 linthorpe road middlesbrough cleveland TS5 6HW (1 page) |
23 September 1999 | Registered office changed on 23/09/99 from: 420 linthorpe road middlesbrough cleveland TS5 6HW (1 page) |
23 September 1999 | New secretary appointed;new director appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New secretary appointed;new director appointed (2 pages) |
20 August 1999 | Incorporation (16 pages) |